ASCOMETAL IBERICA SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2017)
  • 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

LUCCHINI IBERIA S.L.

Details

Company type Sociedad Limitada, Extinguished company
VAT Number (CIF) B60373529
Universal Entity Code9974-6582-7272-8147
Record last updated Tuesday, February 25, 2020 6:42:15 AM UTC
Official Address The Josep Tarradellas avenue 84 Barcelona 08029
There are 1,195 companies registered at this street
Locality Barcelona
Region Catalonia
Postal Code 08029
Phone number 934197064
Sector special, steel

Charts

Visits

ASCOMETAL IBERICA SL. (Spain)Page visits ©2025 https://en.datocapital.com2012-102012-122013-52013-82014-12014-42014-52014-72014-92014-102014-112015-22015-62015-102016-12016-32016-92016-102016-122017-32017-62018-102020-62024-7012345678910111213141516171819

Searches

ASCOMETAL IBERICA SL. (Spain)Searches ©2025 https://en.datocapital.com2023-901
Document TypeDoc. Type Publication datePub. date Registry Date Download link
Registry Feb 25, 2020 Feb 13, 2020 Dissolution Dissolution
Registry May 9, 2019 Apr 26, 2019 Resignation of one Director Resignation of one Director
Registry May 9, 2019 Apr 26, 2019 Appointment of a person as Director Appointment of a person as Director
Financials Nov 20, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Nov 2, 2018 Oct 25, 2018 Other items Other items
Financials Jan 11, 2018 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Jan 11, 2018 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Jan 11, 2018 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Jan 20, 2015 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Jan 21, 2014 Jan 13, 2014 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Financials Jan 15, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jan 15, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Jan 15, 2014 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Jul 24, 2013 Jul 16, 2013 Resignation of one Director and one President Resignation of one Director and one President
Registry Jul 24, 2013 Jul 16, 2013 Appointment of a person as Director and President Appointment of a person as Director and President
Registry Jul 24, 2013 Jul 16, 2013 Resignation of one Director Resignation of one Director
Registry Jul 24, 2013 Jul 16, 2013 Appointment of a person as Director Appointment of a person as Director
Registry Apr 30, 2012 Apr 19, 2012 Change of company name Change of company name
Registry Feb 14, 2012 Feb 2, 2012 Other items Other items
Registry Jan 27, 2012 Jan 17, 2012 Resignation of 2 people: one Director Resignation of 2 people: one Director
Registry Jan 27, 2012 Jan 17, 2012 Two appointments: 2 companies Two appointments: 2 companies
Registry Jul 4, 2011 Jun 22, 2011 Resignation of one Director and one President Resignation of one Director and one President
Registry Jul 4, 2011 Jun 22, 2011 Resignation of one Director and one President 2803... Resignation of one Director and one President 2803...
Registry Jul 4, 2011 Jun 22, 2011 Two appointments: 2 companies Two appointments: 2 companies
Registry Mar 21, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 21, 2011 Feb 1, 2011 Filing Of Financial Statement 1086... Filing Of Financial Statement 1086...
Registry Mar 21, 2011 Feb 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 21, 2010 Filing Of Financial Statement 5935... Filing Of Financial Statement 5935...
Registry Sep 2, 2010 Aug 20, 2010 Appointment of a man as Non-Board Secretary Appointment of a man as Non-Board Secretary
Registry May 5, 2010 Apr 23, 2010 Resignation of one Non-Board Secretary Resignation of one Non-Board Secretary
Registry Jan 26, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 26, 2009 Filing Of Financial Statement 345... Filing Of Financial Statement 345...
Registry Jan 26, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 26, 2009 Dec 1, 2008 Filing Of Financial Statement 337... Filing Of Financial Statement 337...
Registry Jan 26, 2009 Dec 1, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 26, 2009 Dec 1, 2008 Filing Of Financial Statement 383... Filing Of Financial Statement 383...
Registry Dec 22, 2008 Dec 9, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 22, 2008 Dec 9, 2008 Resignation of one Director (a man) and one President (a man) Resignation of one Director (a man) and one President (a man)
Registry Dec 22, 2008 Dec 9, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 1, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 22, 2003 Filing Of Financial Statement 1671... Filing Of Financial Statement 1671...
Registry Sep 26, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 5, 2002 Resignation of 3 people: one Manager and one Representative Section 143 Register Regulations. Resignation of 3 people: one Manager and one Representative Section 143 Register Regulations.
Registry Sep 27, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 27, 2001 Filing Of Financial Statement 3643... Filing Of Financial Statement 3643...
Registry Sep 27, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 28, 2001 Jul 28, 2001 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Aug 23, 2001 Jul 28, 2001 Resignation of one Manager Resignation of one Manager
Registry Aug 23, 2001 Jul 28, 2001 Other items Other items
Registry Oct 27, 1998 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 29, 1998 Three appointments: a man and 2 companies Three appointments: a man and 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2025 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD