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

TUNELES DE ARTXANDA SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2013)
  • 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

TUNELES DE ARTXANDA CON DE LA DIPUTACION FORAL DE BIZKAIA SOCIEDAD ANONIMA

Details

Company type Sociedad Anónima (Public Limited Company), Extinguished company
VAT Number (CIF) A48997324
Record last updated Thursday, April 7, 2016 7:52:26 AM UTC
Information source Trade Register Bilbao Avda. Madariaga, 24

Charts

Visits

TUNELES DE ARTXANDA SOCIEDAD ANONIMA. (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Registry Jul 29, 2015 Jul 20, 2015 Resignation of 13 people: one Deputy Secretary, one Director (a man), one Auditor, one Vice President (a man), one President (a man) and one Secretary (a man) Resignation of 13 people: one Deputy Secretary, one Director (a man), one Auditor, one Vice President (a man), one President (a man) and one Secretary (a man)
Registry Jul 29, 2015 Jul 20, 2015 Eleven appointments: 7 men, a woman and 3 companies,: 7 men, a woman and 3 companies Eleven appointments: 7 men, a woman and 3 companies,: 7 men, a woman and 3 companies
Registry Jul 29, 2015 Jul 20, 2015 Dissolution Dissolution
Registry Jul 29, 2015 Jul 20, 2015 Extinction Extinction
Registry Oct 17, 2014 Oct 8, 2014 Reelection Reelection
Registry Aug 4, 2014 Jul 24, 2014 Resignation of one Ceo (a man) Resignation of one Ceo (a man)
Registry Aug 4, 2014 Jul 24, 2014 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Aug 4, 2014 Jul 24, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Aug 4, 2014 Jul 24, 2014 Reelection Reelection
Financials Jul 29, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry May 23, 2014 May 15, 2014 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 23, 2014 May 15, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Nov 13, 2013 Nov 4, 2013 Reelection Reelection
Financials Aug 2, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Aug 2, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Aug 2, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Feb 7, 2013 Jan 24, 2013 Reduction of capital Reduction of capital
Registry Nov 16, 2012 Reelection Reelection
Registry Sep 26, 2012 Sep 13, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Sep 26, 2012 Sep 13, 2012 Reelection Reelection
Registry Sep 26, 2012 Sep 13, 2012 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 23, 2012 May 3, 2012 Resignation of 3 people: one Director Resignation of 3 people: one Director
Registry May 23, 2012 May 3, 2012 Three appointments: a person, a man and a woman Three appointments: a person, a man and a woman
Registry Sep 26, 2011 Sep 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 26, 2011 Filing Of Financial Statement 6245... Filing Of Financial Statement 6245...
Registry Aug 2, 2011 Jul 21, 2011 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 2, 2011 Jul 21, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Aug 2, 2011 Jul 21, 2011 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 21, 2011 Reduction of capital Reduction of capital
Registry Mar 21, 2011 Mar 4, 2011 Reduction of capital 1275... Reduction of capital 1275...
Registry Mar 21, 2011 Mar 4, 2011 Statutory changes Statutory changes
Registry Mar 21, 2011 Mar 4, 2011 Change of company name Change of company name
Registry Mar 21, 2011 Mar 4, 2011 Change of company purpose Change of company purpose
Registry Nov 2, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 14, 2010 Jun 1, 2010 Appointment of a man as Director and Vice President Appointment of a man as Director and Vice President
Registry May 17, 2010 May 6, 2010 Statutory changes Statutory changes
Registry May 10, 2010 Apr 23, 2010 Resignation of 2 people: one Director (a man) and one Vice President (a man) Resignation of 2 people: one Director (a man) and one Vice President (a man)
