Extended Company Report |
This unique report includes
|
Full Report with initial Shareholders |
|
VAT Number of Operador Logistico Del Ebro S.L. |
Company type | Sociedad Limitada, Extinguished company |
---|---|
VAT Number (CIF) | B50716372 |
Universal Entity Code | 8377-5546-7616-1375 |
Record last updated | Wednesday, April 11, 2018 5:53:19 AM UTC |
Official Address | The Buenos Aires street 25 Castellar De La Muela 50196 |
Locality | Castellar De La Muela |
Region | Zaragoza, Aragon |
Postal Code | 50196 |
Phone number | 976144533 |
Sector | waterway, transport |
Document Type | Publication date | Registry Date | Download link | |
---|---|---|---|---|
Registry | Apr 11, 2018 | Apr 5, 2018 | Bankruptcy situation | |
Registry | Apr 11, 2018 | Apr 5, 2018 | Bankruptcy situation 1608... | |
Registry | Apr 11, 2018 | Apr 5, 2018 | Bankruptcy situation | |
Registry | Apr 11, 2018 | Apr 5, 2018 | Extinction | |
Registry | Sep 16, 2015 | Sep 9, 2015 | Resignation of 2 people: one Joint And Several Administrator (a man) | |
Registry | Sep 16, 2015 | Sep 9, 2015 | Bankruptcy situation | |
Registry | Sep 16, 2015 | Sep 9, 2015 | Bankruptcy situation 3778... | |
Registry | Sep 16, 2015 | Sep 9, 2015 | Dissolution | |
Tax | Jan 22, 2015 | Jan 20, 2015 | Six records of Enforced Liquidation | |
Tax | Dec 9, 2014 | Dec 5, 2014 | Three records of Notification of Initial Agreement / Formalities | |
Tax | Dec 9, 2014 | Dec 5, 2014 | Resolution with withdrawal agreement | |
Tax | Jun 17, 2014 | Jun 13, 2014 | Formalities for Hearing before withdrawing | |
Tax | Dec 20, 2012 | Dec 18, 2012 | Compensation Resolution | |
Tax | Nov 22, 2012 | Nov 20, 2012 | Resolution with imposition of penalty | |
Tax | Oct 30, 2012 | Oct 26, 2012 | Resolution with withdrawal agreement | |
Tax | May 15, 2012 | May 11, 2012 | Three records of Enforced Liquidation | |
Tax | Jan 26, 2012 | Jan 24, 2012 | Two records of Enforced Liquidation | |
Tax | Jan 12, 2012 | Jan 10, 2012 | Enforced Liquidation | |
Tax | Dec 20, 2011 | Dec 16, 2011 | Six records of Enforced Liquidation | |
Tax | Aug 30, 2011 | Aug 26, 2011 | Enforced Liquidation | |
Registry | Sep 10, 2010 | Filing Of Financial Statement | ||
Registry | Aug 2, 2010 | Jul 22, 2010 | Other items | |
Registry | Dec 4, 2009 | Filing Of Financial Statement | ||
Registry | Dec 4, 2009 | Nov 1, 2009 | Filing Of Financial Statement 9788... | |
Registry | May 6, 2009 | Feb 16, 2010 | Bankruptcy situation | |
Registry | May 6, 2009 | Feb 16, 2010 | Bankruptcy situation 2116... | |
Registry | Dec 31, 2008 | Filing Of Financial Statement | ||
Registry | Apr 15, 2008 | Apr 3, 2008 | Other items | |
Registry | Mar 12, 2008 | Feb 29, 2008 | Bankruptcy situation | |
Registry | Oct 24, 2007 | Oct 9, 2007 | Resignation of 2 people: one Joint And Several Administrator (a man) | |
Registry | Sep 20, 2007 | Filing Of Financial Statement | ||
Registry | Sep 13, 2006 | Filing Of Financial Statement 4398... | ||
Registry | Oct 10, 2003 | Filing Of Financial Statement | ||
Registry | Nov 6, 2002 | Filing Of Financial Statement 7306... | ||
Registry | Mar 8, 2002 | Feb 21, 2002 | Capital increase | |
Registry | Nov 21, 2001 | Filing Of Financial Statement | ||
Registry | Oct 9, 2000 | Sep 21, 2000 | Resignation of one Sole Administrator (a man) | |
Registry | Sep 29, 1999 | Filing Of Financial Statement | ||
Registry | Oct 7, 1998 | Filing Of Financial Statement 4466... |