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

TRATINOX SA

Reports

This unique report includes
  • complete register information of the company
  • VAT number, capital stock and full list of filings since the incorporation
  • constitution, appointments, administrators, directors, audit companies, list of tax records for appearance (since 2011)
  • list of .es domains owned by the company
  • data protection files registered at the Data Protection Agency
  • current addresses and phone numbers
  • and as exclusive information, the history of appointments of the directors in other companies
  • Includes Full Report latest financial statement (if available), real estate property check and details of founding shareholders

Details

Company type Sociedad Anónima (Public Limited Company), Active
VAT Number (CIF) A82881129
Record last updated Tuesday, April 28, 2015 6:17:33 AM UTC
Official Address The Industriasl El Borao estate 10 Alfajarín 50172
There are 17 companies registered at this street
Postal Code 50172
Sector Manufacture of other fabricated metal products

Charts

Visits

TRATINOX S.A. (Spain) Page visits 2024

Searches

TRATINOX S.A. (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Tax Apr 28, 2015 Apr 24, 2015 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Sep 2, 2014 Aug 29, 2014 Five records of Enforced Liquidation Five records of Enforced Liquidation
Tax Jul 15, 2014 Jul 11, 2014 Enforced Liquidation Enforced Liquidation
Tax Feb 27, 2014 Feb 25, 2014 Five records of Reduction demand applied Five records of Reduction demand applied
Tax Dec 31, 2013 Dec 27, 2013 Reduction demand applied Reduction demand applied
Tax Oct 8, 2013 Oct 4, 2013 Enforced Liquidation Enforced Liquidation
Tax Jul 30, 2013 Jul 26, 2013 Nine records of Enforced Liquidation Nine records of Enforced Liquidation
Tax Apr 11, 2013 Apr 9, 2013 Change of procedure communication Change of procedure communication
Tax Apr 2, 2013 Mar 27, 2013 Enforced Liquidation Enforced Liquidation
Tax Mar 28, 2013 Mar 26, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Registry Mar 12, 2013 Feb 27, 2013 Other items Other items
Tax Feb 5, 2013 Feb 1, 2013 Two records of Notification of Initial Agreement / Formalities Two records of Notification of Initial Agreement / Formalities
Tax Nov 15, 2012 Nov 13, 2012 Reduction demand applied Reduction demand applied
Tax Nov 15, 2012 Nov 13, 2012 Four records of Notification of Initial Agreement / Formalities Four records of Notification of Initial Agreement / Formalities
Tax Nov 15, 2012 Nov 13, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Oct 11, 2012 Oct 9, 2012 Resolution with withdrawal agreement Resolution with withdrawal agreement
Tax Jul 17, 2012 Jul 13, 2012 Enforced Liquidation Enforced Liquidation
Registry Apr 9, 2012 Mar 22, 2012 Temporary closure registration sheet per drop in the index of legal entities Temporary closure registration sheet per drop in the index of legal entities
Tax Jan 26, 2012 Jan 24, 2012 Enforced Liquidation Enforced Liquidation
Tax Jan 10, 2012 Jan 5, 2012 Three records of Reduction demand applied Three records of Reduction demand applied
Tax Dec 27, 2011 Dec 23, 2011 Resolution with withdrawal agreement Resolution with withdrawal agreement
Tax Dec 20, 2011 Dec 16, 2011 Seven records of Enforced Liquidation Seven records of Enforced Liquidation
Registry Nov 3, 2010 Oct 22, 2010 Other items Other items
Registry Jun 22, 2009 Feb 13, 2010 Resignation of a person Resignation of a person
Registry Jun 1, 2009 Feb 13, 2010 Resignation of a person 2493... Resignation of a person 2493...
Registry Feb 25, 2009 Feb 16, 2010 Article 378.5 Article 378.5
Registry Jan 28, 2009 Jan 15, 2009 Change of registered office Change of registered office
Registry Nov 25, 2008 Nov 13, 2008 Appointment of a man as Representative Appointment of a man as Representative
Registry Oct 6, 2008 Sep 23, 2008 Appointment of a man as Representative 4615... Appointment of a man as Representative 4615...
Registry Sep 10, 2008 Aug 27, 2008 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Oct 17, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 7, 2007 Filing Of Financial Statement 1305... Filing Of Financial Statement 1305...
Registry Dec 26, 2006 Dec 12, 2006 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Aug 21, 2006 Aug 3, 2006 Change of registered office Change of registered office
Registry Jul 6, 2006 Apr 30, 2006 Reduction of capital Reduction of capital
Registry May 3, 2006 Apr 10, 2006 Resignation of 6 people: one Director (a man), one Joint And Several Ceo, one President (a man) and one Ceo Resignation of 6 people: one Director (a man), one Joint And Several Ceo, one President (a man) and one Ceo
Registry Mar 27, 2006 Mar 7, 2006 Dividend payout liabilities Dividend payout liabilities
Registry Mar 27, 2006 Mar 7, 2006 Resignation of 2 people: one Director (a man) and one Joint And Several Ceo (a man) Resignation of 2 people: one Director (a man) and one Joint And Several Ceo (a man)
Registry Feb 15, 2006 Change of registered office Change of registered office
Registry Feb 2, 2006 Jan 23, 2006 Capital increase Capital increase
Registry Dec 21, 2005 Nov 30, 2005 Appointment of a person as Representative Appointment of a person as Representative
Registry Sep 29, 2005 Sep 12, 2005 Capital increase Capital increase
Registry Aug 4, 2005 Jul 20, 2005 Capital increase 3480... Capital increase 3480...
Registry May 19, 2005 May 9, 2005 Capital increase Capital increase
Registry Jan 27, 2005 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 12, 2003 Nov 27, 2003 Statutory changes Statutory changes
Registry Jul 22, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 1, 2003 Jun 18, 2003 Two appointments: 2 men Two appointments: 2 men
Registry Jul 1, 2003 Jun 18, 2003 Appointment of a man as Director Appointment of a man as Director
Registry Jun 27, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry May 17, 2002 Three appointments: 3 men Three appointments: 3 men
Registry May 17, 2002 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Mar 4, 2002 Feb 14, 2002 Capital increase Capital increase
Registry Dec 10, 2001 Nov 26, 2001 Capital increase 4532... Capital increase 4532...
Registry Nov 13, 2001 Oct 29, 2001 Resignation of one President (a man) Resignation of one President (a man)
Registry Sep 28, 2001 Sep 17, 2001 Dividend payout liabilities Dividend payout liabilities
Registry Mar 23, 2001 Mar 12, 2001

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