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

GUZMAN SA, Spain

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2014)
  • published register entry of company incorporation
  • 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) A46008587
Record last updated Friday, October 2, 2015 7:13:16 AM UTC
Official Address Pol Ind S/n Nules 12520
There are 7 companies registered at this street
Postal Code 12520
Phone number 956497983
Website http://www.grupoguzman.com
Sector chemical

Charts

Visits

GUZMAN SA (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Registry Oct 2, 2015 Sep 25, 2015 Dissolution Dissolution
Registry Oct 2, 2015 Sep 25, 2015 Extinction Extinction
Financials Sep 8, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Aug 14, 2015 Aug 7, 2015 Statutory changes Statutory changes
Registry Apr 16, 2015 Apr 9, 2015 Resignation of one Director (a man) and one Vice President (a man) Resignation of one Director (a man) and one Vice President (a man)
Registry Mar 3, 2015 Feb 24, 2015 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Feb 19, 2015 Feb 12, 2015 Resignation of 3 people: one Representative (a man) Resignation of 3 people: one Representative (a man)
Registry Feb 17, 2015 Feb 10, 2015 Resignation of 2 people: one Director (a woman) and one Vice President (a man) Resignation of 2 people: one Director (a woman) and one Vice President (a man)
Registry Feb 17, 2015 Feb 10, 2015 Two appointments: 2 men Two appointments: 2 men
Registry Feb 17, 2015 Feb 10, 2015 Statutory changes Statutory changes
Registry Feb 16, 2015 Feb 6, 2015 Appointment of a person as Director Appointment of a person as Director
Registry Feb 16, 2015 Feb 6, 2015 Other items Other items
Registry Jan 15, 2015 Jan 8, 2015 Resignation of one Accounting Auditor 2 Resignation of one Accounting Auditor 2
Registry Jan 15, 2015 Jan 8, 2015 Five appointments: 5 men Five appointments: 5 men
Registry Jan 8, 2015 Dec 30, 2014 Statutory changes Statutory changes
Registry Sep 1, 2014 Aug 25, 2014 Resignation of 5 people: one Director (a man) Resignation of 5 people: one Director (a man)
Registry Sep 1, 2014 Aug 25, 2014 Statutory changes Statutory changes
Financials Aug 2, 2014 Annual Accounts filing (2013 consolidated) Annual Accounts filing (2013 consolidated)
Registry Jul 22, 2014 Jul 15, 2014 Reelection Reelection
Registry Jun 27, 2014 Jun 20, 2014 Statutory changes Statutory changes
Financials Jun 20, 2014 Annual Accounts filing (2012 consolidated) Annual Accounts filing (2012 consolidated)
Financials Jun 20, 2014 Annual Accounts filing (2011 consolidated) Annual Accounts filing (2011 consolidated)
Financials Jun 20, 2014 Annual Accounts filing (2008 consolidated) Annual Accounts filing (2008 consolidated)
Registry Jun 10, 2014 Notices of meetings Notices of meetings
Registry Jul 11, 2013 Jul 4, 2013 Reelection Reelection
Financials Jul 4, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jul 4, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Jul 4, 2013 Annual Accounts filing (2010 consolidated) Annual Accounts filing (2010 consolidated)
Financials Jul 4, 2013 Annual Accounts filing (2008 ordinary) Annual Accounts filing (2008 ordinary)
Financials Jul 4, 2013 Annual Accounts filing (2009 consolidated) Annual Accounts filing (2009 consolidated)
Registry Dec 4, 2012 Resignation of 4 people: one Director (a man), one Vice President (a woman) and one Secretary Resignation of 4 people: one Director (a man), one Vice President (a woman) and one Secretary
Registry Dec 4, 2012 Eight appointments: a person, 2 women and 5 men Eight appointments: a person, 2 women and 5 men
Registry Jul 22, 2011 Jul 1, 2011 Consolidated Financial Statement Consolidated Financial Statement
Registry Jul 22, 2011 Jul 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 22, 2011 Filing Of Financial Statement 2221... Filing Of Financial Statement 2221...
