Extended Company Report with Annual Accounts |
Includes
|
Full Report with initial Shareholders |
|
VAT Number of Gurelan S.A. |
Company type | Sociedad Anónima (Public Limited Company), Extinguished company |
---|---|
VAT Number (CIF) | A20012597 |
Universal Entity Code | 4182-5500-3481-0170 |
Record last updated | Thursday, October 15, 2020 5:50:59 AM UTC |
Official Address | The Industrial Mendarozabal passeig 22 Mendaro 20850 There are 7 companies registered at this street |
Locality | Mendaro |
Region | Guipuzcoa, Basque Country |
Postal Code | 20850 |
Phone number | 943756021, Fax: 943756051 |
Website | www.gurelan.es29062019 |
Sector | aluminum, inject |
Document Type | Publication date | Registry Date | Download link | |
---|---|---|---|---|
Registry | Oct 15, 2020 | Oct 5, 2020 | Resignation of 5 people: one Director (a man), one President and one Secretary (a man) | |
Registry | Oct 15, 2020 | Oct 5, 2020 | Resignation of 2 people: one Representative | |
Registry | Oct 15, 2020 | Oct 5, 2020 | Total excision. recipient companies of the excision | |
Registry | Oct 15, 2020 | Oct 5, 2020 | Dissolution | |
Registry | Oct 15, 2020 | Oct 5, 2020 | Extinction | |
Registry | May 27, 2020 | May 20, 2020 | Other items | |
Registry | May 27, 2020 | Deposits total excision project | ||
Registry | Oct 9, 2019 | Sep 26, 2019 | Other items | |
Registry | Oct 9, 2019 | Sep 26, 2019 | Website of the company | |
Financials | Aug 26, 2019 | Annual Accounts filing (2018 ordinary) | ||
Registry | Jul 3, 2019 | Jun 21, 2019 | Appointment of a man as Director | |
Registry | Jul 3, 2019 | Jun 24, 2019 | Resignation of one Representative (a man) | |
Registry | Jul 3, 2019 | Jun 24, 2019 | Appointment of a man as Representative | |
Financials | Aug 21, 2018 | Annual Accounts filing (2017 ordinary) | ||
Registry | Apr 26, 2018 | Apr 9, 2018 | Modification of powers of attorney | |
Registry | Mar 22, 2018 | Mar 15, 2018 | Appointment of a person as Auditor | |
Financials | Aug 21, 2017 | Annual Accounts filing (2016 ordinary) | ||
Registry | Dec 29, 2016 | Dec 19, 2016 | Appointment cancellations ex officio | |
Registry | Dec 29, 2016 | Dec 19, 2016 | Appointment of a man as Director | |
Registry | Dec 29, 2016 | Dec 19, 2016 | Reelection | |
Registry | Dec 29, 2016 | Dec 19, 2016 | Other items | |
Financials | Jul 20, 2016 | Annual Accounts filing (2015 ordinary) | ||
Financials | Jul 29, 2015 | Annual Accounts filing (2014 ordinary) | ||
Financials | Jul 21, 2014 | Annual Accounts filing (2013 ordinary) | ||
Financials | Jul 22, 2013 | Annual Accounts filing (2012 ordinary) | ||
Financials | Jul 22, 2013 | Annual Accounts filing (2011 ordinary) | ||
Financials | Jul 22, 2013 | Annual Accounts filing (2010 ordinary) | ||
Registry | May 31, 2012 | May 22, 2012 | Reelection | |
Registry | May 31, 2012 | May 22, 2012 | Appointment of a person as Representative | |
Registry | Mar 12, 2012 | Feb 29, 2012 | Reelection | |
Registry | Nov 3, 2011 | Oct 24, 2011 | Resignation of one Representative | |
Registry | Nov 3, 2011 | Oct 24, 2011 | Appointment of a man as Representative | |
Registry | Aug 16, 2011 | Aug 4, 2011 | Resignation of one Director (a man) | |
Registry | Aug 16, 2011 | Aug 4, 2011 | Two appointments: a person and a man | |
Registry | Aug 17, 2010 | Aug 9, 2010 | Reelection | |
Registry | Aug 17, 2010 | Aug 9, 2010 | Resignation of one Ceo | |
Registry | Nov 23, 2009 | Nov 1, 2009 | Filing Of Financial Statement | |
Registry | Aug 31, 2009 | Feb 12, 2010 | Reelection |