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

FERRICA Y PAPELERA SA

Reports

Contents:
  • complete register information of the company, full list of filings since the incorporation, list of tax records for appearance (since 2011)
  • VAT number and capital stock
  • constitution, appointments, administrators, directors, audit companies
  • list of .es domains owned by the company
  • data protection files registered at the Data Protection Agency
  • current addresses and phone numbers.
  • 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)
VAT Number (CIF) A80071921
Record last updated Monday, December 15, 2014 9:47:13 PM UTC
Official Address The Lenguas street 16 Bajo Derecha 28021 Madrid
There are 93 companies registered at this street
Postal Code 28021
Sector ferric, paper

Charts

Visits

FERRICA Y PAPELERA S.A. (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Tax Dec 9, 2014 Dec 5, 2014 Resolution with withdrawal agreement Resolution with withdrawal agreement
Tax Nov 25, 2014 Nov 21, 2014 Issuance of Resolution Issuance of Resolution
Tax Sep 2, 2014 Aug 29, 2014 Enforced Liquidation Enforced Liquidation
Tax May 13, 2014 May 9, 2014 Formalities for Hearing before withdrawing Formalities for Hearing before withdrawing
Tax May 6, 2014 Apr 30, 2014 Enforced Liquidation Enforced Liquidation
Tax Apr 29, 2014 Apr 25, 2014 Enforced Liquidation 430... Enforced Liquidation 430...
Tax Apr 24, 2014 Apr 22, 2014 Four records of Enforced Liquidation Four records of Enforced Liquidation
Tax Feb 25, 2014 Feb 21, 2014 Reduction demand applied Reduction demand applied
Tax Feb 25, 2014 Feb 21, 2014 Enforced Liquidation Enforced Liquidation
Tax Nov 19, 2013 Nov 15, 2013 Reduction demand applied Reduction demand applied
Tax Oct 17, 2013 Oct 15, 2013 Reduction demand applied 418... Reduction demand applied 418...
Tax Oct 1, 2013 Sep 27, 2013 Four records of Reduction demand applied Four records of Reduction demand applied
Tax Sep 17, 2013 Sep 13, 2013 Enforced Liquidation Enforced Liquidation
Tax Sep 12, 2013 Sep 10, 2013 Enforced Liquidation 430... Enforced Liquidation 430...
Tax Sep 5, 2013 Sep 3, 2013 Four records of Enforced Liquidation Four records of Enforced Liquidation
Tax Jul 30, 2013 Jul 26, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax May 14, 2013 May 10, 2013 Request Letter Request Letter
Tax May 7, 2013 May 3, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Apr 23, 2013 Apr 19, 2013 Formalities for Hearing before withdrawing Formalities for Hearing before withdrawing
Tax Apr 23, 2013 Apr 19, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Apr 11, 2013 Apr 9, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Mar 28, 2013 Mar 26, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Mar 5, 2013 Mar 1, 2013 Two records of Resolution with imposition of penalty Two records of Resolution with imposition of penalty
Tax Feb 19, 2013 Feb 15, 2013 Reduction demand applied Reduction demand applied
Tax Feb 14, 2013 Feb 12, 2013 Two records of Reduction demand applied Two records of Reduction demand applied
Tax Feb 14, 2013 Feb 12, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Jan 15, 2013 Jan 11, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Jan 15, 2013 Jan 11, 2013 Request for non tax-declaring companies Request for non tax-declaring companies
Tax Dec 18, 2012 Dec 14, 2012 Enforced Liquidation Enforced Liquidation
Tax Dec 6, 2012 Dec 4, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Dec 6, 2012 Dec 4, 2012 Request Letter Request Letter
Tax Dec 6, 2012 Dec 4, 2012 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Nov 27, 2012 Nov 23, 2012 Reduction demand applied Reduction demand applied
Tax Nov 27, 2012 Nov 23, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Nov 13, 2012 Nov 8, 2012 Two records of Notification of Initial Agreement / Formalities Two records of Notification of Initial Agreement / Formalities
Tax Nov 13, 2012 Nov 8, 2012 Two records of Reduction demand applied Two records of Reduction demand applied
Tax Nov 6, 2012 Nov 2, 2012 Enforced Liquidation Enforced Liquidation
Tax Oct 2, 2012 Sep 28, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Sep 18, 2012 Sep 14, 2012 Enforced Liquidation Enforced Liquidation
Tax Aug 23, 2012 Aug 21, 2012 Enforced Liquidation 430... Enforced Liquidation 430...
Tax Aug 9, 2012 Aug 7, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Jul 17, 2012 Jul 13, 2012 Two records of Resolution with imposition of penalty Two records of Resolution with imposition of penalty
Tax Jul 17, 2012 Jul 13, 2012 Request Letter Request Letter
Tax Jun 12, 2012 Jun 8, 2012 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax May 29, 2012 May 25, 2012 Two records of Enforced Liquidation 430... Two records of Enforced Liquidation 430...
Tax May 10, 2012 May 8, 2012 Request for management of action plans Request for management of action plans
Registry May 9, 2012 Apr 25, 2012 Resignation of one Joint And Several Administrator (a woman) Resignation of one Joint And Several Administrator (a woman)
Tax Apr 17, 2012 Apr 13, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Apr 17, 2012 Apr 13, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Apr 3, 2012 Mar 30, 2012 Request Letter Request Letter
Tax Mar 13, 2012 Mar 9, 2012 Request Letter 418... Request Letter 418...
Tax Feb 28, 2012 Feb 24, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Feb 7, 2012 Feb 3, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Jan 26, 2012 Jan 24, 2012 Request Letter Request Letter
Tax Dec 1, 2011 Nov 29, 2011 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Nov 17, 2011 Nov 15, 2011 Two records of Reduction demand applied Two records of Reduction demand applied
Tax Oct 11, 2011 Oct 7, 2011 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Oct 6, 2011 Oct 4, 2011 Request Letter Request Letter
Registry Sep 17, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 7, 2007 Filing Of Financial Statement 9900... Filing Of Financial Statement 9900...
Registry Mar 23, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 14, 2007 Filing Of Financial Statement 1376... Filing Of Financial Statement 1376...
Registry Mar 7, 2007 Feb 22, 2007 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 Jun 21, 2005 Appointment of a woman as Representative Appointment of a woman as Representative
Registry Jan 17, 2005 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 1, 2003 Filing Of Financial Statement 5029... Filing Of Financial Statement 5029...
Registry Mar 12, 2003 Feb 27, 2003 Resignation of 3 people: one Director (a man), one President (a man) and one Ceo (a man) Resignation of 3 people: one Director (a man), one President (a man) and one Ceo (a man)
Registry Mar 12, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 12, 2003 Filing Of Financial Statement 798... Filing Of Financial Statement 798...
Registry Mar 12, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 18, 2002 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Jun 21, 2000 Filing Of Financial Statement Filing Of Financial Statement

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