Extended Company Report with Annual Accounts ![]() ![]() |
Includes
|
Full Report with initial Shareholders ![]() |
|
VAT Number of Plataforma Logistica Del Suroeste Europeo S.A. |
Company type | Sociedad Anónima (Public Limited Company), Extinguished company |
---|---|
VAT Number (CIF) | A06525448 |
Universal Entity Code | 7351-4241-6689-1272 |
Record last updated | Monday, June 17, 2019 5:35:16 AM UTC |
Information source | Trade Register Badajoz Maestro, s/n |
Document Type | Publication date | Registry Date | Download link | |
---|---|---|---|---|
Registry | Jun 17, 2019 | Jun 10, 2019 | Extinction | ![]() |
Registry | Apr 23, 2019 | Apr 11, 2019 | Dividend payout liabilities | ![]() |
Registry | Apr 23, 2019 | Apr 11, 2019 | Statutory changes | ![]() |
Financials | Apr 3, 2019 | Annual Accounts filing (2017 ordinary) | ![]() | |
Registry | Oct 4, 2018 | Aug 21, 2018 | Resignation of one Non-Board Secretary | ![]() |
Registry | Aug 28, 2018 | Aug 21, 2018 | Resignation of 6 people: one Director (a man), one Vice President (a man) and one President (a man) | ![]() |
Registry | Aug 28, 2018 | Aug 21, 2018 | Appointment of a person as Liquidator | ![]() |
Registry | Aug 28, 2018 | Aug 21, 2018 | Dissolution | ![]() |
Registry | Oct 19, 2017 | Oct 11, 2017 | Reduction of capital | ![]() |
Registry | Oct 19, 2017 | Oct 11, 2017 | Statutory changes | ![]() |
Financials | Sep 13, 2017 | Annual Accounts filing (2016 ordinary) | ![]() | |
Registry | Sep 12, 2017 | Jul 31, 2017 | Reduction of capital | ![]() |
Registry | Sep 8, 2017 | Sep 1, 2017 | Reelection | ![]() |
Registry | May 4, 2017 | Apr 25, 2017 | Reelection 1858... | ![]() |
Registry | Oct 14, 2016 | Oct 6, 2016 | Dividend payout liabilities | ![]() |
Registry | Oct 14, 2016 | Oct 6, 2016 | Statutory changes | ![]() |
Financials | Jul 4, 2016 | Annual Accounts filing (2015 ordinary) | ![]() | |
Registry | Feb 23, 2016 | Feb 16, 2016 | Resignation of 2 people: one Director (a man) and one President (a man) | ![]() |
Registry | Feb 23, 2016 | Feb 16, 2016 | Resignation of one Joint Representative | ![]() |
Registry | Feb 23, 2016 | Feb 16, 2016 | Three appointments: 3 men | ![]() |
Registry | Nov 5, 2015 | Oct 29, 2015 | Dividend payout liabilities | ![]() |
Registry | Nov 5, 2015 | Oct 29, 2015 | Statutory changes | ![]() |
Financials | Jun 15, 2015 | Annual Accounts filing (2014 ordinary) | ![]() | |
Financials | Jul 7, 2014 | Annual Accounts filing (2013 ordinary) | ![]() | |
Registry | Jul 2, 2014 | Jun 25, 2014 | Resignation of one Secretary (Non Member Of The Board) | ![]() |
Registry | Jul 2, 2014 | Jun 25, 2014 | Appointment of a man as Non-Board Secretary | ![]() |
Registry | Jul 2, 2014 | Jun 25, 2014 | Other items | ![]() |
Registry | Sep 4, 2013 | Aug 28, 2013 | Resignation of 4 people: one Director (a man) and one Vice President (a man) | ![]() |
Registry | Sep 4, 2013 | Aug 28, 2013 | Four appointments: a person and 3 men | ![]() |
Registry | Sep 4, 2013 | Aug 28, 2013 | Dividend payout liabilities | ![]() |
Registry | Sep 4, 2013 | Aug 28, 2013 | Statutory changes | ![]() |
Financials | Aug 28, 2013 | Annual Accounts filing (2012 ordinary) | ![]() | |
Financials | Aug 28, 2013 | Annual Accounts filing (2011 ordinary) | ![]() | |
Financials | Aug 28, 2013 | Annual Accounts filing (2010 ordinary) | ![]() | |
Registry | Aug 17, 2012 | Aug 7, 2012 | Resignation of one Director (a man) | ![]() |
Registry | Aug 17, 2012 | Aug 7, 2012 | Appointment of a man as Director | ![]() |
Registry | Aug 17, 2012 | Aug 7, 2012 | Reelection | ![]() |
Registry | Aug 17, 2012 | Aug 7, 2012 | Statutory changes | ![]() |
Registry | Jul 5, 2012 | Jun 26, 2012 | Dividend payout liabilities | ![]() |
Registry | Jul 5, 2012 | Jun 26, 2012 | Statutory changes | ![]() |
Registry | Dec 1, 2011 | Nov 22, 2011 | Resignation of 2 people: one Director (a woman) and one President (a man) | ![]() |
Registry | Dec 1, 2011 | Nov 22, 2011 | Resignation of 2 people: one Director (a woman) and one President (a man) 4805... | ![]() |
Registry | Dec 1, 2011 | Nov 22, 2011 | Resignation of 2 people: one Joing Representative | ![]() |
Registry | Dec 1, 2011 | Nov 22, 2011 | Three appointments: 3 men | ![]() |
Registry | Jul 11, 2011 | Filing Of Financial Statement | ![]() | |
Registry | Aug 24, 2010 | Aug 13, 2010 | Resignation of one Joing Representative | ![]() |
Registry | Aug 24, 2010 | Aug 13, 2010 | Appointment of a man as Joint Representative | ![]() |
Registry | Jul 16, 2010 | Filing Of Financial Statement | ![]() | |
Registry | Jul 15, 2010 | Jul 6, 2010 | Resignation of one Director (a woman) and one President (a woman) | ![]() |
Registry | Jul 15, 2010 | Jul 6, 2010 | Appointment of a man as President and Director | ![]() |
Registry | Jul 15, 2010 | Jul 6, 2010 | Statutory changes | ![]() |
Registry | Jul 15, 2010 | Jul 6, 2010 | Change of registered office | ![]() |
Registry | Sep 9, 2009 | Filing Of Financial Statement | ![]() | |
Registry | Sep 9, 2009 | Aug 1, 2009 | Filing Of Financial Statement 3492... | ![]() |
Registry | Jul 13, 2009 | Feb 13, 2010 | Resignation of a person | ![]() |
Registry | Jul 13, 2009 | Feb 13, 2010 | Appointment of a person | ![]() |
Registry | Feb 25, 2009 | Feb 16, 2010 | Appointment of a man as Representative | ![]() |
Registry | Nov 7, 2008 | Oct 28, 2008 | Resignation of one Manager | ![]() |
Registry | Nov 7, 2008 | Oct 28, 2008 | Four appointments: 2 men and 2 women | ![]() |
Registry | Jul 15, 2008 | Jul 3, 2008 | Resignation of one Director (a man) | ![]() |
Registry | Jul 15, 2008 | Jul 3, 2008 | Statutory changes | ![]() |
Registry | May 28, 2008 | May 16, 2008 | Two appointments: 2 men | ![]() |
Registry | Mar 28, 2008 | Mar 14, 2008 | Two appointments: a woman and a person | ![]() |
Registry | Mar 4, 2008 | Feb 21, 2008 | ![]() |