Collection of documents: |
Uznesenie OS KE I - 29CbR/47/2018 Type of document: Court decision on winding-up of the company with liquidation, Final Report done by Liquidator |
(Delivered: 06/08/2021) |
Uznesenie OS KE I - 29CbR/47/2018 Type of document: Court decision on winding-up of the company with liquidation, Final Report done by Liquidator |
(Delivered: 06/08/2021) |
Uznesenie Krajského súdu v Košiciach č. k. 6K/12/2003-359 Type of document: Court´s bankruptcy order, Court decision on authorization of the restructuring or settlement, Court decision amending or repealing aforementioned decisions and Court decision on replacement of a trustee |
(Delivered: 02/21/2018) |
Schválená mimoriadna účtovná závierka za obdobie 01/2016 - 07/2016 - Účtovná závierka.tiff Type of document: Documents on financial results (accounting statement, annual report, auditor´s report) |
(Delivered: 08/20/2016) |
Odstúpenie z funkcie: Anton Chudoba, Mária Faltinová, Mária Frankovičová, Blažej Tomaško, Peter Kuľaša Type of document: Document confirming the appointment/termination of the function, Signature templates |
(Delivered: 10/23/2003) |
Podpisový vzor správcu konkurznej podstaty: JUDr. Darina Mattová Type of document: Document confirming the appointment/termination of the function, Signature templates |
(Delivered: 09/03/2003) |
Uznesenie o vyhlásení konkurzu Krajským súdom v Košiciach č. k. 6K 12/03-11 zo dňa 12.2.2003 Type of document: Court´s bankruptcy order, Court decision on authorization of the restructuring or settlement, Court decision amending or repealing aforementioned decisions and Court decision on replacement of a trustee |
(Delivered: 03/26/2003) |
Zmeny stanov Type of document: Full wording of the Founding Document as amended |
(Delivered: 12/30/2002) |
|