Extended Company Report ![]() |
This unique report includes
|
Full Report with initial Shareholders ![]() |
|
VAT Number of Hermanos Andaluces Amh S.L. |
Company type | Sociedad Limitada, Extinguished company |
---|---|
VAT Number (CIF) | B41621020 |
Universal Entity Code | 1779-3676-1133-5051 |
Record last updated | Monday, January 2, 2017 8:13:11 AM UTC |
Official Address | The Mendez Nuñez street 1 1º c Sevilla 41001 There are 95 companies registered at this street |
Postal Code | 41001 |
Sector | quarry, limestone, gypsum, chalk |
Document Type | Publication date | Registry Date | Download link | |
---|---|---|---|---|
Registry | Jan 2, 2017 | Dec 19, 2016 | Resignation of 2 people: one Representative (a man) | ![]() |
Registry | Jan 2, 2017 | Dec 19, 2016 | Bankruptcy situation | ![]() |
Registry | Jan 2, 2017 | Dec 19, 2016 | Bankruptcy situation 172... | ![]() |
Registry | Jan 2, 2017 | Dec 19, 2016 | Bankruptcy situation | ![]() |
Registry | Jan 2, 2017 | Dec 19, 2016 | Extinction | ![]() |
Registry | Nov 21, 2013 | Nov 14, 2013 | Bankruptcy situation | ![]() |
Registry | Jul 1, 2013 | Jun 19, 2013 | Resignation of one Sole Administrator (a man) | ![]() |
Registry | Jul 1, 2013 | Jun 19, 2013 | Bankruptcy situation | ![]() |
Registry | Jul 1, 2013 | Jun 19, 2013 | Dissolution | ![]() |
Registry | Aug 28, 2012 | Aug 10, 2012 | Bankruptcy situation | ![]() |
Registry | Jun 28, 2011 | Jun 8, 2011 | Bankruptcy situation 2732... | ![]() |
Registry | Jun 28, 2011 | Jun 8, 2011 | Bankruptcy situation | ![]() |
Registry | Sep 27, 2010 | Sep 14, 2010 | Statutory changes | ![]() |
Registry | Sep 27, 2010 | Sep 14, 2010 | Change of company name | ![]() |
Registry | Sep 27, 2010 | Sep 14, 2010 | Expansion of corporate purpose | ![]() |
Registry | Sep 27, 2010 | Sep 14, 2010 | Change of registered office | ![]() |
Registry | Dec 23, 2009 | Filing Of Financial Statement | ![]() | |
Registry | Dec 23, 2009 | Dec 1, 2009 | Filing Of Financial Statement 1054... | ![]() |
Registry | Oct 7, 2008 | Filing Of Financial Statement | ![]() | |
Registry | Sep 5, 2007 | Filing Of Financial Statement 3738... | ![]() | |
Registry | Feb 5, 2007 | Jan 17, 2007 | Statutory changes | ![]() |
Registry | Dec 11, 2006 | Nov 23, 2006 | Reduction of capital | ![]() |
Registry | Sep 7, 2006 | Filing Of Financial Statement | ![]() | |
Registry | Oct 17, 2003 | Filing Of Financial Statement 6693... | ![]() | |
Registry | Aug 28, 2002 | Aug 13, 2002 | Resignation of 5 people: one Director (a man), one President (a man) and one Secretary (a woman) | ![]() |
Registry | Jul 16, 2002 | Filing Of Financial Statement | ![]() | |
Registry | Jun 27, 2002 | Jun 11, 2002 | Appointment of a man as Representative | ![]() |
Registry | Aug 17, 2001 | Filing Of Financial Statement | ![]() | |
Registry | Sep 29, 2000 | Aug 10, 2000 | Capital increase | ![]() |
Registry | Sep 29, 2000 | Filing Of Financial Statement | ![]() | |
Registry | Aug 13, 1999 | Filing Of Financial Statement 1804... | ![]() | |
Registry | Jul 9, 1999 | Resignation of one Secretary (a man) | ![]() | |
Registry | Jul 9, 1999 | Two appointments: 2 men | ![]() | |
Registry | Nov 5, 1998 | Filing Of Financial Statement | ![]() | |
Registry | Jul 8, 1998 | Jun 18, 1998 | Resignation of one Sole Administrator (a man) | ![]() |
Registry | Jul 8, 1998 | Jun 19, 1998 | Two appointments: 2 men | ![]() |