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

MUELLES Y BALLESTAS HISPANO ALEMANAS SA

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2013)
  • published register entry of company incorporation
  • 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 Baldur
Company type Sociedad Anónima (Public Limited Company), Extinguished company
VAT Number (CIF) A12008041
Record last updated Wednesday, January 27, 2016 7:46:25 AM UTC
Official Address The Casalduch avenue 39 Castellon 12540
There are 112 companies registered at this street
Postal Code 12540
Phone number 964521050, Fax: 964536564
Sector manufacture, industrial, vehicle

Charts

Visits

MUELLES Y BALLESTAS HISPANO ALEMANAS SA (Spain) Page visits 2024

Searches

MUELLES Y BALLESTAS HISPANO ALEMANAS SA (Spain) Searches 2024
Document Type Publication date Registry Date Download link
Registry Jan 27, 2016 Jan 20, 2016 Total excision. recipient companies of the excision Total excision. recipient companies of the excision
Registry Jan 27, 2016 Jan 20, 2016 Dissolution Dissolution
Registry Jan 27, 2016 Jan 20, 2016 Extinction Extinction
Registry Sep 21, 2015 Sep 14, 2015 Resignation of one Auditor Resignation of one Auditor
Registry Sep 21, 2015 Sep 14, 2015 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jul 15, 2015 Jul 9, 2015 Statement of individual company Statement of individual company
Registry Feb 12, 2015 Feb 5, 2015 Resignation of 3 people: one Director (a man), one Vice President (a man) and one President (a man) Resignation of 3 people: one Director (a man), one Vice President (a man) and one President (a man)
Registry Feb 12, 2015 Feb 5, 2015 Two appointments: 2 men Two appointments: 2 men
Registry Sep 30, 2014 Sep 23, 2014 Reelection Reelection
Financials Jul 8, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Sep 25, 2013 Sep 18, 2013 Resignation of 4 people: one Director (a man), one Vice President (a man), one President (a man) and one Ceo (a man) Resignation of 4 people: one Director (a man), one Vice President (a man), one President (a man) and one Ceo (a man)
Registry Sep 25, 2013 Sep 18, 2013 Five appointments: a woman, 3 men and a person Five appointments: a woman, 3 men and a person
Registry Jul 31, 2013 Jul 24, 2013 Reelection Reelection
Financials Jul 5, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jul 5, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Jul 5, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Sep 12, 2012 Aug 31, 2012 Resignation of one Representative Resignation of one Representative
Registry Sep 12, 2012 Aug 31, 2012 Resignation of one Managing Director Resignation of one Managing Director
Registry Sep 12, 2012 Aug 31, 2012 Three appointments: 3 men Three appointments: 3 men
Registry Sep 12, 2012 Aug 31, 2012 Resignation of 2 people: one Joint Representative Resignation of 2 people: one Joint Representative
Registry Aug 7, 2012 Jul 23, 2012 Reelection Reelection
Registry Aug 7, 2012 Jul 23, 2012 Statutory changes Statutory changes
Registry Nov 14, 2011 Nov 2, 2011 Resignation of one Auditor Resignation of one Auditor
Registry Nov 14, 2011 Nov 2, 2011 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Nov 14, 2011 Resignation of one Auditor Resignation of one Auditor
Registry Jul 29, 2011 Jul 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 29, 2011 Filing Of Financial Statement 2308... Filing Of Financial Statement 2308...
Registry Jan 3, 2011 Dec 21, 2010 Resignation of one Non-Board Secretary Resignation of one Non-Board Secretary
Registry Jan 3, 2011 Dec 21, 2010 Appointment of a woman as Secretary (Non Member Of The Board) Appointment of a woman as Secretary (Non Member Of The Board)
Registry Sep 23, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 10, 2010 Sep 1, 2010 Reelection Reelection
Registry Oct 23, 2009 Feb 12, 2010 Reelection 4429... Reelection 4429...
Registry Jul 7, 2009 Jun 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 7, 2009 Filing Of Financial Statement 1580... Filing Of Financial Statement 1580...
