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

ELIANCE HELICOPTER GLOBAL SERVICES SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2022)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available phone numbers
  • related company news
  • information about these directors and secretaries in other companies
  • list of .es domains owned by the company
  • data protection files registered at the Data Protection Agency
  • Includes Full Report latest financial statement (if available), real estate property check and details of founding shareholders

Financials

TAF HELICOPTERS S.L.
HABOCK AVIATION SL.

Details

Trade name Taf
Company type Sociedad Limitada, Active
VAT Number (CIF) B08125940
Universal Entity Code9864-2796-0735-7107
Record last updated Tuesday, January 16, 2024 7:12:47 AM UTC
Official Address The Basilica street 19 Madrid 28003
There are 168 companies registered at this street
Postal Code 28003
Phone number 938034686, Fax: 937123722
Sector air, schedule, transport

Charts

Visits

ELIANCE HELICOPTER GLOBAL SERVICES SL (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Registry Jan 16, 2024 Jan 9, 2024 Reelection Reelection
Registry Nov 8, 2023 Oct 31, 2023 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Registry Nov 3, 2023 Oct 26, 2023 Merger Merger
Registry Oct 18, 2023 Oct 10, 2023 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Oct 18, 2023 Oct 10, 2023 Appointment of a man as Representative Appointment of a man as Representative
Registry Oct 18, 2023 Oct 10, 2023 Other items Other items
Financials Sep 3, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Registry Jul 19, 2023 Merger by absorption projects deposits Merger by absorption projects deposits
Registry Apr 5, 2023 Mar 29, 2023 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Apr 5, 2023 Mar 29, 2023 Reelection Reelection
Registry Apr 4, 2023 Mar 28, 2023 Reelection 1638... Reelection 1638...
Registry Apr 4, 2023 Mar 28, 2023 Statutory changes Statutory changes
Financials Jun 21, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Registry Dec 3, 2021 Nov 26, 2021 Reelection Reelection
Financials Aug 10, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Nov 5, 2020 Oct 28, 2020 Resignation of one Representative (a woman) Resignation of one Representative (a woman)
Registry Nov 5, 2020 Oct 28, 2020 Appointment of a man as Representative Appointment of a man as Representative
Registry Nov 4, 2020 Oct 27, 2020 Resignation of one Representative (a woman) Resignation of one Representative (a woman)
Registry Nov 4, 2020 Oct 27, 2020 Appointment of a man as Representative Appointment of a man as Representative
Financials Jul 31, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Mar 4, 2020 Feb 26, 2020 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Feb 29, 2020 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Oct 4, 2019 Sep 27, 2019 Resignation of one Representative (a woman) Resignation of one Representative (a woman)
Registry Oct 4, 2019 Sep 27, 2019 Appointment of a woman as Representative Appointment of a woman as Representative
Registry Sep 12, 2019 Sep 5, 2019 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Sep 11, 2019 Sep 4, 2019 Resignation of one Joint And Several Administrator (a man) Resignation of one Joint And Several Administrator (a man)
Registry Sep 11, 2019 Sep 4, 2019 Appointment of a man as Joint And Several Administrator Appointment of a man as Joint And Several Administrator
Registry Jul 3, 2019 Jun 26, 2019 Other items Other items
Financials Mar 21, 2019 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Jan 24, 2019 Jan 17, 2019 Merger Merger
Registry Nov 19, 2018 Nov 12, 2018 Appointment of a woman as Representative Appointment of a woman as Representative
Registry Nov 15, 2018 Merger by absorption projects deposits Merger by absorption projects deposits
Registry Oct 17, 2018 Oct 9, 2018 Change of company name Change of company name
Registry Oct 17, 2018 Oct 9, 2018 Expansion of corporate purpose Expansion of corporate purpose
Registry May 3, 2018 Apr 24, 2018 Appointment of a man as Representative Appointment of a man as Representative
Registry Mar 21, 2018 Mar 14, 2018 Change of registered office Change of registered office
Registry Jan 18, 2018 Jan 9, 2018 Resignation of one Joint And Several Administrator (a man) Resignation of one Joint And Several Administrator (a man)
Registry Jan 18, 2018 Jan 9, 2018 Appointment of a man as Joint And Several Administrator Appointment of a man as Joint And Several Administrator
Financials Oct 17, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Oct 11, 2017 Oct 4, 2017 Appointment of a woman as Representative Appointment of a woman as Representative
Registry Jul 21, 2017 Merger by absorption projects deposits Merger by absorption projects deposits
Registry Jul 5, 2017 Jun 26, 2017 Change of company name Change of company name
Registry Jun 19, 2017 Jun 9, 2017 Change of registered office Change of registered office
Registry Apr 4, 2017 Mar 27, 2017 Appointment of a woman as Joint And Several Representative Appointment of a woman as Joint And Several Representative
Registry Mar 8, 2017 Mar 1, 2017 Two appointments: 2 men Two appointments: 2 men
Registry Mar 8, 2017 Mar 1, 2017 Two appointments: 2 men 1087... Two appointments: 2 men 1087...
Registry Mar 8, 2017 Mar 1, 2017 Resignation of 6 people: one Joint Representative and one Joint & Joint And Several Representative (a man) Resignation of 6 people: one Joint Representative and one Joint & Joint And Several Representative (a man)
Registry Mar 8, 2017 Mar 1, 2017 Resignation of one Joint & Joint And Several Representative (a man) Resignation of one Joint & Joint And Several Representative (a man)
Registry Feb 3, 2017 Jan 27, 2017 Resignation of 2 people: one Sole Administrator and one Representative Section 143 Register Regulations. Resignation of 2 people: one Sole Administrator and one Representative Section 143 Register Regulations.
Registry Feb 3, 2017 Jan 27, 2017 Two appointments: 2 men Two appointments: 2 men
Financials Oct 27, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Sep 20, 2016 Sep 13, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Jun 1, 2016 May 24, 2016 Appointment of a person as Auditor Appointment of a person as Auditor
Registry May 6, 2016 Apr 27, 2016 Appointment of a man as Manager Appointment of a man as Manager
Registry Dec 28, 2015 Dec 18, 2015 Resignation of 5 people: one Director (a man), one Secretary (Non Member Of The Board), one President (a man) and one Ceo (a man) Resignation of 5 people: one Director (a man), one Secretary (Non Member Of The Board), one President (a man) and one Ceo (a man)
Registry Dec 28, 2015 Dec 18, 2015 Two appointments: a man and a person Two appointments: a man and a person
Financials Nov 5, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Sep 10, 2015 Sep 4, 2015 Six appointments: 6 men Six appointments: 6 men
Registry Aug 28, 2015 Aug 21, 2015 Capital increase Capital increase
Registry Aug 11, 2015 Aug 3, 2015 Other items Other items
Registry Aug 6, 2015 Jul 30, 2015 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Registry Apr 1, 2015 Mar 24, 2015 Resignation of 9 people: one Director (a man), one Non-Board Secretary, one President (a man), one Representative Section 143 Register Regulations. and one Ceo (a man) Resignation of 9 people: one Director (a man), one Non-Board Secretary, one President (a man), one Representative Section 143 Register Regulations. and one Ceo (a man)

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