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

MAQUIOBRAS SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2022)
  • 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 Maquiobras
Company type Sociedad Anónima (Public Limited Company), Active
VAT Number (CIF) A11624582
Universal Entity Code3055-4840-2435-8668
Record last updated Wednesday, October 25, 2023 5:46:27 AM UTC
Official Address The Zaragoza road 11 Villanueva De Gallego 50830
There are 16 companies registered at this street
Postal Code 50830
Phone number 976185369, Fax: 976185360
Website www.datacel.com/maquiobras
Sector manufacturer, public

Charts

Visits

MAQUIOBRAS SA (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Registry Oct 25, 2023 Aug 23, 2023 Temporary closure registration sheet per drop in the index of legal entities Temporary closure registration sheet per drop in the index of legal entities
Financials Jul 25, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Registry Feb 13, 2023 Feb 3, 2023 Reelection Reelection
Financials Aug 22, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Jul 30, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Jul 22, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Jul 29, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Jun 12, 2019 Jun 4, 2019 Re-opening registration sheet Re-opening registration sheet
Registry Jun 12, 2019 Jun 4, 2019 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Jun 12, 2019 Jun 4, 2019 Two appointments: 2 women Two appointments: 2 women
Registry Jun 12, 2019 Jun 4, 2019 Other items Other items
Registry Jun 12, 2019 Jun 4, 2019 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Jun 12, 2019 Jun 4, 2019 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Financials Jun 6, 2019 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Jun 6, 2019 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Jun 6, 2019 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Jun 6, 2019 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Aug 17, 2018 Aug 7, 2018 Temporary closure registration sheet per drop in the index of legal entities Temporary closure registration sheet per drop in the index of legal entities
Registry Nov 8, 2016 Oct 28, 2016 Reelection Reelection
Financials Sep 15, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Sep 19, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Sep 19, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Sep 19, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Financials Jun 10, 2013 Annual Accounts filing (2009 ordinary) Annual Accounts filing (2009 ordinary)
Financials Jun 10, 2013 Annual Accounts filing (2008 ordinary) Annual Accounts filing (2008 ordinary)
Registry Jan 25, 2013 Jan 17, 2013 Statutory changes Statutory changes
Tax Sep 13, 2012 Sep 11, 2012 Reduction demand applied Reduction demand applied
Tax Jul 19, 2012 Jul 17, 2012 Enforced Liquidation Enforced Liquidation
Tax Feb 28, 2012 Feb 24, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Nov 10, 2011 Nov 7, 2011 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Registry Sep 12, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 12, 2011 Jun 1, 2011 Filing Of Financial Statement 2015... Filing Of Financial Statement 2015...
Registry Jul 12, 2011 Jun 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 12, 2011 Filing Of Financial Statement 2015... Filing Of Financial Statement 2015...
Registry Jul 12, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 12, 2011 Jun 1, 2011 Filing Of Financial Statement 2015... Filing Of Financial Statement 2015...
Registry Jul 12, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 12, 2011 Filing Of Financial Statement 2015... Filing Of Financial Statement 2015...
Registry Jul 12, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 12, 2011 Jun 1, 2011 Filing Of Financial Statement 2015... Filing Of Financial Statement 2015...
Registry Jul 7, 2011 Jun 27, 2011 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Jul 7, 2011 Jun 27, 2011 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Jul 7, 2011 Jun 27, 2011 Reelection Reelection
Registry Jul 7, 2011 Jun 27, 2011 Statutory changes Statutory changes
Registry Jul 7, 2011 Jun 27, 2011 Other items Other items
Registry Jul 7, 2011 Jun 27, 2011 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Jan 28, 2011 Dec 29, 2010 Errata Errata
Registry Jan 10, 2011 Dec 29, 2010 Reelection Reelection
Registry Jan 10, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 17, 2010 Jun 7, 2010 Re-opening registration sheet Re-opening registration sheet
Registry Aug 25, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 28, 2009 Jan 15, 2009 Reelection Reelection
Registry Sep 23, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 25, 2008 Jan 14, 2008 Reelection Reelection
Registry Sep 24, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 24, 2007 Jan 10, 2007 Reelection Reelection
Registry Oct 11, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 27, 2006 Feb 9, 2006 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Feb 27, 2006 Feb 9, 2006 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Feb 3, 2006 Jan 16, 2006 Reelection Reelection
Registry May 18, 2005 Reelection 2242... Reelection 2242...
Registry Oct 1, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 22, 2002 Filing Of Financial Statement 6283... Filing Of Financial Statement 6283...
Registry Oct 5, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 18, 2001 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Oct 9, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 20, 2000 Resignation of 2 people: one Representative (a man) Resignation of 2 people: one Representative (a man)
Registry May 25, 2000 Resignation of 3 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 3 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Oct 8, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 7, 1999 Jun 23, 1999 Unrecoverable credit Unrecoverable credit
Registry Oct 7, 1998 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 7, 1998 Resignation of 4 people: one Director (a man), one President (a man) and one Ceo (a man) Resignation of 4 people: one Director (a man), one President (a man) and one Ceo (a man)

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