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

EL TERRI TRACTAMENT TERMIC EFICIENT 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

Company type Sociedad Anónima (Public Limited Company), Extinguished company
VAT Number (CIF) A17558339
Record last updated Friday, November 28, 2014 1:10:09 AM UTC
Official Address Navas De Tolosa 161 08223 Terrassa
There are 71 companies registered at this street
Postal Code 08223
Sector Collection, purification and distribution of water
Document Type Publication date Registry Date Download link
Registry Apr 15, 2010 Mar 31, 2010 Resignation of 11 people: one Representative, one Director, one Vice President, one Non-Board Secretary, one President and one Representative Section 143 Register Regulations. Resignation of 11 people: one Representative, one Director, one Vice President, one Non-Board Secretary, one President and one Representative Section 143 Register Regulations.
Registry Apr 15, 2010 Mar 31, 2010 Extinction Extinction
Registry Aug 27, 2009 Jul 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 27, 2009 Filing Of Financial Statement 2678... Filing Of Financial Statement 2678...
Registry Jun 1, 2009 Feb 13, 2010 Appointment of a person Appointment of a person
Registry Jun 1, 2009 Feb 13, 2010 Resignation of a person Resignation of a person
Registry Jun 1, 2009 Feb 13, 2010 Appointment of a person Appointment of a person
Registry Aug 25, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 21, 2007 Filing Of Financial Statement 6006... Filing Of Financial Statement 6006...
Registry Jun 6, 2007 May 17, 2007 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Oct 16, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 28, 2006 Jul 10, 2006 Resignation of one Director (a man) and one Vice President (a man) Resignation of one Director (a man) and one Vice President (a man)
Registry Apr 27, 2006 Apr 4, 2006 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Jan 27, 2006 Resignation of one Representative Section 143 Register Regulations. 441... Resignation of one Representative Section 143 Register Regulations. 441...
Registry Jul 4, 2005 Jun 10, 2005 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 19, 2005 Apr 28, 2005 Capital increase Capital increase
Registry May 9, 2005 Apr 15, 2005 Reduction of capital Reduction of capital
Registry Mar 29, 2005 Resignation of 3 people: one Joint Ceo (a man) and one Representative Resignation of 3 people: one Joint Ceo (a man) and one Representative
Registry Mar 11, 2005 Feb 21, 2005 Resignation of 2 people: one Joint Ceo (a man) and one Director (a man) Resignation of 2 people: one Joint Ceo (a man) and one Director (a man)
Registry Nov 24, 2004 Aug 2, 2004 Reduction of capital Reduction of capital
Registry Sep 1, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 14, 2004 Mar 17, 2004 Four appointments: 3 men and a person Four appointments: 3 men and a person
Registry Apr 2, 2004 Mar 11, 2004 Appointment of a man as Director Appointment of a man as Director
Registry Feb 25, 2004 Capital increase Capital increase
Registry Feb 12, 2004 Jan 22, 2004 Resignation of 8 people: one Director (a man), one Vice President (a man), one President (a man) and one Ceo (a man) Resignation of 8 people: one Director (a man), one Vice President (a man), one President (a man) and one Ceo (a man)
Registry Jul 22, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 2, 2002 Filing Of Financial Statement 2767... Filing Of Financial Statement 2767...
Registry Jul 11, 2002 Jun 20, 2002 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 3, 2002 Resignation of one Director (a man) 1483... Resignation of one Director (a man) 1483...
Registry Feb 18, 2002 Jan 22, 2002 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 27, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 4, 2000 Filing Of Financial Statement 2459... Filing Of Financial Statement 2459...
Registry Apr 24, 2000 Mar 29, 2000 Dividend payout liabilities Dividend payout liabilities
Registry Sep 2, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 5, 1999 Jun 12, 1999 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 5, 1999 Mar 12, 1999 Change of registered office Change of registered office
Registry Nov 6, 1998 Oct 20, 1998

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 Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2024 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD