Extended Company Report with Annual Accounts |
Includes
|
Full Report with initial Shareholders |
|
VAT Number of Mahle Aftermarket Iberica S.A. |
Company type | Sociedad Anónima (Public Limited Company), Extinguished company |
---|---|
VAT Number (CIF) | A64213861 |
Universal Entity Code | 6277-2653-0761-9908 |
Record last updated | Wednesday, October 30, 2019 6:40:26 AM UTC |
Official Address | The Saturno street 31 Terrassa 08223 There are 37 companies registered at this street |
Locality | Terrassa |
Region | Barcelona, Catalonia |
Postal Code | 08223 |
Sector | TRADE IN SPARE PARTS AND ACCESSORIES OF MOTOR VEHICLES |
Document Type | Publication date | Registry Date | Download link | |
---|---|---|---|---|
Registry | Oct 30, 2019 | Oct 22, 2019 | Dissolution | |
Financials | Jun 25, 2019 | Annual Accounts filing (2018 ordinary) | ||
Registry | Jun 18, 2019 | Jun 6, 2019 | Four appointments: 2 companies and 2 men | |
Registry | Apr 1, 2019 | Mar 22, 2019 | Other items | |
Financials | Nov 7, 2018 | Annual Accounts filing (2017 ordinary) | ||
Registry | Jun 27, 2018 | Jun 18, 2018 | Change of company name | |
Registry | Feb 21, 2018 | Feb 13, 2018 | Capital increase | |
Financials | Oct 10, 2017 | Annual Accounts filing (2016 ordinary) | ||
Registry | May 8, 2017 | Apr 26, 2017 | Other items | |
Registry | Mar 1, 2017 | Feb 21, 2017 | Change of registered office | |
Financials | Sep 12, 2016 | Annual Accounts filing (2015 ordinary) | ||
Financials | Oct 23, 2015 | Annual Accounts filing (2014 ordinary) | ||
Financials | Oct 28, 2014 | Annual Accounts filing (2013 ordinary) | ||
Financials | Oct 28, 2014 | Annual Accounts filing (2012 ordinary) | ||
Registry | Dec 27, 2013 | Dec 18, 2013 | Resignation of one Director and one Secretary | |
Registry | Dec 27, 2013 | Dec 18, 2013 | Three appointments: 2 men and a person | |
Financials | Dec 23, 2013 | Annual Accounts filing (2011 ordinary) | ||
Registry | Jun 6, 2013 | May 21, 2013 | Appointment cancellations ex officio | |
Registry | Oct 26, 2011 | Filing Of Financial Statement | ||
Registry | Oct 26, 2011 | Sep 1, 2011 | Filing Of Financial Statement 8509... | |
Registry | Apr 11, 2011 | Mar 31, 2011 | Merger | |
Registry | Apr 11, 2011 | Mar 31, 2011 | Merger 1597... | |
Registry | Feb 7, 2011 | Merger by absorption projects deposits | ||
Registry | Nov 4, 2010 | Filing Of Financial Statement | ||
Registry | Sep 28, 2009 | Filing Of Financial Statement 5116... | ||
Registry | Sep 28, 2009 | Aug 1, 2009 | Filing Of Financial Statement | |
Registry | Feb 3, 2009 | Jan 23, 2009 | Resignation of 2 people: one Director (a man) and one Non-Board Secretary | |
Registry | Feb 3, 2009 | Jan 23, 2009 | Appointment of a person as Director and Secretary | |
Registry | Jan 14, 2009 | Feb 16, 2010 | Capital increase | |
Registry | Nov 26, 2008 | Filing Of Financial Statement | ||
Registry | May 9, 2008 | Apr 23, 2008 | Change of registered office | |
Registry | Mar 24, 2008 | Mar 6, 2008 | Appointment of a person as Representative | |
Registry | Mar 13, 2008 | Feb 22, 2008 | Resignation of 2 people: one Representative, one Director and one Secretary | |
Registry | Sep 19, 2007 | Filing Of Financial Statement | ||
Registry | Feb 12, 2007 | Jan 19, 2007 | Dividend payout liabilities | |
Registry | Jan 22, 2007 | Dec 29, 2006 | Appointment of a man as Representative | |
Registry | Jan 22, 2007 | Dec 29, 2006 | Appointment of a person as Representative | |
Registry | Jul 7, 2006 | Jun 19, 2006 |