Company Report |
Contents:
|
Full Report with initial Shareholders |
|
VAT Number of Envases Por Vacio Automatico S.A. |
Company type | Sociedad Anónima (Public Limited Company), Active |
---|---|
VAT Number (CIF) | A08347080 |
Record last updated | Thursday, April 16, 2015 11:42:38 PM UTC |
Information source | Trade Register Barcelona Gran Vía Les Corts Catalanes, 184 |
Sector | machinery, manufacture, special |
Document Type | Publication date | Registry Date | Download link | |
---|---|---|---|---|
Tax | Oct 21, 2014 | Oct 17, 2014 | Three records of Enforced Liquidation | |
Tax | Aug 7, 2014 | Aug 5, 2014 | Enforced Liquidation | |
Tax | Feb 4, 2014 | Jan 31, 2014 | Enforced Liquidation 396... | |
Tax | Aug 8, 2013 | Aug 6, 2013 | Enforced Liquidation | |
Tax | May 28, 2013 | May 24, 2013 | Enforced Liquidation 396... | |
Registry | Sep 30, 2008 | Aug 29, 2008 | Other items | |
Registry | Mar 19, 2008 | Feb 29, 2008 | Resignation of one Liquidator (a man) | |
Registry | Jun 6, 2007 | May 21, 2007 | Resignation of one Sole Administrator | |
Registry | May 3, 2007 | Dissolution | ||
Registry | Dec 22, 2003 | Nov 24, 2003 | Resignation of one Manager | |
Registry | Oct 6, 2003 | Filing Of Financial Statement | ||
Registry | Sep 30, 2002 | Filing Of Financial Statement 4802... | ||
Registry | Oct 18, 2001 | Filing Of Financial Statement | ||
Registry | Feb 8, 2001 | Jan 18, 2001 | Resignation of 2 people: one Manager | |
Registry | Dec 4, 2000 | Filing Of Financial Statement | ||
Registry | Aug 9, 2000 | Jul 18, 2000 | Appointment of a man as Representative | |
Registry | Dec 29, 1999 | Filing Of Financial Statement | ||
Registry | Dec 29, 1999 | Filing Of Financial Statement 7520... | ||
Registry | Dec 29, 1999 | Filing Of Financial Statement | ||
Registry | Sep 2, 1998 | Aug 12, 1998 | Resignation of one Representative (a woman) |