Extended Company Report with Annual Accounts |
Includes
|
Full Report with initial Shareholders |
|
VAT Number of Eolica y Complementos S.L. |
Company type | Sociedad Limitada, Extinguished company |
---|---|
VAT Number (CIF) | B24535817 |
Universal Entity Code | 9920-6716-0669-7873 |
Record last updated | Wednesday, July 27, 2022 5:46:59 AM UTC |
Official Address | The Industrial De La LLanada estate 4 Ponferrada Ponferrada 24400 There are 11 companies registered at this street |
Locality | Ponferrada |
Region | Leon, Castile And León, Spain |
Postal Code | 24400 |
Sector | Wholesale of metals and metal ores |
Document Type | Publication date | Registry Date | Download link | |
---|---|---|---|---|
Registry | Jul 27, 2022 | Jul 20, 2022 | Resignation of 4 people: one Joint Ceo (a man), one Director (a man), one President and one Secretary (a man) | |
Registry | Jul 27, 2022 | Jul 20, 2022 | Two appointments: 2 men | |
Registry | Jul 27, 2022 | Jul 20, 2022 | Dissolution | |
Registry | Jul 27, 2022 | Jul 20, 2022 | Extinction | |
Financials | Sep 25, 2013 | Annual Accounts filing (2008 ordinary) | ||
Financials | Sep 25, 2013 | Annual Accounts filing (2009 ordinary) | ||
Registry | Feb 2, 2012 | Jan 1, 2012 | Filing Of Financial Statement | |
Registry | Feb 2, 2012 | Jan 1, 2012 | Filing Of Financial Statement 149... | |
Registry | Feb 2, 2012 | Jan 1, 2012 | Filing Of Financial Statement | |
Registry | Feb 2, 2012 | Filing Of Financial Statement 149... | ||
Registry | Feb 2, 2012 | Filing Of Financial Statement | ||
Registry | Feb 2, 2012 | Filing Of Financial Statement 149... | ||
Registry | Jan 23, 2012 | Jan 12, 2012 | Resignation of 2 people: one Joint Administrator (a woman) | |
Registry | Jan 23, 2012 | Jan 12, 2012 | Seven appointments: 6 men and a woman | |
Registry | Jan 23, 2012 | Jan 12, 2012 | Statutory changes | |
Registry | Jan 23, 2012 | Jan 12, 2012 | Other items | |
Registry | Jan 23, 2012 | Jan 12, 2012 | Change of registered office | |
Registry | Jan 23, 2012 | Jan 12, 2012 | Change of company purpose | |
Tax | Dec 22, 2011 | Dec 20, 2011 | Enforced Liquidation | |
Tax | Dec 20, 2011 | Dec 16, 2011 | VAT Liquidation Proposal | |
Tax | Nov 29, 2011 | Nov 25, 2011 | Notification of Initial Agreement / Formalities | |
Tax | Nov 24, 2011 | Nov 22, 2011 | Notification of bank account seizure | |
Tax | Sep 29, 2011 | Sep 27, 2011 | Two records of Enforced Liquidation | |
Tax | Aug 11, 2011 | Aug 9, 2011 | Reduction demand applied | |
Tax | Jul 26, 2011 | Jul 22, 2011 | Notification of bank account seizure | |
Registry | Dec 10, 2007 | Filing Of Financial Statement | ||
Registry | Nov 26, 2007 | Nov 12, 2007 | Resignation of one Sole Administrator (a man) | |
Registry | Dec 7, 2006 | Nov 25, 2006 | Appointment of a man as Representative | |
Registry | Jun 15, 2006 | Jun 1, 2006 |