Extended Company Report with Annual Accounts |
Includes
|
Full Report with initial Shareholders |
|
VAT Number of Trucks Iberica S.A. |
Company type | Sociedad Anónima (Public Limited Company) |
---|---|
VAT Number (CIF) | A33032137 |
Record last updated | Thursday, October 22, 2015 11:06:10 PM UTC |
Information source | Trade Register Madrid Paseo de la Castellana, 44 |
Sector | truck |
Document Type | Publication date | Registry Date | Download link | |
---|---|---|---|---|
Financials | Oct 22, 2015 | Annual Accounts filing (2014 ordinary) | ||
Registry | Mar 30, 2015 | Mar 20, 2015 | Appointment cancellations ex officio | |
Registry | Mar 30, 2015 | Mar 20, 2015 | Appointment of a man as Sole Administrator | |
Financials | Mar 28, 2015 | Annual Accounts filing (2013 ordinary) | ||
Financials | Mar 28, 2015 | Annual Accounts filing (2012 ordinary) | ||
Financials | Mar 28, 2015 | Annual Accounts filing (2011 ordinary) | ||
Registry | Mar 27, 2015 | Mar 20, 2015 | Resignation of one Sole Administrator (a woman) | |
Registry | Mar 27, 2015 | Mar 20, 2015 | Appointment of a man as Sole Administrator | |
Registry | Mar 27, 2015 | Mar 20, 2015 | Resignation of one Sole Administrator (a man) | |
Registry | Mar 27, 2015 | Mar 20, 2015 | Appointment of a woman as Sole Administrator | |
Registry | Mar 27, 2015 | Mar 20, 2015 | Resignation of one Representative (a man) | |
Registry | Mar 18, 2015 | Mar 11, 2015 | Appointment of a woman as Sole Administrator | |
Registry | Mar 18, 2015 | Mar 11, 2015 | Statutory changes | |
Registry | Mar 18, 2015 | Mar 11, 2015 | Other items | |
Registry | Jan 15, 2015 | Feb 27, 2004 | Appointment cancellations ex officio | |
Tax | Mar 15, 2012 | Mar 13, 2012 | Notification of real estate seizure | |
Tax | Dec 27, 2011 | Dec 23, 2011 | Enforced Liquidation | |
Tax | Nov 29, 2011 | Nov 25, 2011 | Two records of Enforced Liquidation |