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

GRUPOS DE ASPIRACION Y CALDERERIA SA

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2008)
  • 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), Active
VAT Number (CIF) A50043330
Record last updated Thursday, April 16, 2015 9:43:30 PM UTC
Official Address Cuarte De Huerva
Locality Cuarte De Huerva
Region Zaragoza, Aragon
Postal Code 50410
Sector group, suction

Charts

Visits

GRUPOS DE ASPIRACION Y CALDERERIA SA (Spain) Page visits 2024

Searches

GRUPOS DE ASPIRACION Y CALDERERIA SA (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Tax Apr 9, 2015 Apr 7, 2015 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Feb 19, 2015 Feb 17, 2015 Enforced Liquidation Enforced Liquidation
Tax Jan 22, 2015 Jan 20, 2015 Enforced Liquidation 409... Enforced Liquidation 409...
Tax Dec 18, 2014 Dec 16, 2014 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Oct 21, 2014 Oct 17, 2014 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Sep 30, 2014 Sep 26, 2014 Enforced Liquidation Enforced Liquidation
Tax Jul 15, 2014 Jul 11, 2014 Reduction demand applied Reduction demand applied
Tax Jun 10, 2014 Jun 6, 2014 Two records of Reduction demand applied Two records of Reduction demand applied
Tax Apr 1, 2014 Mar 28, 2014 Three records of Resolution with imposition of penalty Three records of Resolution with imposition of penalty
Tax Mar 6, 2014 Mar 4, 2014 Reduction demand applied Reduction demand applied
Tax Jan 30, 2014 Jan 28, 2014 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Dec 5, 2013 Dec 3, 2013 Resolution with withdrawal agreement Resolution with withdrawal agreement
Tax Dec 5, 2013 Dec 3, 2013 Three records of Notification of Initial Agreement / Formalities Three records of Notification of Initial Agreement / Formalities
Tax Dec 5, 2013 Dec 3, 2013 Two records of Reduction demand applied Two records of Reduction demand applied
Tax Nov 28, 2013 Nov 26, 2013 Eight records of Enforced Liquidation Eight records of Enforced Liquidation
Tax Nov 12, 2013 Nov 8, 2013 Reduction demand applied Reduction demand applied
Tax Oct 3, 2013 Oct 1, 2013 Two records of Resolution with imposition of penalty Two records of Resolution with imposition of penalty
Tax Oct 3, 2013 Oct 1, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Oct 3, 2013 Oct 1, 2013 Reduction demand applied Reduction demand applied
Tax Oct 3, 2013 Oct 1, 2013 Express VAT Resolution Multiperiod Express VAT Resolution Multiperiod
Financials Sep 19, 2013 Annual Accounts filing (2008 ordinary) Annual Accounts filing (2008 ordinary)
Tax Aug 22, 2013 Aug 20, 2013 Enforced Liquidation Enforced Liquidation
Tax Jul 30, 2013 Jul 26, 2013 Enforced Liquidation 441... Enforced Liquidation 441...
Tax May 28, 2013 May 24, 2013 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax May 21, 2013 May 17, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax May 21, 2013 May 17, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Apr 30, 2013 Apr 26, 2013 Model Request Model Request
Tax Apr 30, 2013 Apr 26, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Apr 30, 2013 Apr 26, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Apr 18, 2013 Apr 16, 2013 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Mar 28, 2013 Mar 26, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Mar 28, 2013 Mar 26, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Feb 5, 2013 Feb 1, 2013 Notification of Initial Agreement / Formalities 446... Notification of Initial Agreement / Formalities 446...
Tax Feb 5, 2013 Feb 1, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Jan 10, 2013 Jan 8, 2013 Resolution with imposition of penalty 446... Resolution with imposition of penalty 446...
Tax Dec 27, 2012 Dec 21, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Dec 20, 2012 Dec 18, 2012 Reduction demand applied Reduction demand applied
Tax Dec 4, 2012 Nov 30, 2012 Request to declare Request to declare
Tax Nov 20, 2012 Nov 16, 2012 Enforced Liquidation Enforced Liquidation
Tax Nov 15, 2012 Nov 13, 2012 Three records of Reduction demand applied Three records of Reduction demand applied
Tax Nov 15, 2012 Nov 13, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Oct 30, 2012 Oct 26, 2012 Resolution with withdrawal agreement Resolution with withdrawal agreement
Tax Oct 9, 2012 Oct 5, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Aug 30, 2012 Aug 28, 2012 Notification of Initial Agreement / Formalities 446... Notification of Initial Agreement / Formalities 446...
Tax Aug 30, 2012 Aug 28, 2012 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Jul 17, 2012 Jul 13, 2012 Six records of Enforced Liquidation Six records of Enforced Liquidation
Tax Jul 10, 2012 Jul 6, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Registry Jun 18, 2012 Jun 6, 2012 Other items Other items
Tax Mar 1, 2012 Feb 28, 2012 Request Letter Request Letter
Tax Dec 20, 2011 Dec 16, 2011 Request to declare Request to declare
Tax Nov 22, 2011 Nov 17, 2011 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Nov 1, 2011 Oct 28, 2011 Enforced Liquidation Enforced Liquidation
Registry Aug 22, 2011 Other items Other items
Registry Aug 22, 2011 Aug 8, 2011 Other items 3470... Other items 3470...
Registry Oct 11, 2010 Sep 30, 2010 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Jul 30, 2010 Jul 20, 2010 Resignation of 2 people: one Representative (a man) and one Joint And Several Representative (a man) Resignation of 2 people: one Representative (a man) and one Joint And Several Representative (a man)
Registry Sep 23, 2009 Sep 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 23, 2009 Filing Of Financial Statement 4630... Filing Of Financial Statement 4630...
Registry May 11, 2009 Feb 16, 2010 Appointment of a man as Representative Appointment of a man as Representative
Registry Dec 9, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 9, 2008 Filing Of Financial Statement 1187... Filing Of Financial Statement 1187...
Registry Dec 4, 2008 Nov 24, 2008 Resignation of 5 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 5 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Nov 23, 2007 Two appointments: 2 men Two appointments: 2 men
Registry Nov 23, 2007 Nov 10, 2007 Appointment of a man as Representative Appointment of a man as Representative
Registry Apr 16, 2007 Mar 30, 2007 Resignation of 3 people: one Director (a man), one Joint And Several Ceo (a man), one President (a man) and one Secretary (a man) Resignation of 3 people: one Director (a man), one Joint And Several Ceo (a man), one President (a man) and one Secretary (a man)
Registry Sep 6, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 9, 2004 May 26, 2004 Two appointments: 2 men Two appointments: 2 men
Registry Jun 9, 2004 May 26, 2004 Reelection Reelection
Registry Oct 1, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 20, 2002 Filing Of Financial Statement 4211... Filing Of Financial Statement 4211...
Registry Jan 10, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 18, 2000 Filing Of Financial Statement 5515... Filing Of Financial Statement 5515...
Registry Feb 15, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry May 17, 1999 Apr 26, 1999 Two appointments: 2 men Two appointments: 2 men
Registry May 17, 1999 Apr 26, 1999 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Dec 9, 1998 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