Registry Dec 2, 2010 Nov 23, 2010 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Aug 5, 2010 Jul 1, 2010 Consolidated Financial Statement Consolidated Financial Statement
Registry Aug 5, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 5, 2010 Jul 1, 2010 Filing Of Financial Statement 2831... Filing Of Financial Statement 2831...
Registry Aug 2, 2010 Sep 4, 2009 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 2, 2010 Sep 4, 2009 Errata Errata
Registry Aug 2, 2010 Jul 22, 2010 Resignation of 2 people: one Director, one Vice President and one Secretary Resignation of 2 people: one Director, one Vice President and one Secretary
Registry Aug 2, 2010 Jul 22, 2010 Three appointments: a woman, a man and a person Three appointments: a woman, a man and a person
Registry Feb 19, 2010 Feb 10, 2010 Appointment of a person as Vice President Appointment of a person as Vice President
Registry Sep 15, 2009 Feb 12, 2010 Resignation of a person Resignation of a person
Registry Sep 15, 2009 Feb 12, 2010 Appointment of a person Appointment of a person
Registry Sep 7, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 7, 2009 Aug 1, 2009 Filing Of Financial Statement 3358... Filing Of Financial Statement 3358...
Registry Sep 7, 2009 Aug 1, 2009 Consolidated Financial Statement Consolidated Financial Statement
Registry Jan 16, 2009 Feb 16, 2010 Errata Errata
Registry Jan 16, 2009 Feb 16, 2010 Resignation of a person Resignation of a person
Registry Jan 16, 2009 Feb 16, 2010 Resignation of one Representative (a man) and one Joint And Several Representative (a man) Resignation of one Representative (a man) and one Joint And Several Representative (a man)
Registry Jan 13, 2009 Feb 16, 2010 Resignation of 7 people: one Representative (a man) and one Joint And Several Representative (a man) Resignation of 7 people: one Representative (a man) and one Joint And Several Representative (a man)
Registry Dec 9, 2008 Nov 26, 2008 Statutory changes Statutory changes
Registry Sep 22, 2008 Sep 10, 2008 Five appointments: 2 women and 3 men Five appointments: 2 women and 3 men
Registry Sep 5, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 5, 2008 Filing Of Financial Statement 4213... Filing Of Financial Statement 4213...
Registry Jul 30, 2008 Jul 17, 2008 Reelection Reelection
Registry Nov 22, 2007 Appointment of a person as Accounting Auditor 2 Appointment of a person as Accounting Auditor 2
Registry Oct 9, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 25, 2007 Sep 11, 2007 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Sep 20, 2007 Sep 10, 2007 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 28, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 20, 2006 Oct 6, 2006 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Sep 27, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 27, 2006 Filing Of Financial Statement 5643... Filing Of Financial Statement 5643...
Registry Jul 5, 2006 Jun 21, 2006 Reelection Reelection
Registry Aug 3, 2005 Jul 20, 2005 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry May 27, 2004 May 14, 2004 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Sep 17, 2003 Three appointments: a woman and 2 men Three appointments: a woman and 2 men
Registry Sep 17, 2003 Resignation of one Representative (a woman) Resignation of one Representative (a woman)
Registry Sep 10, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 10, 2003 Filing Of Financial Statement 3319... Filing Of Financial Statement 3319...
Registry Jul 29, 2003 Jul 16, 2003 Reelection Reelection
Registry Apr 25, 2003 Mar 28, 2003
Registry Dec 17, 2002 Appointment of a man as Representative Appointment of a man as Representative
Registry Aug 6, 2002 Jul 25, 2002 Resignation of 6 people: one Director (a man), one President (a man) and one Ceo (a man) Resignation of 6 people: one Director (a man), one President (a man) and one Ceo (a man)

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