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

SPX FLOW TECHNOLOGY IBERICA SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2017)
  • 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

APV IBERICA INGENIERIA Y SERVICIOS SA

Details

Trade name Apv Iberica
Company type Sociedad Anónima (Public Limited Company), Extinguished company
VAT Number (CIF) A28121127
Universal Entity Code3961-8869-5195-2407
Record last updated Tuesday, May 28, 2019 5:34:40 AM UTC
Official Address Miguel Yuste 19 Madrid 28013
There are 402 companies registered at this street
Postal Code 28013
Phone number 913049040, Fax: 913759770
Website www.apv.invensys.com
Sector manufacture, machinery, food, beverage, snuff

Charts

Visits

SPX FLOW TECHNOLOGY IBERICA SA. (Spain) Page visits 2024

Searches

SPX FLOW TECHNOLOGY IBERICA SA. (Spain) Searches 2024
Document Type Publication date Registry Date Download link
Registry May 28, 2019 May 21, 2019 Resignation of 4 people: one Director, one President (a man) and one Secretary (a man) Resignation of 4 people: one Director, one President (a man) and one Secretary (a man)
Registry May 28, 2019 May 21, 2019 Extinction Extinction
Financials Jan 30, 2019 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Dec 10, 2018 Nov 30, 2018 Other items Other items
Registry Oct 30, 2018 Oct 23, 2018 Sole proprietorship Sole proprietorship
Registry Sep 7, 2018 Merger by absorption projects deposits Merger by absorption projects deposits
Financials Mar 7, 2018 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Jan 31, 2017 Jan 23, 2017 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Oct 4, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Dec 3, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Nov 20, 2015 Nov 12, 2015 Reelection Reelection
Registry Oct 20, 2015 Oct 8, 2015 Resignation of one Director (a man) and one President (a man) Resignation of one Director (a man) and one President (a man)
Registry Oct 20, 2015 Oct 8, 2015 Appointment of a man as Director and President Appointment of a man as Director and President
Registry Apr 24, 2015 Apr 16, 2015 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 24, 2015 Apr 16, 2015 Appointment of a man as Director Appointment of a man as Director
Registry Feb 6, 2015 Jan 30, 2015 Resignation of one Director (a man) and one Vice President (a man) Resignation of one Director (a man) and one Vice President (a man)
Registry Feb 6, 2015 Jan 30, 2015 Resignation of 3 people: one Representative (a man) Resignation of 3 people: one Representative (a man)
Registry Feb 6, 2015 Jan 30, 2015 Appointment of a person as Representative and Director Appointment of a person as Representative and Director
Registry Jan 27, 2015 Jan 19, 2015 Eight appointments: a person, 5 women and 2 men Eight appointments: a person, 5 women and 2 men
Registry Dec 24, 2014 Dec 16, 2014 Appointment of a man as Representative Appointment of a man as Representative
Registry Dec 3, 2014 Nov 25, 2014 Reelection Reelection
Financials Nov 20, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Oct 17, 2014 Oct 10, 2014 Reelection Reelection
Registry Oct 15, 2013 Oct 7, 2013 Reelection 4413... Reelection 4413...
Financials Aug 10, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Aug 10, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Aug 10, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Nov 13, 2012 Reelection Reelection
Registry Jul 3, 2012 Jun 22, 2012 Two appointments: 2 men Two appointments: 2 men
Registry Mar 21, 2012 Mar 9, 2012 Reelection Reelection
Registry Jan 13, 2012 Dec 30, 2011 Merger Merger
Registry Oct 6, 2011 Sep 26, 2011 Other items Other items
Registry Oct 6, 2011 Sep 26, 2011 Other items 3986... Other items 3986...
Registry Oct 6, 2011 Merger by absorption projects deposits Merger by absorption projects deposits
Registry Sep 14, 2011 Aug 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 14, 2011 Filing Of Financial Statement 5212... Filing Of Financial Statement 5212...
Registry Aug 3, 2011 Jul 21, 2011 Reelection Reelection
Registry Aug 3, 2011 Jul 21, 2011 Reelection 3231... Reelection 3231...
