Extended Company Report with Annual Accounts ![]() ![]() |
Includes
|
Full Report with initial Shareholders ![]() |
|
VAT Number of Ventero Muñoz S.A. |
Trade name | Ventero Muñoz |
---|---|
Company type | Sociedad Anónima (Public Limited Company), Extinguished company |
VAT Number (CIF) | A05016910 |
Universal Entity Code | 1283-2829-1327-9658 |
Record last updated | Friday, July 14, 2023 6:03:52 AM UTC |
Official Address | The Toledo street 126 Madrid 28005 There are 579 companies registered at this street |
Locality | Madrid |
Region | Community Of Madrid |
Postal Code | 28005 |
Phone number | 915449593, Fax: 915433435 |
Sector | construction, house, housing, development |
Document Type | Publication date | Registry Date | Download link | |
---|---|---|---|---|
Registry | Jul 14, 2023 | Jul 7, 2023 | Appointment of a man as Liquidator | ![]() |
Registry | Apr 5, 2023 | Extinction | ![]() | |
Registry | Dec 27, 2022 | Dec 19, 2022 | Resignation of one Secretary (a woman) | ![]() |
Registry | Dec 27, 2022 | Dec 19, 2022 | Bankruptcy situation | ![]() |
Registry | Dec 27, 2022 | Dec 19, 2022 | Extinction | ![]() |
Financials | Aug 15, 2018 | Annual Accounts filing (2016 ordinary) | ![]() | |
Financials | Aug 15, 2018 | Annual Accounts filing (2015 ordinary) | ![]() | |
Financials | Aug 15, 2018 | Annual Accounts filing (2014 ordinary) | ![]() | |
Registry | Aug 2, 2017 | Jul 26, 2017 | Resignation of 3 people: one Representative (a man) | ![]() |
Registry | Jun 16, 2017 | Jun 9, 2017 | Resignation of one Sole Administrator (a man) | ![]() |
Registry | Jun 16, 2017 | Jun 9, 2017 | Bankruptcy situation | ![]() |
Registry | Jun 16, 2017 | Jun 9, 2017 | Dissolution | ![]() |
Registry | Nov 26, 2015 | Nov 19, 2015 | Statutory changes | ![]() |
Registry | Nov 26, 2015 | Nov 19, 2015 | Change of registered office | ![]() |
Registry | May 6, 2015 | Apr 24, 2015 | Reelection | ![]() |
Registry | Apr 19, 2013 | Apr 10, 2013 | Bankruptcy situation | ![]() |
Registry | Apr 19, 2013 | Apr 10, 2013 | Bankruptcy situation 1863... | ![]() |
Registry | Apr 19, 2013 | Apr 10, 2013 | Bankruptcy situation | ![]() |
Registry | Apr 2, 2013 | Mar 20, 2013 | Bankruptcy situation 1524... | ![]() |
Registry | Sep 19, 2011 | Aug 25, 2011 | Bankruptcy situation | ![]() |
Registry | Sep 19, 2011 | Aug 25, 2011 | Bankruptcy situation 3754... | ![]() |
Registry | Sep 19, 2011 | Aug 25, 2011 | Bankruptcy situation | ![]() |
Registry | May 26, 2011 | May 17, 2011 | Appointment of a person as Auditor | ![]() |
Registry | May 6, 2011 | Apr 1, 2011 | Filing Of Financial Statement | ![]() |
Registry | May 6, 2011 | Apr 1, 2011 | Filing Of Financial Statement 1459... | ![]() |
Registry | Sep 14, 2010 | Sep 2, 2010 | Change of registered office | ![]() |
Registry | Jul 6, 2010 | Jun 24, 2010 | Other items | ![]() |
Registry | Jun 21, 2010 | Jun 9, 2010 | Partial excision | ![]() |
Registry | May 25, 2010 | May 13, 2010 | Resignation of 5 people: one Director (a man), one President and one Ceo (a man) | ![]() |
Registry | May 25, 2010 | May 13, 2010 | Appointment of a man as Sole Administrator | ![]() |
Registry | May 25, 2010 | May 13, 2010 | Statutory changes | ![]() |
Registry | Feb 11, 2010 | Jan 1, 2010 | Filing Of Financial Statement | ![]() |
Registry | Feb 2, 2010 | Jan 19, 2010 | Other items | ![]() |
Registry | Feb 2, 2010 | Deposits of projects of partial excision | ![]() | |
Registry | Jan 22, 2009 | Merger by absorption projects deposits | ![]() | |
Registry | Nov 28, 2006 | Dec 15, 2006 | Resignation of a person | ![]() |