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

AGENCIA MARITIMA CONDEMINAS NORTE SL

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

AGENCIA MARITIMA CONDEMINAS NORTE SA
IBERSEA SOCIEDAD LIMITADA.

Details

Company type Sociedad Limitada, Extinguished company
VAT Number (CIF) B95297610
Record last updated Sunday, June 5, 2016 2:16:37 PM UTC
Official Address San Vicente 8 Ed Albia i Bilbao 48001
There are 453 companies registered at this street
Postal Code 48001
Phone number 944232619, Fax: 944231794
Sector appropriation, charter, upload, download, base

Charts

Visits

AGENCIA MARITIMA CONDEMINAS NORTE SOCIEDAD LIMITADA. (Spain) Page visits 2024

Searches

AGENCIA MARITIMA CONDEMINAS NORTE SOCIEDAD LIMITADA. (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Registry Sep 26, 2013 Sep 13, 2013 Dissolution Dissolution
Registry Sep 26, 2013 Sep 13, 2013 Extinction Extinction
Registry Dec 20, 2012 Dec 7, 2012 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Sep 14, 2012 Aug 27, 2012 Appointment of a man as Representative Appointment of a man as Representative
Registry Jun 27, 2011 Jun 16, 2011 Seven appointments: 4 men and 3 women Seven appointments: 4 men and 3 women
Registry Jun 2, 2011 May 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 11, 2011 Mar 25, 2011 Appointment of a woman as Representative Appointment of a woman as Representative
Registry Apr 11, 2011 Mar 25, 2011 Appointment of a man as Representative Appointment of a man as Representative
Registry Apr 11, 2011 Mar 25, 2011 Appointment of a man as Representative 1621... Appointment of a man as Representative 1621...
Registry Feb 11, 2011 Jan 28, 2011 Change of company name Change of company name
Registry Feb 11, 2011 Jan 28, 2011 Merger Merger
Registry Feb 11, 2011 Jan 28, 2011 Company transformation Company transformation
Registry Feb 11, 2011 Jan 28, 2011 Dissolution Dissolution
Registry Feb 11, 2011 Jan 28, 2011 Extinction Extinction
Registry Feb 11, 2011 Jan 28, 2011 Merger Merger
Registry Feb 11, 2011 Jan 28, 2011 Dissolution Dissolution
Registry Jan 17, 2011 Statement of individual company Statement of individual company
Registry Nov 5, 2010 Sole proprietorship Sole proprietorship
Registry Nov 5, 2010 Oct 26, 2010 Resignation of 2 people: one Representative (a man) Resignation of 2 people: one Representative (a man)
Registry Aug 24, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 24, 2010 Filing Of Financial Statement 3582... Filing Of Financial Statement 3582...
Registry May 17, 2010 May 5, 2010 Resignation of one Joint And Several Representative (a man) Resignation of one Joint And Several Representative (a man)
Registry Sep 3, 2009 Jul 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 3, 2009 Filing Of Financial Statement 3253... Filing Of Financial Statement 3253...
Registry Sep 3, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 3, 2009 Jul 1, 2009 Filing Of Financial Statement 3253... Filing Of Financial Statement 3253...
Registry Aug 20, 2009 Feb 12, 2010 Resignation of a person Resignation of a person
Registry Aug 20, 2009 Feb 12, 2010 Appointment of a person Appointment of a person
Registry Aug 5, 2009 Feb 12, 2010 Resignation of a person Resignation of a person
Registry Aug 5, 2009 Feb 12, 2010 Appointment of a person Appointment of a person
Registry Jun 4, 2009 Feb 13, 2010 Appointment of a person 2562... Appointment of a person 2562...
Registry Apr 15, 2009 Feb 16, 2010 Appointment of a man as Representative Appointment of a man as Representative
Registry Apr 15, 2009 Feb 16, 2010 Appointment of a woman as Representative Appointment of a woman as Representative
Registry Apr 15, 2009 Feb 16, 2010 Appointment of a man as Representative Appointment of a man as Representative
Registry Apr 15, 2009 Feb 16, 2010 Appointment of a man as Representative 1812... Appointment of a man as Representative 1812...
Registry Apr 15, 2009 Feb 16, 2010 Appointment of a woman as Representative Appointment of a woman as Representative
Registry Apr 15, 2009 Feb 16, 2010 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Apr 8, 2009 Feb 16, 2010 Resignation of a person Resignation of a person
Registry Apr 8, 2009 Feb 16, 2010 Appointment of a person as Sole Administrator Appointment of a person as Sole Administrator
Registry Sep 18, 2008 Sep 4, 2008 Appointment of a man as Representative Appointment of a man as Representative
Registry Aug 27, 2008 Jul 28, 2008 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Aug 27, 2008 Jul 29, 2008 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Registry Aug 27, 2008 Jul 28, 2008 Appointment of a woman as Joint And Several Representative Appointment of a woman as Joint And Several Representative
Registry Jun 17, 2008 Apr 21, 2008 Provisional closing of registration sheet (section 137.2 corporate tax law 43/1995) Provisional closing of registration sheet (section 137.2 corporate tax law 43/1995)
Registry Jun 6, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 6, 2008 Filing Of Financial Statement 1625... Filing Of Financial Statement 1625...
Registry Jun 6, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry May 29, 2008 May 5, 2008 Re-opening registration sheet Re-opening registration sheet
Registry Nov 16, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 25, 2007 Filing Of Financial Statement 2349... Filing Of Financial Statement 2349...
Registry Mar 19, 2007 Mar 1, 2007 Other items Other items
Registry Jun 22, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 30, 2005 Filing Of Financial Statement 2786... Filing Of Financial Statement 2786...
Registry Aug 2, 2005 Jul 18, 2005 Reelection Reelection
Registry May 27, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 20, 2004 Feb 10, 2004
Registry Aug 7, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 23, 2002 Appointment of a man as Representative Appointment of a man as Representative
Registry Sep 23, 2002 Appointment of a man as Representative 3840... Appointment of a man as Representative 3840...
Registry Sep 23, 2002 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Sep 17, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry May 8, 2002 Reduction of capital Reduction of capital
Registry Dec 31, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 24, 2001 Resignation of 3 people: one Director, one President, one Secretary (a man) and one Ceo Resignation of 3 people: one Director, one President, one Secretary (a man) and one Ceo
Registry Aug 20, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry May 17, 1999 Apr 28, 1999 Resignation of 4 people: one Director, one President, one Secretary (a man) and one Ceo Resignation of 4 people: one Director, one President, one Secretary (a man) and one Ceo
Registry Aug 7, 1998 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 27, 1998 Jul 15, 1998 Resignation of one Ceo (a man) Resignation of one Ceo (a man)
Registry Feb 2, 1998 Resignation of 4 people: one Director (a man), one President, one Secretary and one Ceo Resignation of 4 people: one Director (a man), one President, one Secretary and one Ceo
Registry Feb 2, 1998 Resignation of one Sole Shareholder and one Partner Resignation of one Sole Shareholder and one Partner

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