Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital Spain

EKOALFA 4 SA

Reports

This unique report includes
  • complete register information of the company
  • VAT number, capital stock and full list of filings since the incorporation
  • constitution, appointments, administrators, directors, audit companies, list of tax records for appearance (since 2011)
  • list of .es domains owned by the company
  • data protection files registered at the Data Protection Agency
  • current addresses and phone numbers
  • and as exclusive information, the history of appointments of the directors in other companies
  • Includes Full Report latest financial statement (if available), real estate property check and details of founding shareholders

Details

Trade name Viajes Ekoalfa
Company type Sociedad Anónima (Public Limited Company), Extinguished company
VAT Number (CIF) A50189802
Universal Entity Code3727-9467-8758-8258
Record last updated Monday, February 27, 2017 8:17:37 AM UTC
Official Address Jose Moncasi 9 Zaragoza 50017
There are 33 companies registered at this street
Locality Zaragoza
Region Aragon
Postal Code 50017
Phone number 976251222, Fax: 976252737
Website ekoalfa.com
Sector wholesale, retail, travel, credit, condition

Charts

Visits

EKOALFA 4 SA (Spain) Page visits 2025
Document Type Publication date Registry Date Download link
Registry Feb 27, 2017 Feb 16, 2017 Resignation of 5 people: one Representative and one Joint And Several Representative (a man) Resignation of 5 people: one Representative and one Joint And Several Representative (a man)
Registry Feb 27, 2017 Feb 16, 2017 Bankruptcy situation Bankruptcy situation
Registry Feb 27, 2017 Feb 16, 2017 Bankruptcy situation 949... Bankruptcy situation 949...
Registry Feb 27, 2017 Feb 16, 2017 Bankruptcy situation Bankruptcy situation
Registry Feb 27, 2017 Feb 16, 2017 Extinction Extinction
Registry Dec 11, 2014 Dec 2, 2014 Resignation of one Sole Administrator (a woman) Resignation of one Sole Administrator (a woman)
Registry Dec 11, 2014 Dec 2, 2014 Bankruptcy situation Bankruptcy situation
Registry Dec 11, 2014 Dec 2, 2014 Bankruptcy situation 5061... Bankruptcy situation 5061...
Registry Dec 11, 2014 Dec 2, 2014 Dissolution Dissolution
Registry Aug 9, 2013 Aug 1, 2013 Bankruptcy situation Bankruptcy situation
Registry Aug 9, 2013 Aug 1, 2013 Bankruptcy situation 3580... Bankruptcy situation 3580...
Registry Apr 24, 2013 Apr 15, 2013 Bankruptcy situation Bankruptcy situation
Registry Apr 24, 2013 Apr 15, 2013 Bankruptcy situation 1939... Bankruptcy situation 1939...
Registry Apr 24, 2013 Apr 15, 2013 Bankruptcy situation Bankruptcy situation
Registry Apr 15, 2013 Apr 5, 2013 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Aug 31, 2012 Aug 21, 2012 Reelection Reelection
Registry Aug 27, 2012 Aug 14, 2012 Resignation of one Sole Administrator (a woman) Resignation of one Sole Administrator (a woman)
Registry Aug 27, 2012 Aug 14, 2012 Appointment of a woman as Sole Administrator Appointment of a woman as Sole Administrator
Registry Aug 27, 2012 Aug 14, 2012 Statutory changes Statutory changes
Registry Aug 27, 2012 Aug 14, 2012 Website of the company Website of the company
Registry May 23, 2012 May 9, 2012 Resignation of one Representative Resignation of one Representative
Registry May 23, 2012 May 9, 2012 Appointment of a woman as Representative Appointment of a woman as Representative
Registry May 23, 2012 May 9, 2012 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry May 23, 2012 May 9, 2012 Appointment of a man as Representative Appointment of a man as Representative
Registry May 23, 2012 May 9, 2012 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry May 23, 2012 May 9, 2012 Appointment of a man as Representative Appointment of a man as Representative
Registry Jul 6, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 6, 2011 Jun 1, 2011 Filing Of Financial Statement 1951... Filing Of Financial Statement 1951...
Registry Jul 7, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 7, 2009 Feb 12, 2010 Appointment of a person Appointment of a person
Registry Jul 16, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 16, 2009 Jul 1, 2009 Filing Of Financial Statement 1695... Filing Of Financial Statement 1695...
Registry Jul 9, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 17, 2007 Filing Of Financial Statement 8495... Filing Of Financial Statement 8495...
Registry Jun 7, 2007 May 25, 2007 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Jan 17, 2007 Change of registered office Change of registered office
Registry Aug 21, 2006 Aug 3, 2006 Two appointments: 2 men Two appointments: 2 men
Registry Jul 25, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 1, 2004 Aug 18, 2004 Two appointments: 2 men Two appointments: 2 men
Registry Aug 9, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry May 5, 2004 Capital increase Capital increase
Registry Feb 12, 2004 Jan 28, 2004 Capital increase 794... Capital increase 794...
Registry Feb 12, 2004 Jan 28, 2004 Statutory changes Statutory changes
Registry Nov 11, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 16, 2003 Reelection Reelection
Registry Feb 25, 2003 Feb 12, 2003 Capital increase Capital increase
Registry Nov 11, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 22, 2002 Resignation of 3 people: one Director (a woman), one President (a woman), one Secretary (a man) and one Ceo (a woman) Resignation of 3 people: one Director (a woman), one President (a woman), one Secretary (a man) and one Ceo (a woman)
Registry Sep 27, 2002 Sep 16, 2002 Reelection Reelection
Registry Sep 27, 2002 Sep 16, 2002 Appointment of a woman as Director Appointment of a woman as Director
Registry Jun 10, 2002 Expansion of corporate purpose Expansion of corporate purpose
Registry May 17, 2002 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 23, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 4, 2002 Feb 12, 2002 Resignation of 3 people: one Director (a woman), one President (a woman), one Secretary (a man) and one Ceo (a woman) Resignation of 3 people: one Director (a woman), one President (a woman), one Secretary (a man) and one Ceo (a woman)
Registry Sep 7, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 14, 2001 Jan 30, 2001 Reelection Reelection
Registry Nov 15, 2000 Oct 28, 2000 Resignation of 3 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 3 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Feb 17, 2000 Appointment of a man as Representative Appointment of a man as Representative
Registry Oct 8, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 3, 1998 Filing Of Financial Statement 5743... Filing Of Financial Statement 5743...

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2025 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD