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

ADVANCELL ADVANCED IN VITRO CELL TECHNOLOGIES SA

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2013)
  • published register entry of company incorporation
  • 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

Company type Sociedad Anónima (Public Limited Company), Extinguished company
VAT Number (CIF) A62520788
Universal Entity Code4514-0721-7869-6949
Record last updated Tuesday, April 24, 2018 5:36:44 AM UTC
Official Address The Via Augusta avenue 59 Barcelona 08006
There are 2,309 companies registered at this street
Locality Barcelona
Region Catalonia
Postal Code 08006
Phone number 981524972

Charts

Visits

ADVANCELL ADVANCED IN VITRO CELL TECHNOLOGIES SA (Spain)Page visits ©2025 https://en.datocapital.com2011-82012-52013-12013-22013-62013-82013-92013-102014-32014-62014-82014-92019-42019-52019-62022-122024-901234

Searches

ADVANCELL ADVANCED IN VITRO CELL TECHNOLOGIES SA (Spain)Searches ©2025 https://en.datocapital.com2013-22014-1012
Document Type Publication date Registry Date Download link
Registry Apr 24, 2018 Apr 17, 2018 Other items Other items
Registry Apr 24, 2018 Apr 17, 2018 Extinction Extinction
Registry Jul 11, 2016 Jul 5, 2016 Other items Other items
Registry Aug 31, 2015 Aug 21, 2015 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Aug 28, 2015 Aug 21, 2015 Resignation of 3 people: one Director, one Non-Board Secretary, one President and one Representative Section 143 Register Regulations. Resignation of 3 people: one Director, one Non-Board Secretary, one President and one Representative Section 143 Register Regulations.
Registry Aug 28, 2015 Aug 21, 2015 Other items Other items
Registry Aug 28, 2015 Aug 21, 2015 Dissolution Dissolution
Registry Aug 28, 2015 Aug 21, 2015 Other items Other items
Financials May 26, 2015 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Jun 10, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jun 10, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Apr 24, 2014 Apr 15, 2014 Two appointments: a person and a man Two appointments: a person and a man
Registry Apr 24, 2014 Apr 15, 2014 Other items Other items
Registry Mar 24, 2014 Mar 17, 2014 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Mar 24, 2014 Mar 17, 2014 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Feb 26, 2013 Feb 20, 2013 Change of registered office Change of registered office
Registry Jul 12, 2012 Jul 3, 2012 Appointment of a man as Representative Appointment of a man as Representative
Registry Jul 12, 2012 Jul 3, 2012 Five appointments: a person, a man and 3 women Five appointments: a person, a man and 3 women
Registry Jul 12, 2012 Jul 3, 2012 Resignation of 6 people: one Representative Resignation of 6 people: one Representative
Registry Jun 7, 2012 May 29, 2012 Resignation of one Representative Resignation of one Representative
Registry May 28, 2012 May 16, 2012 Statutory changes Statutory changes
Registry May 11, 2012 Feb 17, 2012 Website of the company Website of the company
Registry Feb 29, 2012 Feb 17, 2012 Statutory changes Statutory changes
Registry Feb 1, 2012 Jan 20, 2012 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Feb 1, 2012 Jan 20, 2012 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Oct 6, 2011 Aug 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 6, 2011 Filing Of Financial Statement 7070... Filing Of Financial Statement 7070...
Registry Aug 30, 2011 Aug 17, 2011 Resignation of one Director and one President Resignation of one Director and one President
Registry Aug 30, 2011 Aug 17, 2011 Appointment of a person as President Appointment of a person as President
Registry Aug 30, 2011 Aug 17, 2011 Resignation of one Representative Resignation of one Representative
Registry Aug 30, 2011 Aug 17, 2011 Other items Other items
Registry Aug 30, 2011 Aug 17, 2011 Resignation of one Representative Resignation of one Representative
Registry Aug 30, 2011 Aug 17, 2011 Resignation of one Director and one President Resignation of one Director and one President
Registry Aug 22, 2011 Aug 9, 2011 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Aug 22, 2011 Resignation of one Representative (a man) 3458... Resignation of one Representative (a man) 3458...
