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

INDUSTRIAS DE FIBRAS TEXTILES SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2015)
  • 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

Trade name Infitex
Company type Sociedad Anónima (Public Limited Company), Extinguished company
VAT Number (CIF) A26009084
Universal Entity Code1352-3238-8194-6246
Record last updated Tuesday, January 24, 2017 8:04:27 AM UTC
Official Address The Avda De Madrid avenue 25 Logroño 25001
There are 56 companies registered at this street
Locality Logroño
Region La Rioja, La Rioja
Postal Code 25001
Phone number 941448600, Fax: 941448616
Website WWW.INFITEX.COM
Sector manufacture, yarn, wool

Charts

Visits

INDUSTRIAS DE FIBRAS TEXTILES, S.A. (Spain) Page visits 2024

Searches

INDUSTRIAS DE FIBRAS TEXTILES, S.A. (Spain) Searches 2024
Document Type Publication date Registry Date Download link
Registry Jan 24, 2017 Jan 11, 2017 Capital increase Capital increase
Registry Jan 24, 2017 Jan 11, 2017 Resignation of 2 people: one Joint And Several Administrator (a man) Resignation of 2 people: one Joint And Several Administrator (a man)
Registry Jan 24, 2017 Jan 11, 2017 Appointment of a man as Liquidator Appointment of a man as Liquidator
Registry Jan 24, 2017 Jan 11, 2017 Other items Other items
Registry Jan 24, 2017 Jan 11, 2017 Dissolution Dissolution
Registry Jan 24, 2017 Jan 11, 2017 Extinction Extinction
Financials Oct 28, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Jan 22, 2016 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Dec 31, 2015 Dec 21, 2015 Change of registered office Change of registered office
Registry Sep 24, 2015 Sep 17, 2015 Resignation of 5 people: one Director (a woman), one Vice President (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 5 people: one Director (a woman), one Vice President (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Sep 24, 2015 Sep 17, 2015 Two appointments: 2 men Two appointments: 2 men
Registry Sep 24, 2015 Sep 17, 2015 Statutory changes Statutory changes
Registry Sep 24, 2015 Sep 17, 2015 Other items Other items
Registry Jun 30, 2015 Jun 22, 2015 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 28, 2015 Jan 7, 2015 Resignation of one Director (a woman) Resignation of one Director (a woman)
Financials Jan 23, 2015 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Jan 16, 2015 Jan 7, 2015 Resignation of 2 people: one Director (a man), one Vice President (a man) and one President (a man) Resignation of 2 people: one Director (a man), one Vice President (a man) and one President (a man)
Registry Jan 16, 2015 Jan 7, 2015 Appointment of a man as President Appointment of a man as President
Financials Apr 1, 2014 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Financials Feb 7, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Feb 7, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Feb 7, 2014 Annual Accounts filing (2009 ordinary) Annual Accounts filing (2009 ordinary)
Registry Feb 7, 2014 Jul 31, 2006 Reelection Reelection
Registry Feb 7, 2014 Jan 30, 2014 Reelection 583... Reelection 583...
Registry Feb 7, 2014 Jan 30, 2014 Reelection Reelection
Registry Feb 7, 2014 Jan 30, 2014 Statutory changes Statutory changes
Registry Jun 30, 2011 Jun 20, 2011 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 30, 2011 Jun 20, 2011 Resignation of one Director (a man) 2772... Resignation of one Director (a man) 2772...
Registry Oct 8, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 1, 2010 Feb 18, 2010 Dividend payout liabilities Dividend payout liabilities
Registry Mar 1, 2010 Feb 18, 2010 Reduction of capital Reduction of capital
Registry Oct 7, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 7, 2009 Jul 1, 2009 Filing Of Financial Statement 6044... Filing Of Financial Statement 6044...
Registry Apr 23, 2009 Feb 16, 2010 Errata Errata
Registry Apr 13, 2009 Feb 16, 2010 Dividend payout liabilities Dividend payout liabilities
Registry Apr 13, 2009 Feb 16, 2010 Reduction of capital Reduction of capital
Registry Apr 13, 2009 Feb 16, 2010 Capital increase Capital increase
Registry Dec 31, 2008 Dec 18, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 31, 2008 Dec 18, 2008 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 30, 2008 Reduction of capital Reduction of capital
Registry Nov 27, 2008 Nov 17, 2008 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Registry Nov 7, 2008 Reduction of capital Reduction of capital
Registry Oct 13, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 22, 2008 Aug 11, 2008 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Feb 20, 2008 Jan 31, 2008 Resignation of one Auditor Resignation of one Auditor
Registry Sep 20, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 25, 2007 Apr 9, 2007 Reelection Reelection
Registry Dec 15, 2006 Nov 24, 2006 Statutory changes Statutory changes
Registry Dec 15, 2006 Nov 24, 2006 Reelection Reelection
Registry Dec 15, 2006 Nov 24, 2006 Reelection 5999... Reelection 5999...
Registry Sep 25, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 17, 2006 Jul 31, 2006 Appointment of a man as Director Appointment of a man as Director
Registry Aug 9, 2006 Statutory changes Statutory changes
Registry May 26, 2006 May 8, 2006 Appointment of a man as Director Appointment of a man as Director
Registry Mar 8, 2006 Feb 23, 2006 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 19, 2006 Reelection Reelection
Registry Jun 7, 2005 May 11, 2005 Appointment of a man as Ceo Appointment of a man as Ceo
Registry Aug 19, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 21, 2004 Reelection Reelection
Registry Jul 16, 2004 Jun 29, 2004 Appointment of a woman as Director Appointment of a woman as Director
Registry Jul 1, 2004 Jun 12, 2004 Appointment of a man as Representative Appointment of a man as Representative
Registry Jan 28, 2004 Jan 12, 2004 Reelection Reelection
Registry Sep 25, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 28, 2003 Aug 11, 2003 Resignation of one Director (a man) and one President (a man) Resignation of one Director (a man) and one President (a man)
Registry Feb 27, 2003 Feb 10, 2003 Reelection Reelection
Registry Sep 27, 2002 Appointment of a man as Director Appointment of a man as Director
Registry Sep 13, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 18, 2002 Reelection Reelection
Registry Sep 25, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 13, 2000 Filing Of Financial Statement 6500... Filing Of Financial Statement 6500...
Registry Aug 1, 2000 Jul 17, 2000 Reelection Reelection
Registry Feb 10, 2000 Jan 26, 2000 Reelection 495... Reelection 495...
Registry Feb 10, 2000 Capital increase Capital increase
Registry Sep 24, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 11, 1998 Filing Of Financial Statement 2796... Filing Of Financial Statement 2796...
Registry Sep 10, 1998 Aug 25, 1998 Resignation of 8 people: one Vocal, one President (a man), one Secretary (a man) and one Ceo Resignation of 8 people: one Vocal, one President (a man), one Secretary (a man) and one Ceo
Trademarks Jun 23, 1988 Trademark Registration of Products in Panama Trademark Registration of Products in Panama
Trademarks Mar 25, 1987 Trademark Registration of Products in Panama 4381... Trademark Registration of Products in Panama 4381...

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