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

INGENIERIA AERONAUTICA INGENIA A.I.E

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2013)
  • 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 Agrupacion De Interes Economico, Extinguished company
VAT Number (CIF) G63357123
Universal Entity Code5126-8450-2740-1885
Record last updated Tuesday, October 9, 2018 5:33:31 AM UTC
Official Address Avcanal Olimpic Castelldefels 08860
There are 56 companies registered at this street
Postal Code 08860
Sector aeronautical, engineer

Charts

Visits

INGENIERIA AERONAUTICA INGENIA AIE. (Spain) Page visits 2024

Searches

INGENIERIA AERONAUTICA INGENIA AIE. (Spain) Searches 2024
Document Type Publication date Registry Date Download link
Registry Oct 9, 2018 Oct 1, 2018 Resignation of 8 people: one President Board Of Directors, one Liquidator (a man), one Board Of Directors Member, one Vice President Board Of Directors, one Treasurer Board Of Directors, one Secretary Board Of Directors and one Representative Section 143 Register Regulations. Resignation of 8 people: one President Board Of Directors, one Liquidator (a man), one Board Of Directors Member, one Vice President Board Of Directors, one Treasurer Board Of Directors, one Secretary Board Of Directors and one Representative Section 143 Register Regulations.
Registry Oct 9, 2018 Oct 1, 2018 Appointment of a man as Liquidator Appointment of a man as Liquidator
Registry Oct 9, 2018 Oct 1, 2018 Other items Other items
Registry Oct 9, 2018 Oct 1, 2018 Dissolution Dissolution
Registry Oct 9, 2018 Oct 1, 2018 Extinction Extinction
Registry Jun 24, 2015 Jun 16, 2015 Resignation of one Secretary Board Of Directors Resignation of one Secretary Board Of Directors
Registry Jun 24, 2015 Jun 16, 2015 Five appointments: a man and 4 companies Five appointments: a man and 4 companies
Financials Jun 19, 2015 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Jun 19, 2015 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jun 7, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Jun 7, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Nov 30, 2012 Other items Other items
Registry Dec 16, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 16, 2011 Nov 1, 2011 Filing Of Financial Statement 9860... Filing Of Financial Statement 9860...
Registry Sep 1, 2011 Aug 19, 2011 Other items Other items
Registry Sep 1, 2011 Aug 19, 2011 Other items 3582... Other items 3582...
Registry Aug 25, 2011 Aug 10, 2011 Resignation of 7 people: one President Board Of Directors, one Board Of Directors Member, one Vice President Board Of Directors, one Treasurer Board Of Directors, one Secretary Board Of Directors and one Representative Section 143 Register Regulations. Resignation of 7 people: one President Board Of Directors, one Board Of Directors Member, one Vice President Board Of Directors, one Treasurer Board Of Directors, one Secretary Board Of Directors and one Representative Section 143 Register Regulations.
Registry Aug 25, 2011 Aug 10, 2011 Resignation of 6 people: one President Board Of Directors, one Board Of Directors Member, one Vice President Board Of Directors, one Treasurer Board Of Directors, one Secretary Board Of Directors and one Representative Section 143 Register Regulations. Resignation of 6 people: one President Board Of Directors, one Board Of Directors Member, one Vice President Board Of Directors, one Treasurer Board Of Directors, one Secretary Board Of Directors and one Representative Section 143 Register Regulations.
Registry Aug 25, 2011 Aug 10, 2011 Five appointments: a person and 4 men Five appointments: a person and 4 men
Registry Oct 29, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 30, 2010 Sep 16, 2010 Other items Other items
Registry Jul 16, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 8, 2010 Jun 25, 2010 Other items Other items
Registry Feb 3, 2010 Jan 22, 2010 Appointment of a person as Representative Appointment of a person as Representative
Registry Dec 22, 2009 Dec 10, 2009 Other items Other items
Registry Sep 14, 2009 Feb 12, 2010 Resignation of a person Resignation of a person
Registry Sep 14, 2009 Feb 12, 2010 Appointment of a person Appointment of a person
Registry Sep 14, 2009 Feb 12, 2010 Statutory changes Statutory changes
Registry Jun 19, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 19, 2008 Filing Of Financial Statement 1750... Filing Of Financial Statement 1750...
Registry Mar 3, 2008 Feb 13, 2008 Resignation of 19 people: one President Board Of Directors, one Board Of Directors Member, one Alternate Representative, one Treasurer Board Of Directors, one Secretary Board Of Directors and one Representative Section 143 Register Regulations. Resignation of 19 people: one President Board Of Directors, one Board Of Directors Member, one Alternate Representative, one Treasurer Board Of Directors, one Secretary Board Of Directors and one Representative Section 143 Register Regulations.
Registry Sep 28, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry May 17, 2006 Apr 21, 2006 Other items Other items
Registry May 17, 2006 Apr 21, 2006 Change of registered office Change of registered office
Registry May 4, 2006 Apr 6, 2006 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Mar 2, 2006 Feb 10, 2006 Two appointments: 2 men Two appointments: 2 men
Registry Feb 24, 2006 Feb 2, 2006 Resignation of 4 people: one Board Of Directors Member and one Representative Section 143 Register Regulations. Resignation of 4 people: one Board Of Directors Member and one Representative Section 143 Register Regulations.

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