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

AGENCIA MARITIMA BLAZQUEZ SA

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2022)
  • 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)
VAT Number (CIF) A30611123
Universal Entity Code4514-1088-2095-5364
Record last updated Tuesday, April 16, 2024 6:14:43 AM UTC
Official Address The Ayuntamiento plaza 2 30202 Cartagena Cartagena
There are 17 companies registered at this street
Postal Code 30202
Sector cargo, handle, handling

Charts

Visits

AGENCIA MARITIMA BLAZQUEZ SOCIEDAD ANONIMA (Spain) Page visits 2024

Searches

AGENCIA MARITIMA BLAZQUEZ SOCIEDAD ANONIMA (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Registry Apr 16, 2024 Apr 9, 2024 Appointment of a person as Representative Appointment of a person as Representative
Financials Jan 22, 2024 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Registry Nov 24, 2023 Nov 17, 2023 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Dec 15, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Jan 27, 2022 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Oct 21, 2021 Oct 14, 2021 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Oct 21, 2021 Oct 14, 2021 Reelection Reelection
Registry Oct 20, 2021 Oct 13, 2021 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Oct 14, 2021 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Oct 14, 2021 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Oct 14, 2021 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Aug 18, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Sep 23, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Jan 26, 2016 Jan 19, 2016 Appointment of a person as Representative Appointment of a person as Representative
Registry Oct 22, 2015 Oct 15, 2015 Resignation of 4 people: one Deputy Secretary, one Director, one Vice President (a man), one President, one Secretary and one Ceo Resignation of 4 people: one Deputy Secretary, one Director, one Vice President (a man), one President, one Secretary and one Ceo
Registry Oct 22, 2015 Oct 15, 2015 Five appointments: 5 companies Five appointments: 5 companies
Financials Oct 15, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Sep 17, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Feb 6, 2014 Jan 30, 2014 Resignation of 4 people: one Deputy Secretary, one Director, one Vice President (a man), one President, one Secretary and one Ceo Resignation of 4 people: one Deputy Secretary, one Director, one Vice President (a man), one President, one Secretary and one Ceo
Registry Feb 6, 2014 Jan 30, 2014 Four appointments: a man and 3 companies Four appointments: a man and 3 companies
Financials Nov 7, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Nov 7, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Nov 7, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Oct 19, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 19, 2011 Sep 1, 2011 Filing Of Financial Statement 8260... Filing Of Financial Statement 8260...
Registry Oct 5, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 5, 2010 Sep 1, 2010 Filing Of Financial Statement 7446... Filing Of Financial Statement 7446...
Registry Feb 19, 2010 Feb 10, 2010 Reduction of capital Reduction of capital
Registry Oct 20, 2009 Sep 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 20, 2009 Filing Of Financial Statement 6884... Filing Of Financial Statement 6884...
Registry Apr 15, 2009 Feb 16, 2010 Reelection Reelection
Registry Oct 15, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 27, 2007 Filing Of Financial Statement 6596... Filing Of Financial Statement 6596...
Registry Nov 21, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 3, 2005 Filing Of Financial Statement 6352... Filing Of Financial Statement 6352...
Registry May 14, 2004 Apr 29, 2004 Resignation of 5 people: one Deputy Secretary, one Director, one President, one Secretary and one Ceo Resignation of 5 people: one Deputy Secretary, one Director, one President, one Secretary and one Ceo
Registry Nov 28, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 14, 2002 Filing Of Financial Statement 5836... Filing Of Financial Statement 5836...
Registry Nov 13, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 26, 2000 Appointment of a person as Representative Appointment of a person as Representative
Registry Oct 17, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 13, 1999 Filing Of Financial Statement 5037... Filing Of Financial Statement 5037...
Registry May 31, 1999 May 17, 1999 Appointment of a person as Representative Appointment of a person as Representative
Registry May 31, 1999 May 17, 1999 Appointment of a person as Representative 1926... Appointment of a person as Representative 1926...
Registry May 31, 1999 May 17, 1999 Resignation of 2 people: one Representative Resignation of 2 people: one Representative
Registry May 31, 1999 May 17, 1999 Appointment of a person as Representative Appointment of a person as Representative
Registry May 31, 1999 May 17, 1999 Appointment of a person as Representative 1926... Appointment of a person as Representative 1926...
Registry May 10, 1999 Apr 26, 1999 Resignation of 5 people: one Deputy Secretary, one Director (a man), one President, one Secretary and one Ceo Resignation of 5 people: one Deputy Secretary, one Director (a man), one President, one Secretary and one Ceo
Registry Oct 21, 1998 Filing Of Financial Statement Filing Of Financial Statement

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