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

VITRI ELECTRO METALURGICA SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2015)
  • 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

Trade name Vitri Electro Metalurgica
Company type Sociedad Anónima (Public Limited Company), Extinguished company
VAT Number (CIF) A08050510
Universal Entity Code7064-7344-0203-9469
Record last updated Tuesday, January 22, 2019 6:33:23 AM UTC
Official Address The Riera Coma Fosca street 1 b Alella 08328
There are 16 companies registered at this street
Postal Code 08328
Phone number 933632500, Fax: 934197764
Website WWW.SETES.ES/VEMSA
Sector cap, electric, electro, incandescent, lamp

Charts

Visits

VITRI ELECTRO METALURGICA SA (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Registry Jan 22, 2019 Jan 14, 2019 Other items Other items
Registry Jan 22, 2019 Jan 14, 2019 Extinction Extinction
Financials Oct 3, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Aug 5, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Jul 8, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Jun 30, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jun 27, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Jun 27, 2014 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry May 9, 2014 Apr 25, 2014 Other items Other items
Registry Aug 29, 2013 Aug 20, 2013 Resignation of 6 people: one Director, one Non-Board Secretary, one President (a man), one Representative Section 143 Register Regulations. and one Ceo (a man) Resignation of 6 people: one Director, one Non-Board Secretary, one President (a man), one Representative Section 143 Register Regulations. and one Ceo (a man)
Registry Aug 29, 2013 Aug 20, 2013 Other items Other items
Registry Aug 29, 2013 Aug 20, 2013 Dissolution Dissolution
Registry May 7, 2013 Apr 25, 2013 Appointment of a man as Ceo, President and Director Appointment of a man as Ceo, President and Director
Registry May 7, 2013 Apr 25, 2013 Other items Other items
Registry Jan 18, 2013 Jan 8, 2013 Resignation of 2 people: one Director, one President, one Ceo and one Representative Section 143 Register Regulations. Resignation of 2 people: one Director, one President, one Ceo and one Representative Section 143 Register Regulations.
Registry Jun 28, 2012 Jun 19, 2012 Other items Other items
Registry Jun 28, 2012 Jun 19, 2012 Appointment of a man as Bankruptcy Administrator Appointment of a man as Bankruptcy Administrator
Registry Apr 27, 2012 Apr 17, 2012 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Aug 22, 2011 Aug 9, 2011 Resignation of 2 people: one Representative (a man) Resignation of 2 people: one Representative (a man)
Registry Aug 22, 2011 Resignation of 2 people: one Representative (a man) 3453... Resignation of 2 people: one Representative (a man) 3453...
Registry Aug 5, 2011 Jul 26, 2011 Four appointments: 3 men and a person Four appointments: 3 men and a person
Registry Aug 5, 2011 Jul 26, 2011 Change of registered office Change of registered office
Registry Aug 5, 2011 Jul 26, 2011 Six appointments: 3 companies and 3 men Six appointments: 3 companies and 3 men
Registry May 18, 2011 Resignation of one Director (a man) and one Ceo (a man) Resignation of one Director (a man) and one Ceo (a man)
Registry May 18, 2011 May 5, 2011 Resignation of one Director (a man) and one Ceo (a man) 2112... Resignation of one Director (a man) and one Ceo (a man) 2112...
Registry May 18, 2011 May 5, 2011 Appointment of a person as Ceo Appointment of a person as Ceo
Registry Mar 9, 2011 Feb 25, 2011 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Mar 9, 2011 Feb 25, 2011 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Mar 9, 2011 Feb 25, 2011 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Dec 22, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 19, 2010 Jan 7, 2010 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Nov 2, 2009 Feb 12, 2010 Resignation of a person Resignation of a person
Registry Sep 28, 2009 Aug 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 28, 2009 Filing Of Financial Statement 5324... Filing Of Financial Statement 5324...
Registry Aug 24, 2009 Feb 12, 2010 Resignation of a person Resignation of a person
Registry Jun 17, 2009 Jun 4, 2009 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Jan 13, 2009 Dec 29, 2008 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Nov 24, 2008 Nov 10, 2008 Resignation of 2 people: one Director (a man) and one Secretary (a man) Resignation of 2 people: one Director (a man) and one Secretary (a man)
Registry Oct 27, 2008 Oct 15, 2008 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Sep 30, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry May 29, 2008 May 15, 2008 Change of registered office Change of registered office
Registry Sep 19, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 24, 2007 Jul 31, 2007 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Aug 8, 2007 Jul 19, 2007 Resignation of 2 people: one Representative (a man) Resignation of 2 people: one Representative (a man)
Registry Jun 11, 2007 May 22, 2007 Resignation of 4 people: one Director (a man), one President (a man), one Ceo (a man) and one Representative Section 143 Register Regulations. Resignation of 4 people: one Director (a man), one President (a man), one Ceo (a man) and one Representative Section 143 Register Regulations.
Registry Dec 11, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 12, 2006 Aug 18, 2006 Resignation of one Director Resignation of one Director
Registry Sep 12, 2006 Aug 18, 2006 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Sep 6, 2006 Aug 18, 2006 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Jun 26, 2006 Jun 2, 2006 Appointment of a man as Representative Appointment of a man as Representative
Registry Oct 4, 2005 Appointment of a man as Ceo Appointment of a man as Ceo
Registry Sep 1, 2005 Aug 11, 2005 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Apr 11, 2005 Mar 18, 2005 Other items Other items
Registry Feb 14, 2005 Jan 21, 2005 Other items 667... Other items 667...
Registry Apr 19, 2004 Mar 24, 2004 Appointment of a man as Representative Appointment of a man as Representative
Registry Nov 11, 2003 Oct 17, 2003 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Nov 3, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 31, 2002 Filing Of Financial Statement 6992... Filing Of Financial Statement 6992...
Registry Oct 22, 2002 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jul 1, 2002 Jun 10, 2002 Appointment of a man as Representative Appointment of a man as Representative
Registry Nov 28, 2001 Capital increase Capital increase
Registry Nov 6, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 14, 2001 May 23, 2001 Appointment of a man as Representative Appointment of a man as Representative
Registry Jun 14, 2001 May 23, 2001 Resignation of 4 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 4 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Nov 3, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 4, 2000 Mar 14, 2000 Appointment of a man as Representative Appointment of a man as Representative
Registry Feb 18, 2000 Jan 29, 2000 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Feb 10, 2000 Jan 20, 2000 Appointment of a man as Representative Appointment of a man as Representative
Registry Feb 10, 2000 Jan 20, 2000 Resignation of 2 people: one Representative (a man) Resignation of 2 people: one Representative (a man)
Registry Nov 8, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 2, 1998 Filing Of Financial Statement 4267... Filing Of Financial Statement 4267...
Registry Feb 16, 1998 Jan 16, 1998 Statutory changes Statutory changes

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