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

SOLDADURA Y METALIZACION SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2021)
  • 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

Company type Sociedad Anónima (Public Limited Company), Extinguished company
VAT Number (CIF) A95654190
Universal Entity Code7829-0053-1337-5504
Record last updated Wednesday, May 31, 2023 6:27:23 AM UTC
Official Address The Urtia estate 1 Ermua 48260 Ermua
There are 73 companies registered at this street
Postal Code 48260
Phone number 943170125
Sector General mechanical engineering by third parties

Charts

Visits

SOLDADURA Y METALIZACION SA (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Registry May 31, 2023 May 22, 2023 Reelection Reelection
Financials May 22, 2023 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Dec 1, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Dec 1, 2021 Nov 23, 2021 Merger Merger
Financials Nov 19, 2021 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Nov 19, 2021 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Nov 18, 2021 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Jul 24, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Jul 19, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry May 19, 2016 May 10, 2016 Statement of individual company Statement of individual company
Registry May 19, 2016 May 10, 2016 Resignation of 4 people: one Director (a man), one President (a man) and one Secretary (a man) Resignation of 4 people: one Director (a man), one President (a man) and one Secretary (a man)
Registry May 19, 2016 May 10, 2016 Appointment of a person as Sole Administrator Appointment of a person as Sole Administrator
Registry May 19, 2016 May 10, 2016 Other items Other items
Registry May 19, 2016 May 10, 2016 Appointment of a man as Representative Appointment of a man as Representative
Registry May 19, 2016 May 10, 2016 Appointment of a woman as Representative Appointment of a woman as Representative
Registry May 19, 2016 May 10, 2016 Appointment of a man as Representative Appointment of a man as Representative
Financials Aug 4, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Jul 15, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Jul 16, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jul 16, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Dec 21, 2011 Total excision. recipient companies of the excision Total excision. recipient companies of the excision
Registry Dec 21, 2011 Dec 9, 2011 Total excision. recipient companies of the excision 5074... Total excision. recipient companies of the excision 5074...
Registry Dec 21, 2011 Dec 9, 2011 Dissolution Dissolution
Registry Dec 21, 2011 Dec 9, 2011 Extinction Extinction
Registry Dec 21, 2011 Dec 9, 2011
Registry Dec 21, 2011 Dec 9, 2011 Four appointments: 4 men Four appointments: 4 men
Registry Sep 7, 2011 Aug 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 7, 2011 Deposits total excision project Deposits total excision project
Registry Dec 3, 2010 Nov 23, 2010 Four appointments: 4 men Four appointments: 4 men
Registry Dec 3, 2010 Nov 23, 2010 Resignation of 4 people: one Director (a man), one President (a man) and one Secretary (a man) Resignation of 4 people: one Director (a man), one President (a man) and one Secretary (a man)
Registry Oct 3, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 1, 2004 May 14, 2004 Resignation of 4 people: one Director (a man), one President (a man) and one Secretary (a man) Resignation of 4 people: one Director (a man), one President (a man) and one Secretary (a man)
Registry Nov 18, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 4, 2003 Feb 10, 2003 Four appointments: 4 men Four appointments: 4 men
Registry Jan 22, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 26, 2001 Filing Of Financial Statement 7703... Filing Of Financial Statement 7703...
Registry Jan 18, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 17, 2000 Filing Of Financial Statement 190... Filing Of Financial Statement 190...
Registry Aug 31, 1999 Resignation of 5 people: one Director (a man), one President (a man) and one Secretary (a man) Resignation of 5 people: one Director (a man), one President (a man) and one Secretary (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