Registry Mar 1, 2011 Feb 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 1, 2011 Filing Of Financial Statement 903... Filing Of Financial Statement 903...
Registry Oct 29, 2010 Oct 20, 2010 Change of company name Change of company name
Registry Jun 29, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 22, 2010 Filing Of Financial Statement 2139... Filing Of Financial Statement 2139...
Registry Apr 27, 2009 Feb 16, 2010 Resignation of a person Resignation of a person
Registry Apr 27, 2009 Feb 16, 2010 Appointment of a man as Director and President Appointment of a man as Director and President
Registry Dec 22, 2008 Dec 9, 2008 Statutory changes Statutory changes
Registry Nov 13, 2008 Oct 31, 2008 Resignation of one Auditor Resignation of one Auditor
Registry Jun 17, 2008 Jun 4, 2008 Sole proprietorship Sole proprietorship
Registry Apr 22, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 17, 2008 Apr 4, 2008 Resignation of 2 people: one Director (a man) and one Non-Board Secretary Resignation of 2 people: one Director (a man) and one Non-Board Secretary
Registry Jan 3, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 21, 2006 Filing Of Financial Statement 1042... Filing Of Financial Statement 1042...
Registry Dec 15, 2006 Dec 1, 2006 Statutory changes Statutory changes
Registry Dec 15, 2006 Dec 1, 2006 Appointment of a person as President and Director Appointment of a person as President and Director
Registry Dec 15, 2006 Dec 1, 2006 Resignation of 2 people: one Director and one President Resignation of 2 people: one Director and one President
Registry Jul 14, 2005 Resignation of one Director (a man) and one President (a man) Resignation of one Director (a man) and one President (a man)
Registry Aug 18, 2004 Three appointments: 2 men and a woman Three appointments: 2 men and a woman
Registry Aug 17, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 17, 2004 Resignation of one Ceo (a man) Resignation of one Ceo (a man)
Registry Jun 27, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 24, 2002 Sep 11, 2002 Appointment of a man as President Appointment of a man as President
Registry Sep 24, 2002 Sep 10, 2002 Resignation of one Director (a man) and one President (a man) Resignation of one Director (a man) and one President (a man)
Registry Aug 29, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 24, 2001 Dec 10, 2001 Resignation of one Vocal Tip and one President (a man) Resignation of one Vocal Tip and one President (a man)
Registry Jun 14, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 7, 2001 May 28, 2001 Resignation of one Auditor Resignation of one Auditor
Registry Dec 14, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 28, 2000 Mar 14, 2000 Resignation of one Vice President (a man), one Vocal Tip and one One Ceo Resignation of one Vice President (a man), one Vocal Tip and one One Ceo
Registry Jul 14, 1999 Jun 30, 1999 Appointment of a man as Representative Appointment of a man as Representative
Registry Feb 23, 1999 Reduction of capital Reduction of capital
Registry Jan 4, 1999 Dec 18, 1998 Appointment of a man as Representative Appointment of a man as Representative
Registry Dec 30, 1998 Dec 17, 1998 Resignation of one Vocal Tip Resignation of one Vocal Tip
Registry Dec 9, 1998 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 1, 1998 Filing Of Financial Statement 6456... Filing Of Financial Statement 6456...
Registry Oct 26, 1998 Statement of individual company Statement of individual company
Registry Oct 16, 1998 Resignation of one Secretary (Non Member Of The Board) Resignation of one Secretary (Non Member Of The Board)
Registry Oct 13, 1998 Sep 25, 1998 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry May 19, 1998 Statutory changes Statutory changes
Registry Mar 16, 1998 Feb 27, 1998 Resignation of 3 people: one Vice President (a man), one Vocal Tip, one President (a man) and one One Ceo Resignation of 3 people: one Vice President (a man), one Vocal Tip, one President (a man) and one One Ceo

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