Registry Jul 14, 2011 Jul 1, 2011 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Jul 14, 2011 Jul 1, 2011 Appointment of a woman as Representative Article 143 Regulation Of The Commercial Register. Appointment of a woman as Representative Article 143 Regulation Of The Commercial Register.
Registry Jul 14, 2011 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Apr 20, 2011 Two appointments: 2 companies Two appointments: 2 companies
Registry Apr 20, 2011 Apr 7, 2011 Two appointments: 2 companies 1751... Two appointments: 2 companies 1751...
Registry Aug 25, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 12, 2010 Jun 30, 2010 Resignation of 2 people: one Representative (a man) Resignation of 2 people: one Representative (a man)
Registry Sep 30, 2009 Feb 17, 2010 Appointment of a person as Representative Appointment of a person as Representative
Registry Aug 27, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 27, 2009 Jul 1, 2009 Filing Of Financial Statement 2649... Filing Of Financial Statement 2649...
Registry Jan 26, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 3, 2008 Nov 19, 2008 Resignation of 2 people: one Director and one Representative Section 143 Register Regulations. Resignation of 2 people: one Director and one Representative Section 143 Register Regulations.
Registry Nov 20, 2008 Nov 7, 2008 Capital increase Capital increase
Registry Jul 9, 2008 Jun 26, 2008 Company transformation Company transformation
Registry Jun 24, 2008 Jun 11, 2008 Appointment of a man as Representative Appointment of a man as Representative
Registry May 21, 2008 May 7, 2008 Resignation of one Director Resignation of one Director
Registry May 21, 2008 May 7, 2008 Resignation of one President (a man) Resignation of one President (a man)
Registry May 21, 2008 May 7, 2008 Resignation of one Representative Article 143 Regulation Of The Commercial Register. Resignation of one Representative Article 143 Regulation Of The Commercial Register.
Registry Mar 13, 2008 Feb 26, 2008 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Mar 13, 2008 Feb 26, 2008 Resignation of one Representative Section 143 Register Regulations. 1414... Resignation of one Representative Section 143 Register Regulations. 1414...
Registry Mar 5, 2008 Feb 18, 2008 Capital increase Capital increase
Registry Mar 5, 2008 Feb 18, 2008 Capital increase 1242... Capital increase 1242...
Registry Feb 1, 2008 Jan 15, 2008 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Dec 3, 2007 Capital increase Capital increase
Registry Dec 3, 2007 Capital increase 5996... Capital increase 5996...
Registry Sep 19, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 3, 2007 Jul 16, 2007 Capital increase Capital increase
Registry Jun 11, 2007 May 22, 2007 Appointment of a man as Representative Appointment of a man as Representative
Registry Nov 24, 2006 Nov 7, 2006 Two appointments: 2 men Two appointments: 2 men
Registry Sep 28, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 16, 2006 Jul 26, 2006 Resignation of 3 people: one Director, one President and one Representative Section 143 Register Regulations. Resignation of 3 people: one Director, one President and one Representative Section 143 Register Regulations.
Registry Aug 3, 2006 Jul 14, 2006 Four appointments: 2 companies and 2 men Four appointments: 2 companies and 2 men
Registry Aug 3, 2006 Jul 14, 2006 Appointment of a person as Director Appointment of a person as Director
Registry Aug 3, 2006 Jul 14, 2006 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry May 26, 2004 Apr 30, 2004 Capital increase Capital increase
Registry May 26, 2004 Apr 30, 2004 Four appointments: 2 men and 2 companies Four appointments: 2 men and 2 companies
Registry Mar 1, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 8, 2004 Dec 10, 2003 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Jan 7, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 5, 2004 Resignation of 2 people: one Joint Administrator (a man) Resignation of 2 people: one Joint Administrator (a man)
Registry Nov 19, 2001 Oct 17, 2001 Statutory changes Statutory changes
Registry Oct 31, 2001 Appointment of a man as Representative Appointment of a man as Representative
Registry Oct 18, 2001 Sep 19, 2001 Resignation of one Administrator Resignation of one Administrator

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 Consumption Arbitration System, with code 413
Dato Capital on X
©2025 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD