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

TOSTADEROS SOL DE ALBA 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) A18074922
Universal Entity Code2489-4232-2488-4295
Record last updated Friday, October 21, 2022 9:07:33 AM UTC
Postal Code 18210
Sector brown, dry, glove, package

Charts

Visits

TOSTADEROS SOL DE ALBA S.A. (Spain) Page visits 2024

Searches

TOSTADEROS SOL DE ALBA S.A. (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Registry Feb 25, 2019 Feb 15, 2019 Total excision. recipient companies of the excision Total excision. recipient companies of the excision
Registry Feb 25, 2019 Feb 15, 2019 Dissolution Dissolution
Registry Feb 25, 2019 Feb 15, 2019 Extinction Extinction
Financials Oct 9, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Dec 21, 2017 Dec 15, 2017 Two appointments: 2 men Two appointments: 2 men
Financials Sep 8, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Apr 28, 2017 Apr 21, 2017 Resignation of 2 people: one Joint Administrator (a man) Resignation of 2 people: one Joint Administrator (a man)
Registry Apr 28, 2017 Apr 21, 2017 Two appointments: 2 men Two appointments: 2 men
Financials Oct 7, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry May 26, 2016 May 19, 2016 Capital increase Capital increase
Financials Oct 8, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Feb 16, 2015 Feb 9, 2015 Statutory changes Statutory changes
Registry Nov 13, 2014 Nov 6, 2014 Reelection Reelection
Registry Nov 6, 2014 Oct 31, 2014 Two appointments: 2 men Two appointments: 2 men
Financials Aug 5, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Jun 3, 2014 May 28, 2014 Expansion of corporate purpose Expansion of corporate purpose
Financials Sep 19, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Sep 19, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Sep 19, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Oct 22, 2012 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Jul 9, 2012 Jun 28, 2012 Appointment of a man as Representative Appointment of a man as Representative
Registry Jan 19, 2012 Jan 10, 2012 Capital increase Capital increase
Registry Sep 13, 2011 Aug 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 13, 2011 Filing Of Financial Statement 5098... Filing Of Financial Statement 5098...
Registry Aug 18, 2011 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Aug 18, 2011 Aug 8, 2011 Appointment cancellations ex officio 3430... Appointment cancellations ex officio 3430...
Registry Aug 18, 2011 Aug 8, 2011 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jul 28, 2011 Jul 15, 2011 Two appointments: 2 men Two appointments: 2 men
Registry Jul 28, 2011 Jul 15, 2011 Two appointments: 2 men 3134... Two appointments: 2 men 3134...
Registry Jun 30, 2011 Jun 21, 2011 Resignation of 5 people: one Director (a man), one President, one Secretary and one Joint & Joint And Several Ceo Resignation of 5 people: one Director (a man), one President, one Secretary and one Joint & Joint And Several Ceo
Registry Jun 30, 2011 Jun 21, 2011 Resignation of 5 people: one Director (a man), one Vice President (a man), one President (a man), one Secretary (a man) and one Joint & Joint And Several Ceo Resignation of 5 people: one Director (a man), one Vice President (a man), one President (a man), one Secretary (a man) and one Joint & Joint And Several Ceo
Registry Jun 30, 2011 Jun 21, 2011 Two appointments: 2 men Two appointments: 2 men
Registry Jun 30, 2011 Jun 21, 2011 Statutory changes Statutory changes
Registry Sep 16, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 10, 2009 Filing Of Financial Statement 3838... Filing Of Financial Statement 3838...
Registry Sep 10, 2009 Aug 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 15, 2009 Feb 13, 2010 Resignation of a person Resignation of a person
Registry Jul 15, 2009 Feb 13, 2010 Appointment of a person Appointment of a person
Registry Jul 15, 2009 Feb 13, 2010 Statutory changes Statutory changes
Registry Jan 12, 2009 Feb 16, 2010 Resignation of a person Resignation of a person
Registry Jan 12, 2009 Feb 16, 2010 Appointment of a person Appointment of a person
Registry Jan 12, 2009 Feb 16, 2010 Reelection Reelection
Registry Nov 13, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 22, 2008 Aug 8, 2008 Reelection Reelection
Registry Oct 23, 2007 Oct 9, 2007 Reelection 5286... Reelection 5286...
Registry Jul 13, 2007 Jul 2, 2007 Appointment of a man as Representative Appointment of a man as Representative
Registry Sep 19, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 18, 2006 Aug 30, 2006 Reelection Reelection
Registry Oct 25, 2005 Oct 13, 2005 Reelection 4492... Reelection 4492...
Registry May 31, 2004 May 18, 2004 Resignation of 2 people: one Joint Ceo (a man) Resignation of 2 people: one Joint Ceo (a man)
Registry Dec 9, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 12, 2003 Feb 20, 2003 Dividend payout liabilities Dividend payout liabilities
Registry Mar 12, 2003 Feb 20, 2003 Resignation of 3 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo Resignation of 3 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo
Registry Jan 22, 2003 Resignation of 2 people: one Alternate Auditor 2 and one Auditor (a man) Resignation of 2 people: one Alternate Auditor 2 and one Auditor (a man)
Registry Sep 16, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 18, 2001 Filing Of Financial Statement 3240... Filing Of Financial Statement 3240...
Registry Aug 30, 2001 Two appointments: 2 men Two appointments: 2 men
Registry Sep 7, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 16, 2000 Jan 31, 2000 Resignation of 5 people: one Director (a man), one Joint And Several Ceo (a man), one President and one Secretary (a man) Resignation of 5 people: one Director (a man), one Joint And Several Ceo (a man), one President and one Secretary (a man)
Registry Dec 20, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 26, 1998 Filing Of Financial Statement 2126... Filing Of Financial Statement 2126...

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