Registry May 10, 2010 Apr 23, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Apr 21, 2010 Apr 8, 2010 Resignation of 7 people: one Representative (a woman) and one Joint & Joint And Several Representative (a man) Resignation of 7 people: one Representative (a woman) and one Joint & Joint And Several Representative (a man)
Registry Dec 18, 2009 Dec 3, 2009 Resignation of one Auditor Resignation of one Auditor
Registry Dec 18, 2009 Dec 3, 2009 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Sep 28, 2009 Feb 17, 2010 Capital increase Capital increase
Registry Aug 7, 2009 Feb 12, 2010 Resignation of a person Resignation of a person
Registry Aug 7, 2009 Feb 12, 2010 Appointment of a person Appointment of a person
Registry Aug 7, 2009 Feb 12, 2010 Reelection Reelection
Registry Jul 13, 2009 Jul 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 13, 2009 Filing Of Financial Statement 1636... Filing Of Financial Statement 1636...
Registry Nov 13, 2008 Oct 30, 2008 Resignation of 12 people: one Representative (a man) and one Joint & Joint And Several Representative (a man) Resignation of 12 people: one Representative (a man) and one Joint & Joint And Several Representative (a man)
Registry Oct 31, 2008 Oct 17, 2008 Eleven appointments: 10 men and a woman Eleven appointments: 10 men and a woman
Registry Oct 21, 2008 Oct 6, 2008 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Registry Oct 21, 2008 Oct 6, 2008 Capital increase Capital increase
Registry Jul 1, 2008 Jun 19, 2008 Fifteen appointments: 2 women and 13 men Fifteen appointments: 2 women and 13 men
Registry Jun 10, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 25, 2008 Jan 10, 2008 Resignation of 2 people: one Secretary (a man) and one Ceo (a man) Resignation of 2 people: one Secretary (a man) and one Ceo (a man)
Registry Jan 25, 2008 Jan 10, 2008 Resignation of one Director (a man) and one President (a man) Resignation of one Director (a man) and one President (a man)
Registry Jul 12, 2007 Jun 25, 2007 Appointment of a person as Auditor Appointment of a person as Auditor
Registry May 21, 2007 May 8, 2007 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Mar 15, 2007 Feb 20, 2007 Other items Other items
Registry Sep 14, 2006 Aug 31, 2006 Resignation of one Director Resignation of one Director
Registry Jun 15, 2006 May 29, 2006 Dividend payout liabilities Dividend payout liabilities
Registry Apr 10, 2006 Mar 24, 2006 Capital increase Capital increase
Registry Jul 7, 2005 Jun 23, 2005 Resignation of 5 people: one Representative (a man) Resignation of 5 people: one Representative (a man)
Registry Jun 30, 2005 Jun 15, 2005 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Jun 20, 2005 Appointment of a man as Ceo Appointment of a man as Ceo
Registry Feb 24, 2005 Feb 14, 2005 Capital increase Capital increase
Registry Feb 17, 2005 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Jan 16, 2003 Dec 31, 2002 Capital increase Capital increase
Registry Nov 21, 2002 Dividend payout liabilities Dividend payout liabilities
Registry Aug 1, 2002 Jul 19, 2002 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 26, 2002 Dividend payout liabilities Dividend payout liabilities
Registry Aug 3, 2001 Jul 16, 2001 Dividend payout liabilities 3068... Dividend payout liabilities 3068...
Registry Jul 23, 2001 Statutory changes Statutory changes
Registry Jul 17, 2001 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jul 10, 2001 Jan 27, 1999
Registry Mar 26, 2001 Dividend payout liabilities Dividend payout liabilities
Registry Dec 21, 2000 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 23, 2000 Dividend payout liabilities Dividend payout liabilities
Registry Mar 22, 2000 Resignation of one Ceo (a man) Resignation of one Ceo (a man)
Registry Mar 22, 2000 Dividend payout liabilities Dividend payout liabilities
Registry Jun 8, 1999 Apr 28, 1999 Ten appointments: 10 men Ten appointments: 10 men
Registry Feb 25, 1999 Appointment of a man as Ceo Appointment of a man as Ceo
Registry Feb 25, 1999 Appointment of a man as General Director and Representative Appointment of a man as General Director and Representative

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