TALLERES MECANICOS AGGA SL
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2021)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available phone numbers
- List of .es domains owned by the company and data protection files registered at the Data Protection Agency
|
Full Report with initial Shareholders |
- Includes Full Report latest financial statement (if available), real estate property check and details of founding shareholders
|
VAT Number of Talleres Mecanicos Agga S.L. |
TALLERES MECANICOS AGGA SA
Company type | Sociedad Limitada |
VAT Number (CIF) | A48107346 |
Universal Entity Code | 0951-4678-0259-5712 |
Record last updated | Thursday, December 1, 2022 10:19:40 PM UTC |
Postal Code | 48260 |
Sector | machine, manufacture, tool |
Visits
Document Type | Publication date | Registry Date | Download link | |
Financials | Aug 10, 2022 | | Annual Accounts filing (2021 ordinary) | |
Financials | Sep 24, 2021 | | Annual Accounts filing (2020 ordinary) | |
Financials | Jan 25, 2021 | | Annual Accounts filing (2019 ordinary) | |
Registry | Nov 17, 2020 | Nov 5, 2020 | Two appointments: a man and a woman | |
Registry | Oct 8, 2020 | Sep 28, 2020 | Company transformation | |
Registry | Oct 8, 2020 | Sep 28, 2020 | Resignation of 3 people: one Director (a woman), one President (a woman) and one Secretary (a man) | |
Registry | Oct 8, 2020 | Sep 28, 2020 | Two appointments: a man and a woman | |
Registry | Oct 8, 2020 | Sep 28, 2020 | Reduction of capital | |
Registry | Oct 8, 2020 | Sep 28, 2020 | Other items | |
Registry | Aug 16, 2019 | Aug 8, 2019 | Resignation of one Manager | |
Financials | Jul 27, 2019 | | Annual Accounts filing (2018 ordinary) | |
Financials | Jul 17, 2018 | | Annual Accounts filing (2017 ordinary) | |
Financials | Jul 11, 2017 | | Annual Accounts filing (2016 ordinary) | |
Financials | Jul 11, 2016 | | Annual Accounts filing (2015 ordinary) | |
Registry | Jul 24, 2015 | Jul 15, 2015 | Appointment cancellations ex officio | |
Registry | Jul 24, 2015 | Jul 15, 2015 | Two appointments: a woman and a person | |
Financials | Jul 15, 2015 | | Annual Accounts filing (2014 ordinary) | |
Financials | Jul 11, 2014 | | Annual Accounts filing (2013 ordinary) | |
Financials | Jul 8, 2013 | | Annual Accounts filing (2012 ordinary) | |
Financials | Jul 8, 2013 | | Annual Accounts filing (2011 ordinary) | |
Financials | Jul 8, 2013 | | Annual Accounts filing (2010 ordinary) | |
Registry | Mar 12, 2012 | Feb 27, 2012 | Dividend payout liabilities | |
Registry | Aug 30, 2010 | | Filing Of Financial Statement | |
Registry | Oct 28, 2009 | Oct 1, 2009 | Filing Of Financial Statement 7780... | |
Registry | Oct 28, 2009 | | Filing Of Financial Statement | |
Registry | Sep 30, 2009 | Feb 17, 2010 | Resignation of a person | |
Registry | Sep 30, 2009 | Feb 17, 2010 | Three appointments: a woman and 2 men | |
Registry | Aug 27, 2008 | | Filing Of Financial Statement | |
Registry | Sep 11, 2007 | | Filing Of Financial Statement 4528... | |
Registry | Aug 31, 2006 | | Filing Of Financial Statement | |
Registry | Dec 31, 2003 | Dec 15, 2003 | Resignation of 3 people: one Director (a man), one President and one Secretary | |
Registry | Sep 24, 2002 | | Filing Of Financial Statement | |
Registry | Sep 22, 2000 | | Filing Of Financial Statement 3941... | |
Registry | Oct 8, 1999 | | Filing Of Financial Statement | |
Registry | Feb 25, 1999 | Jan 27, 1999 | Resignation of 3 people: one Representative (a man) | |
Registry | Feb 25, 1999 | Jan 27, 1999 | Resignation of 4 people: one Director (a man), one President (a man) and one Secretary | |
Registry | Sep 7, 1998 | | Filing Of Financial Statement | |