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

TIERRA ATOMIZADA SA

View details as a director

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

Details

Company type Sociedad Anónima (Public Limited Company)
VAT Number (CIF) A12095295
Universal Entity Code8850-2018-3690-8777
Record last updated Wednesday, November 23, 2022 6:44:19 AM UTC
Official Address The Foyes Ferraes starting S/n 12110 Alcora , Alcora (Diseminado)
There are 9 companies registered at this street
Postal Code 12110
Sector manufacture, clay, ceramics, industry, machinery

Charts

Visits

TIERRA ATOMIZADA SA (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Registry Nov 23, 2022 Nov 16, 2022 Bankruptcy situation Bankruptcy situation
Registry Nov 23, 2022 Nov 16, 2022 Bankruptcy situation 5122... Bankruptcy situation 5122...
Registry Mar 8, 2021 Mar 1, 2021 Resignation of 3 people: one Director, one President and one Secretary (a man) Resignation of 3 people: one Director, one President and one Secretary (a man)
Registry Mar 8, 2021 Mar 1, 2021 Bankruptcy situation Bankruptcy situation
Registry Mar 8, 2021 Mar 1, 2021 Bankruptcy situation 1091... Bankruptcy situation 1091...
Registry Mar 8, 2021 Mar 1, 2021 Dissolution Dissolution
Registry Sep 30, 2020 Sep 23, 2020 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Oct 8, 2019 Oct 1, 2019 Bankruptcy situation Bankruptcy situation
Registry Oct 8, 2019 Oct 1, 2019 Bankruptcy situation 4169... Bankruptcy situation 4169...
Registry Oct 8, 2019 Oct 1, 2019 Bankruptcy situation Bankruptcy situation
Financials Jun 10, 2019 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Jun 10, 2019 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Jun 10, 2019 Annual Accounts filing (2014 consolidated) Annual Accounts filing (2014 consolidated)
Financials Jun 10, 2019 Annual Accounts filing (2013 consolidated) Annual Accounts filing (2013 consolidated)
Registry May 6, 2019 Apr 23, 2019 Resignation of 3 people: one Director, one President (a man) and one Secretary Resignation of 3 people: one Director, one President (a man) and one Secretary
Registry May 6, 2019 Apr 23, 2019 Two appointments: a man and a person Two appointments: a man and a person
Financials Jan 10, 2019 Annual Accounts filing (2017 consolidated) Annual Accounts filing (2017 consolidated)
Registry Dec 28, 2018 Dec 18, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 27, 2018 Jun 18, 2018 Appointment of a person as Director Appointment of a person as Director
Registry Mar 5, 2018 Feb 16, 2018 Two appointments: 2 men Two appointments: 2 men
Financials Jan 23, 2018 Annual Accounts filing (2016 consolidated) Annual Accounts filing (2016 consolidated)
Financials Jan 23, 2018 Annual Accounts filing (2015 consolidated) Annual Accounts filing (2015 consolidated)
Registry Dec 20, 2017 Nov 27, 2017 Appointment of a man as Representative Appointment of a man as Representative
Registry Nov 15, 2017 Nov 6, 2017 Resignation of one Director and one President Resignation of one Director and one President
Registry Nov 15, 2017 Nov 6, 2017 Appointment of a man as President and Director Appointment of a man as President and Director
Financials Sep 22, 2017 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Jan 24, 2017 Jan 13, 2017 Resignation of 3 people: one Director, one President and one Secretary Resignation of 3 people: one Director, one President and one Secretary
Registry Jan 24, 2017 Jan 13, 2017 Three appointments: 2 companies and a man Three appointments: 2 companies and a man
Registry Jan 24, 2017 Jan 13, 2017 Statutory changes Statutory changes
Financials Nov 29, 2016 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry May 7, 2015 Apr 28, 2015 Appointment of a man as Representative Appointment of a man as Representative
Registry Apr 14, 2015 Apr 7, 2015 Resignation of 2 people: one Alternate Auditor 2, one Auditor (a man), one Accounting Auditor 2 and one Alternate Auditor Of Accounts Resignation of 2 people: one Alternate Auditor 2, one Auditor (a man), one Accounting Auditor 2 and one Alternate Auditor Of Accounts