Registry Feb 5, 2009 Jan 27, 2009 Resignation of 4 people: one Director (a man), one Vice President (a man), one President (a man) and one Ceo (a man) Resignation of 4 people: one Director (a man), one Vice President (a man), one President (a man) and one Ceo (a man)
Registry Feb 5, 2009 Jan 27, 2009 Five appointments: a person and 4 men Five appointments: a person and 4 men
Registry Feb 5, 2009 Jan 27, 2009 Statutory changes Statutory changes
Registry Nov 5, 2008 Oct 24, 2008 Reelection Reelection
Registry Jul 14, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 16, 2007 Oct 23, 2007 Reelection Reelection
Registry Aug 6, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 7, 2007 May 28, 2007 Two appointments: 2 men Two appointments: 2 men
Registry Jun 7, 2007 May 25, 2007 Resignation of 3 people: one Representative (a man) Resignation of 3 people: one Representative (a man)
Registry Jan 31, 2007 Jan 9, 2007 Resignation of 2 people: one Director (a man) and one President (a man) Resignation of 2 people: one Director (a man) and one President (a man)
Registry Jul 10, 2006 Jun 27, 2006 Reelection Reelection
Registry Jul 10, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 28, 2006 Jun 16, 2006 Reduction of capital Reduction of capital
Registry Mar 24, 2006 Mar 7, 2006 Resignation of 4 people: one Director and one President (a man) Resignation of 4 people: one Director and one President (a man)
Registry Mar 8, 2006 Feb 23, 2006 Appointment of a person as Director Appointment of a person as Director
Registry Feb 9, 2006 Jan 25, 2006 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Feb 9, 2006 Jan 13, 2006 Reelection Reelection
Registry Nov 3, 2005 Oct 20, 2005 Resignation of 7 people: one Director (a man), one President (a man) and one Ceo (a man) Resignation of 7 people: one Director (a man), one President (a man) and one Ceo (a man)
Registry Feb 8, 2005 Jan 12, 2005 Appointment of a man as Representative Appointment of a man as Representative
Registry Jul 26, 2004 Resignation of one Director Resignation of one Director
Registry Jul 26, 2004 Reelection Reelection
Registry Jul 26, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 23, 2004 Jan 12, 2004 Reelection Reelection
Registry Mar 4, 2003 Reelection 913... Reelection 913...
Registry Jan 17, 2003 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 12, 2002 Jun 21, 2002 Resignation of one Director Resignation of one Director
Registry Aug 12, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 14, 2002 May 23, 2002 Statutory changes Statutory changes
Registry Apr 4, 2002 Feb 22, 2002 Appointment of a person as Director Appointment of a person as Director
Registry Apr 4, 2002 Feb 21, 2002 Reelection Reelection
Registry Feb 14, 2002
Registry Oct 18, 2001 Resignation of 8 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 8 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Aug 14, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 30, 2000 Nov 15, 2000 Resignation of 8 people: one Director (a man), one President, one Secretary (a man) and one Ceo (a man) Resignation of 8 people: one Director (a man), one President, one Secretary (a man) and one Ceo (a man)
Registry Nov 30, 2000 Sep 30, 1999 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Nov 30, 2000 Nov 15, 2000 Reelection Reelection
Registry Sep 6, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 4, 1999 Sep 30, 1999 Reelection Reelection
Registry Nov 4, 1999 Sep 30, 1999 Resignation of 6 people: one Director (a man), one President and one Ceo (a man) Resignation of 6 people: one Director (a man), one President and one Ceo (a man)
Registry Aug 31, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 1, 1999 Jan 20, 1999 Resignation of one Auditor Resignation of one Auditor
Registry Sep 15, 1998 Aug 24, 1998 Resignation of 8 people: one Director (a man), one President, one Secretary (a man) and one Ceo (a man) Resignation of 8 people: one Director (a man), one President, one Secretary (a man) and one Ceo (a man)
Registry Aug 13, 1998 Filing Of Financial Statement Filing Of Financial Statement

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