TARRACO CONCESSIONS SL
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2012)
- 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
|
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 Tarraco Concessions S.L. |
GRUPO EMPRESARIAL VICPORT SOCIEDAD LIMITADA
Company type | Sociedad Limitada, Extinguished company |
VAT Number (CIF) | B43859420 |
Universal Entity Code | 8763-8341-5336-9300 |
Record last updated | Tuesday, December 17, 2019 7:40:03 AM UTC |
Official Address | Torredembarra España 43830 There are 11 companies registered at this street |
Locality | Torredembarra |
Region | Tarragona, Catalonia |
Postal Code | 43830 |
Sector | animal, biodiesel, buy, concession, coo |
Visits
Searches
Document Type | Publication date | Registry Date | Download link | |
Registry | Nov 14, 2016 | Oct 27, 2016 | Temporary closure registration sheet per drop in the index of legal entities |  |
Financials | Dec 17, 2013 | | Annual Accounts filing (2012 ordinary) |  |
Financials | Dec 17, 2013 | | Annual Accounts filing (2011 ordinary) |  |
Financials | Dec 17, 2013 | | Annual Accounts filing (2010 ordinary) |  |
Registry | Aug 12, 2013 | Aug 2, 2013 | Resignation of one Sole Administrator (a man) |  |
Registry | Aug 12, 2013 | Aug 2, 2013 | Appointment of a man as Liquidator |  |
Registry | Aug 12, 2013 | Aug 2, 2013 | Dissolution |  |
Registry | Aug 2, 2012 | Jul 24, 2012 | Resignation of 4 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) |  |
Registry | Aug 2, 2012 | Jul 24, 2012 | Appointment of a man as Sole Administrator |  |
Registry | Aug 2, 2012 | Jul 24, 2012 | Statutory changes |  |
Registry | Sep 8, 2011 | | Filing Of Financial Statement |  |
Registry | Sep 8, 2011 | Aug 1, 2011 | Filing Of Financial Statement 4693... |  |
Registry | Aug 3, 2011 | Jul 22, 2011 | Change of company name |  |
Registry | Aug 3, 2011 | Jul 22, 2011 | Expansion of corporate purpose |  |
Registry | Aug 3, 2011 | Jul 22, 2011 | Expansion of corporate purpose 3237... |  |
Registry | Aug 19, 2010 | Aug 1, 2010 | Filing Of Financial Statement |  |
Registry | Aug 19, 2010 | | Filing Of Financial Statement 3405... |  |
Registry | Aug 13, 2010 | Aug 4, 2010 | Resignation of 2 people: one Joint Ceo, one Director, one President and one Secretary |  |
Registry | Aug 13, 2010 | Aug 4, 2010 | Four appointments: 4 men |  |
Registry | Aug 13, 2010 | Aug 4, 2010 | Reduction of capital |  |
Registry | Aug 13, 2010 | Aug 4, 2010 | Capital increase |  |
Registry | Aug 13, 2010 | Aug 4, 2010 | Statement of individual company |  |
Registry | Aug 13, 2010 | Aug 4, 2010 | Change of registered office |  |
Registry | Jun 2, 2010 | May 25, 2010 | Appointment of a person as Auditor |  |
Registry | Apr 21, 2010 | Apr 8, 2010 | Capital increase |  |
Registry | Nov 27, 2009 | Nov 1, 2009 | Filing Of Financial Statement |  |
Registry | Nov 27, 2009 | | Filing Of Financial Statement 9547... |  |
Registry | Sep 30, 2008 | | Filing Of Financial Statement |  |
Registry | Sep 13, 2007 | | Filing Of Financial Statement 5033... |  |
Registry | Aug 29, 2006 | Aug 17, 2006 | |  |