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

IBERICA DE GASES SA

Reports

This unique report includes
  • complete register information of the company
  • VAT number, capital stock and full list of filings since the incorporation
  • constitution, appointments, administrators, directors, audit companies, list of tax records for appearance (since 2011)
  • list of .es domains owned by the company
  • data protection files registered at the Data Protection Agency
  • current addresses and phone numbers
  • and as exclusive information, the history of appointments of the directors in other companies
  • Includes Full Report latest financial statement (if available), real estate property check and details of founding shareholders

Details

Company type Sociedad Anónima (Public Limited Company), Extinguished company
VAT Number (CIF) A08373961
Record last updated Sunday, December 7, 2014 11:58:48 PM UTC
Official Address The Garrofera starting S/n Barcelona 46292
There are 18 companies registered at this street
Postal Code 46292
Phone number 962441313
Sector industrial, gas

Charts

Visits

IBERICA DE GASES SA (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Registry Feb 23, 2012 Feb 13, 2012 Extinction Extinction
Registry Nov 8, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 8, 2011 Sep 1, 2011 Filing Of Financial Statement 9063... Filing Of Financial Statement 9063...
Registry Aug 31, 2011 Aug 19, 2011 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Aug 31, 2011 Aug 19, 2011 Resignation of one Representative (a man) 3566... Resignation of one Representative (a man) 3566...
Registry Aug 11, 2011 Aug 1, 2011 Resignation of 5 people: one Director, one President (a man), one Secretary (a man) and one Representative Section 143 Register Regulations. Resignation of 5 people: one Director, one President (a man), one Secretary (a man) and one Representative Section 143 Register Regulations.
Registry Aug 11, 2011 Aug 1, 2011 Three appointments: 2 men and a woman,: 2 men and a woman Three appointments: 2 men and a woman,: 2 men and a woman
Registry Aug 11, 2011 Aug 1, 2011 Dissolution Dissolution
Registry Aug 11, 2011 Resignation of 4 people: one Director, one President, one Secretary (a man) and one Representative Section 143 Register Regulations. Resignation of 4 people: one Director, one President, one Secretary (a man) and one Representative Section 143 Register Regulations.
Registry Jan 20, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 21, 2010 Dec 10, 2010 Resignation of one Director and one Secretary Resignation of one Director and one Secretary
Registry Dec 21, 2010 Dec 10, 2010 Appointment of a man as Director and Secretary Appointment of a man as Director and Secretary
Registry Dec 22, 2009 Nov 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 22, 2009 Filing Of Financial Statement 1044... Filing Of Financial Statement 1044...
Registry Jun 18, 2009 May 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 18, 2009 Filing Of Financial Statement 1459... Filing Of Financial Statement 1459...
Registry Jan 16, 2009 Feb 16, 2010 Resignation of a person Resignation of a person
Registry Jan 16, 2009 Feb 16, 2010 Three appointments: a man, a woman and a person Three appointments: a man, a woman and a person
Registry Jan 16, 2009 Feb 16, 2010 Resignation of 6 people: one Representative Resignation of 6 people: one Representative
Registry Jan 16, 2009 Feb 16, 2010 Six appointments: 4 men, a woman and a person Six appointments: 4 men, a woman and a person
Registry Dec 12, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 5, 2007 Jun 15, 2007 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Jan 8, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry May 4, 2006 Filing Of Financial Statement 1115... Filing Of Financial Statement 1115...
Registry Apr 4, 2006 Mar 9, 2006 Resignation of 6 people: one Representative Resignation of 6 people: one Representative
Registry Apr 4, 2006 Mar 9, 2006 Six appointments: 5 men and a person Six appointments: 5 men and a person
Registry Apr 3, 2006 Mar 9, 2006 Two appointments: a man and a person Two appointments: a man and a person
Registry Apr 3, 2006 Mar 9, 2006 Appointment of a man as Director Appointment of a man as Director
Registry Apr 3, 2006 Mar 9, 2006 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 3, 2006 Mar 9, 2006 Resignation of 2 people: one President and one Secretary (a man) Resignation of 2 people: one President and one Secretary (a man)
Registry Jan 9, 2006 Nov 21, 2003 Errata Errata
Registry Jan 9, 2006 Jan 12, 2005 Errata 974... Errata 974...
Registry Feb 3, 2005 Jan 12, 2005 Two appointments: a person and a man Two appointments: a person and a man
Registry Apr 29, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 23, 2004 Mar 31, 2004 Six appointments: 5 men and a person Six appointments: 5 men and a person
Registry Apr 23, 2004 Mar 31, 2004 Resignation of 6 people: one Representative Resignation of 6 people: one Representative
Registry Dec 18, 2003 Nov 21, 2003 Resignation of one Director and one President Resignation of one Director and one President
Registry Dec 18, 2003 Nov 21, 2003 Appointment of a man as Director Appointment of a man as Director
Registry Sep 2, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 18, 2001 Filing Of Financial Statement 4684... Filing Of Financial Statement 4684...
Registry Aug 16, 2001 Jul 21, 2001 Resignation of 2 people: one President (a man) and one Secretary Resignation of 2 people: one President (a man) and one Secretary
Registry May 7, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 6, 2001 Mar 15, 2001 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Apr 6, 2001 Mar 15, 2001 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 6, 2001 Mar 15, 2001 Resignation of one Director (a man) and one President (a man) Resignation of one Director (a man) and one President (a man)
Registry Oct 27, 2000 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Oct 27, 2000 Appointment of a man as Representative Appointment of a man as Representative
Registry Dec 29, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 15, 1999 Oct 21, 1999 Resignation of 2 people: one President and one Secretary (a man) Resignation of 2 people: one President and one Secretary (a man)
Registry Sep 4, 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