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

GRAFOS ARTE SOBRE PAPEL SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2014)
  • 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

Details

Company type Sociedad Anónima (Public Limited Company), Extinguished company
VAT Number (CIF) A08033060
Universal Entity Code0808-1084-8481-7264
Record last updated Friday, March 24, 2023 6:50:16 AM UTC
Official Address The Lletra De La Zona Franca carrer 31 Barcelona 08040
There are 12 companies registered at this street
Postal Code 08040
Phone number 932632028
Sector offset, print, bind, binding, work

Charts

Visits

GRAFOS SOCIEDAD ANONIMA ARTE SOBRE PAPEL (Spain) Page visits 2024

Searches

GRAFOS SOCIEDAD ANONIMA ARTE SOBRE PAPEL (Spain) Searches 2024
Document Type Publication date Registry Date Download link
Registry Mar 24, 2023 Mar 16, 2023 Resignation of 2 people: one Bankruptcy Administrator and one Representative Bankruptcy Administrator Resignation of 2 people: one Bankruptcy Administrator and one Representative Bankruptcy Administrator
Registry Mar 24, 2023 Mar 16, 2023 Other items Other items
Registry Mar 24, 2023 Mar 16, 2023 Extinction Extinction
Registry Feb 23, 2018 Feb 16, 2018 Resignation of one Representative Bankruptcy Administrator Resignation of one Representative Bankruptcy Administrator
Registry Feb 23, 2018 Feb 16, 2018 Appointment of a man as Representative Bankruptcy Administrator Appointment of a man as Representative Bankruptcy Administrator
Registry Jan 3, 2018 Dec 22, 2017 Other items Other items
Registry Jul 19, 2016 Jul 12, 2016 Resignation of 2 people: one Joint And Several Administrator (a man) Resignation of 2 people: one Joint And Several Administrator (a man)
Registry Jul 19, 2016 Jul 12, 2016 Two appointments: 2 companies Two appointments: 2 companies
Registry Jul 19, 2016 Jul 12, 2016 Other items Other items
Registry Jul 19, 2016 Jul 12, 2016 Dissolution Dissolution
Financials Jul 13, 2016 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Mar 17, 2016 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Mar 17, 2016 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Registry Jan 28, 2015 Jan 20, 2015 Other items Other items
Registry Oct 1, 2014 Sep 25, 2014 Resignation of 2 people: one Bankruptcy Administrator and one Representative Bankruptcy Administrator Resignation of 2 people: one Bankruptcy Administrator and one Representative Bankruptcy Administrator
Registry Oct 1, 2014 Sep 25, 2014 Other items Other items
Registry Jul 30, 2014 Jul 23, 2014 Other items 3121... Other items 3121...
Registry Jul 22, 2014 Jul 14, 2014 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jul 22, 2014 Jul 14, 2014 Other items Other items
Registry Jan 27, 2014 Jan 17, 2014 Other items 353... Other items 353...
Registry Dec 26, 2013 Dec 18, 2013 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jul 1, 2013 Jun 20, 2013 Other items Other items
Registry Apr 8, 2013 Mar 25, 2013 Two appointments: 2 men Two appointments: 2 men
Registry Apr 8, 2013 Mar 25, 2013 Other items Other items
Registry Apr 8, 2013 Mar 25, 2013 Two appointments: 2 men Two appointments: 2 men
Registry Apr 8, 2013 Mar 25, 2013 Statutory changes Statutory changes
Registry Nov 28, 2012 Other items Other items
Registry Nov 28, 2012 Two appointments: a person and a man Two appointments: a person and a man
Registry Oct 22, 2012 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Oct 11, 2012 Resignation of one Non-Board Secretary Resignation of one Non-Board Secretary
Registry Oct 6, 2011 Aug 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 6, 2011 Filing Of Financial Statement 7118... Filing Of Financial Statement 7118...
Registry Aug 30, 2011 Aug 18, 2011 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Aug 30, 2011 Aug 18, 2011 Appointment of a person as Auditor 3554... Appointment of a person as Auditor 3554...
Registry May 20, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry May 20, 2011 Apr 1, 2011 Filing Of Financial Statement 1545... Filing Of Financial Statement 1545...
Registry May 20, 2011 Apr 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 10, 2010 Nov 26, 2010 Appointment of a person as Auditor Appointment of a person as Auditor
Registry May 17, 2010 May 5, 2010 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 13, 2010 Mar 30, 2010 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Apr 13, 2010 Mar 30, 2010 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Jan 27, 2010 Jan 14, 2010 Resignation of one General Director Resignation of one General Director
Registry Aug 27, 2009 Jul 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 27, 2009 Filing Of Financial Statement 2692... Filing Of Financial Statement 2692...
Registry Jul 20, 2009 Feb 13, 2010 Appointment of a person Appointment of a person
Registry May 22, 2009 May 8, 2009 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry May 22, 2009 May 8, 2009 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Mar 6, 2009 Feb 16, 2010 Statutory changes Statutory changes
Registry Jan 26, 2009 Dec 1, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 26, 2009 Filing Of Financial Statement 374... Filing Of Financial Statement 374...
Registry Dec 15, 2008 Nov 28, 2008 Change of company purpose Change of company purpose
Registry Aug 1, 2008 Jul 18, 2008 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Dec 3, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 4, 2006 Sep 14, 2006 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Oct 4, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 18, 2006 Jun 28, 2006 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Apr 17, 2006 Mar 24, 2006 Appointment of a person as Auditor 2024... Appointment of a person as Auditor 2024...
Registry Nov 3, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 24, 2003 Filing Of Financial Statement 673... Filing Of Financial Statement 673...
Registry Jan 31, 2003 Jan 10, 2003 Resignation of one Auditor Resignation of one Auditor
Registry Jan 20, 2003 Dec 20, 2002 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Dec 27, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 27, 2002 Filing Of Financial Statement 9034... Filing Of Financial Statement 9034...
Registry Dec 17, 2002 Nov 21, 2002 Two appointments: a person and a man Two appointments: a person and a man
Registry Dec 17, 2002 Nov 21, 2002 Resignation of 3 people: one Director (a man) and one Executive Chairman Resignation of 3 people: one Director (a man) and one Executive Chairman
Registry Apr 16, 2002 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Aug 7, 2001 Jul 12, 2001 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Oct 1, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 17, 1999 Jul 20, 1999 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Oct 7, 1998 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 4, 1998 Filing Of Financial Statement 657... Filing Of Financial Statement 657...

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