Registry Apr 14, 2015 Apr 7, 2015 Two appointments: 2 men Two appointments: 2 men
Registry Mar 25, 2015 Mar 17, 2015 Resignation of 3 people: one Director, one President and one Secretary Resignation of 3 people: one Director, one President and one Secretary
Registry Mar 25, 2015 Mar 17, 2015 Three appointments: a man and 2 companies Three appointments: a man and 2 companies
Registry Mar 25, 2015 Mar 17, 2015 Reduction of capital Reduction of capital
Registry Mar 25, 2015 Mar 17, 2015 Statutory changes Statutory changes
Financials Mar 18, 2015 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Jan 19, 2015 Reduction of capital Reduction of capital
Registry Feb 7, 2014 Jan 30, 2014 Merger Merger
Financials Nov 18, 2013 Annual Accounts filing (2012 consolidated) Annual Accounts filing (2012 consolidated)
Financials Nov 18, 2013 Annual Accounts filing (2011 consolidated) Annual Accounts filing (2011 consolidated)
Financials Nov 18, 2013 Annual Accounts filing (2009 ordinary) Annual Accounts filing (2009 ordinary)
Financials Nov 18, 2013 Annual Accounts filing (2008 ordinary) Annual Accounts filing (2008 ordinary)
Financials Nov 18, 2013 Annual Accounts filing (2010 consolidated) Annual Accounts filing (2010 consolidated)
Registry Feb 8, 2013 Merger by absorption projects deposits Merger by absorption projects deposits
Registry Sep 28, 2012 Appointment of a man as Representative Appointment of a man as Representative
Registry Mar 21, 2012 Mar 9, 2012 Dividend payout liabilities Dividend payout liabilities
Registry Mar 21, 2012 Mar 9, 2012 Statutory changes Statutory changes
Registry Dec 21, 2011 Dec 12, 2011 Capital increase Capital increase
Registry Dec 21, 2011 Dec 12, 2011 Capital increase 5077... Capital increase 5077...
Registry Dec 21, 2011 Dec 12, 2011 Statutory changes Statutory changes
Registry Nov 8, 2011 Oct 26, 2011 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Nov 8, 2011 Oct 26, 2011 Resignation of one Representative (a man) 4434... Resignation of one Representative (a man) 4434...
Registry Nov 4, 2011 Oct 25, 2011 Appointment of a man as Representative Appointment of a man as Representative
Registry Nov 4, 2011 Oct 25, 2011 Appointment of a man as Representative 4378... Appointment of a man as Representative 4378...
Registry Oct 25, 2011 Oct 17, 2011 Appointment of a man as Representative Appointment of a man as Representative
Registry Oct 25, 2011 Oct 17, 2011 Appointment of a man as Representative 4222... Appointment of a man as Representative 4222...
Registry Oct 14, 2011 Sep 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 14, 2011 Filing Of Financial Statement 8016... Filing Of Financial Statement 8016...
Registry Oct 14, 2011 Sep 1, 2011 Consolidated Financial Statement Consolidated Financial Statement
Registry Feb 15, 2011 Appointment of a man as Representative Appointment of a man as Representative
Registry Feb 15, 2011 Feb 4, 2011 Appointment of a man as Representative 677... Appointment of a man as Representative 677...
Registry Nov 3, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 3, 2010 Aug 1, 2010 Consolidated Financial Statement Consolidated Financial Statement
Registry Oct 27, 2009 Sep 1, 2009 Consolidated Financial Statement 7689... Consolidated Financial Statement 7689...
Registry Oct 27, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 27, 2009 Sep 1, 2009 Filing Of Financial Statement 7693... Filing Of Financial Statement 7693...
Registry Sep 17, 2009 Sep 9, 2009 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Sep 17, 2009 Sep 9, 2009 Three appointments: 3 men Three appointments: 3 men
Registry Aug 3, 2009 Feb 12, 2010 Resignation of a person Resignation of a person
Registry Aug 3, 2009 Feb 12, 2010 Appointment of a person Appointment of a person
Registry Jul 15, 2009 Feb 13, 2010 Merger Merger

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