WANNER TECHNICAL INSULATION SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2021)
  • 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

SAINT-GOBAIN WANNER SA
SAINT-GOBAIN TECHNICAL INSULATION SA.

Details

Company type Sociedad Anónima (Public Limited Company), Extinguished company
VAT Number (CIF) A08049421
Universal Entity Code8783-4626-2810-7212
Record last updated Tuesday, April 9, 2024 5:51:47 AM UTC
Official Address The Principe De Vergara street 132 Madrid 28002
There are 5,986 companies registered at this street
Locality Madrid
Region Community Of Madrid
Postal Code 28002
Website http://www.wanneraislamientos.com
Sector insulation, vibration

Charts

Visits

WANNER TECHNICAL INSULATION SA (Spain)Page visits ©2025 https://en.datocapital.com2015-92015-102015-112015-122016-12016-22016-32016-42016-62016-72016-82016-92016-102016-112016-122017-12017-32017-52017-62017-72017-82017-102018-22018-42018-62018-112019-42019-82019-122020-32020-62020-102021-12021-42021-112022-32022-62022-82022-122024-112025-30123456

Searches

WANNER TECHNICAL INSULATION SA (Spain)Searches ©2025 https://en.datocapital.com2013-52017-6012
Document TypeDoc. Type Publication datePub. date Registry Date Download link
Registry Apr 9, 2024 Apr 2, 2024 Resignation of 2 people: one Sole Administrator and one Agent (a man) Resignation of 2 people: one Sole Administrator and one Agent (a man)
Registry Apr 9, 2024 Apr 2, 2024 Bankruptcy situation Bankruptcy situation
Registry Apr 9, 2024 Apr 2, 2024 Dissolution Dissolution
Registry Oct 24, 2023 Oct 17, 2023 Bankruptcy situation Bankruptcy situation
Registry Oct 20, 2023 Oct 13, 2023 Appointment of a man as Agent Appointment of a man as Agent
Registry Oct 20, 2023 Oct 13, 2023 Bankruptcy situation Bankruptcy situation
Registry Oct 20, 2023 Oct 13, 2023 Bankruptcy situation 4476... Bankruptcy situation 4476...
Registry Oct 20, 2023 Oct 13, 2023 Bankruptcy situation Bankruptcy situation
Registry Jun 30, 2023 Jun 23, 2023 Appointment of a man as Representative Appointment of a man as Representative
Registry Jun 15, 2023 Jun 8, 2023 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Jun 13, 2023 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Nov 29, 2022 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Nov 29, 2022 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Jan 7, 2021 Dec 29, 2020 Change of registered office Change of registered office
Registry Aug 3, 2020 Jul 27, 2020 Reelection Reelection
Registry Jun 24, 2020 Jun 17, 2020 Resignation of 2 people: one Representative (a man) and one Joint Representative Resignation of 2 people: one Representative (a man) and one Joint Representative
Registry Feb 12, 2020 Feb 5, 2020 Appointment of a man as Representative Appointment of a man as Representative
Registry Jan 20, 2020 Jan 13, 2020 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Financials Sep 7, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Jun 17, 2019 Jun 10, 2019 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Jun 6, 2019 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Jun 1, 2018 Dec 5, 2017 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Feb 5, 2018 Jan 26, 2018 Appointment of a man as Representative Appointment of a man as Representative
Financials Sep 13, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Jul 7, 2017 Jun 27, 2017 Three appointments: a woman and 2 men Three appointments: a woman and 2 men
Registry Jul 3, 2017 Jun 23, 2017 Appointment of a man as Representative Appointment of a man as Representative
Registry Jun 12, 2017 Jun 2, 2017 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Jan 3, 2017 Dec 23, 2016 Resignation of one Representative (a woman) Resignation of one Representative (a woman)
Registry Jan 3, 2017 Dec 23, 2016 Resignation of 2 people: one Representative (a man) Resignation of 2 people: one Representative (a man)
Registry Jan 3, 2017 Dec 23, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Dec 29, 2016 Dec 19, 2016 Appointment of a man as Representative Appointment of a man as Representative
Financials Oct 10, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry May 24, 2016 May 17, 2016 Resignation of 5 people: one Representative (a man) and one Joint & Joint And Several Representative (a woman) Resignation of 5 people: one Representative (a man) and one Joint & Joint And Several Representative (a woman)
Registry May 4, 2016 Apr 26, 2016 Resignation of 2 people: one Representative (a man) and one Joint And Several Representative (a man) Resignation of 2 people: one Representative (a man) and one Joint And Several Representative (a man)
Registry Jan 28, 2016 Jan 20, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Jan 28, 2016 Jan 20, 2016 Three appointments: 2 men and a woman Three appointments: 2 men and a woman
Registry Jan 28, 2016 Jan 20, 2016 Appointment of a man as Representative Appointment of a man as Representative
Registry Jan 27, 2016 Jan 19, 2016 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Sep 21, 2015 Sep 7, 2015 Sole proprietorship Sole proprietorship
Registry Sep 21, 2015 Sep 7, 2015 Resignation of 3 people: one Director (a man), one President (a man), one Secretary (a woman) and one Ceo (a man) Resignation of 3 people: one Director (a man), one President (a man), one Secretary (a woman) and one Ceo (a man)
Registry Sep 21, 2015 Sep 7, 2015 Two appointments: a person and a man Two appointments: a person and a man
Registry Sep 21, 2015 Sep 7, 2015 Statutory changes Statutory changes
Registry Sep 21, 2015 Sep 7, 2015 Other items Other items
Registry Sep 21, 2015 Sep 7, 2015 Change of company name Change of company name
Registry Sep 21, 2015 Sep 7, 2015 Change of registered office Change of registered office
Registry Sep 21, 2015 Sep 7, 2015 Appointment of a man as Representative Appointment of a man as Representative
Registry Sep 21, 2015 Sep 7, 2015 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Sep 8, 2015 Aug 26, 2015 Other items Other items
Registry Sep 8, 2015 Aug 31, 2015 Resignation of 20 people: one Representative (a man), one Joing Representative and one Joint & Joint And Several Representative (a man) Resignation of 20 people: one Representative (a man), one Joing Representative and one Joint & Joint And Several Representative (a man)
Registry Sep 8, 2015 Aug 31, 2015 Other items Other items
Financials Sep 2, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Dec 19, 2014 Dec 10, 2014 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Financials Oct 17, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Oct 13, 2014 Oct 3, 2014 Reelection Reelection
Registry Sep 29, 2014 Sep 22, 2014 Change of company name Change of company name
Financials Jun 27, 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 Jun 4, 2014 Merger by absorption projects deposits Merger by absorption projects deposits
Registry Jun 4, 2014 May 26, 2014 Other items Other items
Registry May 5, 2014 Apr 23, 2014 Resignation of one Director (a woman) and one Secretary (a woman) Resignation of one Director (a woman) and one Secretary (a woman)
Registry May 5, 2014 Apr 23, 2014 Appointment of a woman as Secretary and Director Appointment of a woman as Secretary and Director
Registry Apr 8, 2014 Mar 31, 2014 Resignation of one Joint And Several Representative (a woman) Resignation of one Joint And Several Representative (a woman)
Registry Apr 8, 2014 Mar 31, 2014 Appointment of a woman as Joing Representative and Joint And Several Representative Appointment of a woman as Joing Representative and Joint And Several Representative
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2025 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD