Extended Company Report with Annual Accounts |
Includes
|
Full Report with initial Shareholders |
|
VAT Number of Torre Del Zoco S.A. |
Company type | Sociedad Anónima (Public Limited Company), Extinguished company |
---|---|
VAT Number (CIF) | A73586760 |
Universal Entity Code | 3881-5565-0380-6658 |
Record last updated | Monday, January 28, 2019 7:19:27 AM UTC |
Official Address | The Almazara lane 33 30107 Guadalupe De Maciascoque , Guadalupe De Maciascoque (Diseminado) There are 2 companies registered at this street |
Locality | Guadalupe De Maciascoque (Diseminado) |
Region | Murcia, Region Of Murcia |
Postal Code | 30107 |
Phone number | 968839700 |
Sector | OTHER FOOD SERVICE |
Document Type | Publication date | Registry Date | Download link | |
---|---|---|---|---|
Registry | Jan 28, 2019 | Jan 21, 2019 | Bankruptcy situation | |
Registry | Jan 28, 2019 | Jan 21, 2019 | Bankruptcy situation 370... | |
Registry | Jan 28, 2019 | Jan 21, 2019 | Extinction | |
Registry | Mar 28, 2018 | Mar 21, 2018 | Resignation of one Sole Administrator | |
Registry | Mar 28, 2018 | Mar 21, 2018 | Bankruptcy situation | |
Registry | Mar 28, 2018 | Mar 21, 2018 | Dissolution | |
Registry | Jan 25, 2018 | Jan 18, 2018 | Other items | |
Registry | Jan 2, 2018 | Dec 20, 2017 | Other items 190... | |
Registry | Dec 22, 2017 | Dec 15, 2017 | Bankruptcy situation | |
Registry | Dec 22, 2017 | Dec 15, 2017 | Bankruptcy situation 5022... | |
Registry | Dec 22, 2017 | Dec 15, 2017 | Bankruptcy situation | |
Financials | Dec 1, 2017 | Annual Accounts filing (2016 ordinary) | ||
Financials | Sep 5, 2016 | Annual Accounts filing (2015 ordinary) | ||
Financials | Sep 22, 2015 | Annual Accounts filing (2014 ordinary) | ||
Registry | Dec 18, 2014 | Dec 11, 2014 | Resignation of 3 people: one Director, one Joint And Several Ceo, one President and one Secretary | |
Registry | Dec 18, 2014 | Dec 11, 2014 | Appointment of a person as Sole Administrator | |
Registry | Dec 18, 2014 | Dec 11, 2014 | Statutory changes | |
Registry | Dec 18, 2014 | Dec 11, 2014 | Other items | |
Financials | Sep 11, 2014 | Annual Accounts filing (2013 ordinary) | ||
Registry | Jun 11, 2014 | Jun 4, 2014 | Reduction of capital | |
Registry | Jun 11, 2014 | Jun 4, 2014 | Capital increase | |
Registry | May 5, 2014 | Other announcements and legal notices | ||
Financials | Apr 23, 2014 | Annual Accounts filing (2012 ordinary) | ||
Financials | Apr 23, 2014 | Annual Accounts filing (2011 ordinary) | ||
Registry | Feb 26, 2014 | Feb 19, 2014 | Appointment of a man as Auditor | |
Registry | Feb 11, 2014 | Feb 4, 2014 | Article 378.5 | |
Registry | Feb 11, 2014 | Feb 4, 2014 | Article 378.5 638... | |
Registry | Feb 11, 2014 | Feb 4, 2014 | Resignation of 5 people: one Joint Ceo, one Director, one President and one Secretary (a man) | |
Registry | Feb 11, 2014 | Feb 4, 2014 | Three appointments: 3 companies | |
Financials | Feb 4, 2014 | Annual Accounts filing (2010 ordinary) | ||
Financials | Feb 4, 2014 | Annual Accounts filing (2008 ordinary) | ||
Financials | Feb 4, 2014 | Annual Accounts filing (2009 ordinary) | ||
Registry | Jan 23, 2014 | Jan 16, 2014 | Resignation of 2 people: one Joint Ceo, one Director and one Vice President | |
Registry | May 13, 2011 | Resignation of one Director | ||
Registry | May 13, 2011 | Jul 11, 2008 | Two appointments: 2 companies | |
Registry | May 13, 2011 | Jul 11, 2008 | Two appointments: 2 companies 2064... | |
Registry | May 13, 2011 | Jul 11, 2008 | Errata | |
Registry | May 13, 2011 | May 4, 2011 | Resignation of one Director | |
Registry | May 13, 2011 | May 4, 2011 | Appointment of a person as Director | |
Registry | Sep 1, 2010 | Filing Of Financial Statement | ||
Registry | Sep 1, 2010 | Filing Of Financial Statement 4284... | ||
Registry | Oct 10, 2008 | Sep 30, 2008 | Dividend payout liabilities | |
Registry | Oct 10, 2008 | Sep 30, 2008 | Capital increase | |
Registry | Jul 23, 2008 | Jul 11, 2008 |