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

RUBI TRACTAMENT TERMIC EFICIENT SA

Reports

This unique report includes
  • complete register information of the company
  • VAT number, capital stock and full list of filings since the incorporation
  • constitution, appointments, administrators, directors, audit companies, list of tax records for appearance (since 2011)
  • list of .es domains owned by the company
  • data protection files registered at the Data Protection Agency
  • current addresses and phone numbers
  • and as exclusive information, the history of appointments of the directors in other companies
  • Includes Full Report latest financial statement (if available), real estate property check and details of founding shareholders

Details

Company type Sociedad Anónima (Public Limited Company), Extinguished company
VAT Number (CIF) A62028287
Record last updated Wednesday, December 10, 2014 4:47:07 PM UTC
Official Address Asturies 8 Sant Boi De LLobregat 08830
There are 32 companies registered at this street
Postal Code 08830
Sector collection, purification, distribution, water

Charts

Visits

RUBI TRACTAMENT TERMIC EFICIENT S.A. (Spain) Page visits 2024

Searches

RUBI TRACTAMENT TERMIC EFICIENT S.A. (Spain) Searches 2024
Document Type Publication date Registry Date Download link
Registry Sep 21, 2012 Sep 12, 2012 Appointment of a man as Liquidator Appointment of a man as Liquidator
Registry Sep 21, 2012 Sep 12, 2012 Extinction Extinction
Registry Sep 21, 2012 Sep 12, 2012 Resignation of 10 people: one Representative (a man), one Director, one Vice President, one Non-Board Secretary, one President (a man), one Representative Section 143 Register Regulations. and one Ceo (a man) Resignation of 10 people: one Representative (a man), one Director, one Vice President, one Non-Board Secretary, one President (a man), one Representative Section 143 Register Regulations. and one Ceo (a man)
Registry Sep 21, 2011 Aug 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 21, 2011 Filing Of Financial Statement 5709... Filing Of Financial Statement 5709...
Registry Mar 21, 2011 Feb 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 21, 2011 Feb 1, 2011 Filing Of Financial Statement 1092... Filing Of Financial Statement 1092...
Registry Mar 21, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 8, 2010 Oct 22, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Oct 27, 2009 Feb 12, 2010 Appointment of a person Appointment of a person
Registry Jul 17, 2009 Feb 13, 2010 Appointment of a person 3192... Appointment of a person 3192...
Registry Jul 14, 2009 Jun 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 14, 2009 Filing Of Financial Statement 1664... Filing Of Financial Statement 1664...
Registry Mar 9, 2009 Feb 16, 2010 Resignation of a person Resignation of a person
Registry Mar 9, 2009 Feb 16, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Aug 25, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 2, 2008 Jun 18, 2008 Appointment of a person as Representative Appointment of a person as Representative
Registry Mar 26, 2008 Mar 10, 2008 Change of registered office Change of registered office
Registry Sep 4, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 27, 2007 Aug 6, 2007 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Feb 21, 2007 Jan 31, 2007 Appointment of a man as Representative Appointment of a man as Representative
Registry Sep 6, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 5, 2006 Jun 16, 2006 Resignation of 3 people: one Director (a man) and one Vice President Resignation of 3 people: one Director (a man) and one Vice President
Registry Jun 17, 2005 May 27, 2005 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Jan 5, 2005 Change of registered office Change of registered office
Registry Nov 8, 2004 May 24, 2004 Reduction of capital Reduction of capital
Registry Sep 2, 2004 Aug 17, 2004 Resignation of 5 people: one Joint Ceo, one Director (a man), one Vice President, one President and one Representative Section 143 Register Regulations. Resignation of 5 people: one Joint Ceo, one Director (a man), one Vice President, one President and one Representative Section 143 Register Regulations.
Registry Sep 1, 2004 Aug 10, 2004 Appointment of a man as Director Appointment of a man as Director
Registry Aug 9, 2004 May 24, 2004 Reduction of capital Reduction of capital
Registry May 14, 2004 Dec 31, 2003 Dissolution Dissolution
Registry Nov 4, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 31, 2003 Jul 14, 2003 Resignation of one Director (a man) and one President (a man) Resignation of one Director (a man) and one President (a man)
Registry May 20, 2003 Apr 24, 2003 Appointment of a man as Joint Ceo and Director Appointment of a man as Joint Ceo and Director
Registry Mar 25, 2003 Feb 27, 2003 Resignation of one Ceo Resignation of one Ceo
Registry Feb 14, 2003 Jan 23, 2003 Resignation of one Director (a man) and one Ceo (a man) Resignation of one Director (a man) and one Ceo (a man)
Registry Nov 15, 2002 Oct 24, 2002 Resignation of one Director (a man) and one Ceo (a man) 4612... Resignation of one Director (a man) and one Ceo (a man) 4612...
Registry Nov 15, 2002 Oct 24, 2002 Resignation of one Director (a man) and one Ceo (a man) Resignation of one Director (a man) and one Ceo (a man)
Registry Sep 26, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 17, 2002 Mar 26, 2002 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 18, 2002 Feb 25, 2002 Dividend payout liabilities Dividend payout liabilities
Registry Feb 13, 2002 Jan 17, 2002 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 22, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 15, 2001 Dec 14, 2000 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 Jan 15, 2001 Dec 14, 2000 Dividend payout liabilities Dividend payout liabilities
Registry Jan 4, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 3, 2000 Mar 10, 2000

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