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

TECNICAS DE REFRACTARIOS SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2022)
  • 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)
VAT Number (CIF) A48190839
Universal Entity Code6877-3912-9597-5368
Record last updated Tuesday, April 16, 2024 6:36:30 AM UTC
Official Address The Rubine avenue 6 15004 Coruña A, Coruña (A)
There are 58 companies registered at this street
Postal Code 15004
Sector assembly, refractory, material, furnace, chemical

Charts

Visits

TECNICAS DE REFRACTARIOS SOCIEDAD ANONIMA (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Registry Apr 16, 2024 Apr 9, 2024 Reelection Reelection
Financials Apr 9, 2024 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Financials Sep 1, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Sep 1, 2022 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Feb 15, 2021 Feb 3, 2021 Reelection Reelection
Registry Feb 15, 2021 Feb 3, 2021 Statutory changes Statutory changes
Financials Feb 8, 2021 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Jul 9, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Aug 30, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Mar 5, 2018 Feb 22, 2018 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Jul 14, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Jun 29, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry May 9, 2016 Apr 29, 2016 Modification of powers of attorney Modification of powers of attorney
Registry Mar 29, 2016 Mar 15, 2016 Appointment of a man as Representative Appointment of a man as Representative
Registry Mar 29, 2016 Mar 15, 2016 Appointment of a man as Representative 1381... Appointment of a man as Representative 1381...
Registry Mar 29, 2016 Mar 15, 2016 Resignation of 3 people: one Representative (a man) Resignation of 3 people: one Representative (a man)
Registry Oct 9, 2015 Sep 24, 2015 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Oct 9, 2015 Sep 24, 2015 Three appointments: 3 men Three appointments: 3 men
Registry Oct 9, 2015 Sep 24, 2015 Statutory changes Statutory changes
Financials Oct 7, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Sep 17, 2014 Sep 2, 2014 Reelection Reelection
Financials Jul 1, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Nov 7, 2013 Oct 30, 2013 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Jul 15, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jul 15, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Jul 15, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Mar 26, 2013 Mar 13, 2013 Resignation of 8 people: one Deputy Secretary, one Director, one President (a man) and one Secretary Resignation of 8 people: one Deputy Secretary, one Director, one President (a man) and one Secretary
Registry Mar 26, 2013 Mar 13, 2013 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Mar 26, 2013 Mar 13, 2013 Statutory changes Statutory changes
Registry Mar 26, 2013 Mar 13, 2013 Statement of individual company Statement of individual company
Registry Jun 18, 2012 Jun 6, 2012 Reelection Reelection
Registry Sep 20, 2011 Resignation of one Managing Director Resignation of one Managing Director
Registry Sep 20, 2011 Sep 5, 2011 Resignation of one Managing Director 3786... Resignation of one Managing Director 3786...
Registry Aug 30, 2011 Aug 10, 2011 Reelection Reelection
Registry Aug 30, 2011 Aug 10, 2011 Reelection 3563... Reelection 3563...
Registry Jun 9, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 9, 2011 May 1, 2011 Filing Of Financial Statement 1698... Filing Of Financial Statement 1698...
Registry Aug 10, 2010 Jul 27, 2010 Reelection Reelection
Registry Jun 17, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 26, 2010 Apr 7, 2010 Resignation of 2 people: one Joint Representative and one Joint & Joint And Several Representative (a man) Resignation of 2 people: one Joint Representative and one Joint & Joint And Several Representative (a man)
Registry Apr 26, 2010 Apr 7, 2010 Three appointments: a person and 2 men Three appointments: a person and 2 men
Registry Mar 8, 2010 Feb 24, 2010 Resignation of 5 people: one Director and one President (a man) Resignation of 5 people: one Director and one President (a man)
Registry Mar 8, 2010 Feb 24, 2010 Five appointments: 4 men and a person Five appointments: 4 men and a person
Registry Jul 20, 2009 Feb 13, 2010 Reelection Reelection
Registry Jul 10, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 10, 2009 Jun 1, 2009 Filing Of Financial Statement 1629... Filing Of Financial Statement 1629...
Registry Feb 6, 2009 Jan 27, 2009 Appointment of a man as Representative Appointment of a man as Representative
Registry Aug 27, 2008 Jul 29, 2008 Reelection Reelection
Registry Jul 3, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry May 11, 2007 Apr 24, 2007 Two appointments: 2 men Two appointments: 2 men
Registry Mar 19, 2007 Mar 5, 2007 Reduction of capital Reduction of capital
Registry Oct 13, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 8, 2006 Filing Of Financial Statement 1328... Filing Of Financial Statement 1328...
Registry May 25, 2006 May 17, 2006 Partial excision Partial excision
Registry Dec 21, 2005 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Oct 21, 2005 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 16, 2005 Aug 30, 2005 Reelection Reelection
Registry Jul 27, 2005 Jul 11, 2005 Reelection 3363... Reelection 3363...
Registry Apr 8, 2005 Mar 18, 2005 Resignation of 2 people: one Joint Representative Resignation of 2 people: one Joint Representative
Registry Mar 1, 2005 Feb 15, 2005 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Jan 28, 2005 Jan 14, 2005 Resignation of 3 people: one Director (a man) and one Secretary (a man) Resignation of 3 people: one Director (a man) and one Secretary (a man)
Registry Aug 2, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 19, 2003 Filing Of Financial Statement 2218... Filing Of Financial Statement 2218...
Registry Nov 29, 2002 Nov 12, 2002 Appointment of a man as Representative Appointment of a man as Representative
Registry Nov 21, 2002 Nov 11, 2002 Appointment of a man as Representative 4694... Appointment of a man as Representative 4694...
Registry Nov 21, 2002 Nov 11, 2002 Appointment of a man as Representative Appointment of a man as Representative
Registry Nov 11, 2002 Oct 25, 2002 Capital increase Capital increase
Registry Oct 16, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 30, 2001 Filing Of Financial Statement 2126... Filing Of Financial Statement 2126...
Registry Jan 23, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 8, 2001 Dec 15, 2000 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 20, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 4, 1998 Filing Of Financial Statement 6572... Filing Of Financial Statement 6572...
Registry Mar 9, 1998 Feb 19, 1998 Capital increase Capital increase

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