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

AGROALIMENTARIA PORCINA 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) A22158075
Universal Entity Code2444-0875-7185-4095
Record last updated Wednesday, December 27, 2023 9:56:12 PM UTC
Official Address The road 437 Fraga 22520
There are 9 companies registered at this street
Postal Code 22520
Sector pig, breed, breeding

Charts

Visits

AGROALIMENTARIA PORCINA S.A. (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Financials Dec 27, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Financials Sep 19, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Sep 3, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Apr 22, 2021 Apr 15, 2021 Change of registered office Change of registered office
Financials Apr 19, 2021 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Dec 21, 2020 Dec 14, 2020 Resignation of one Auditor Resignation of one Auditor
Registry Dec 21, 2020 Dec 14, 2020 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jun 30, 2020 Jun 23, 2020 Resignation of 7 people: one Treasurer, one Director, one Vice President (a man), one President and one Secretary (a man) Resignation of 7 people: one Treasurer, one Director, one Vice President (a man), one President and one Secretary (a man)
Registry Jun 30, 2020 Jun 23, 2020 Appointment of a person as Sole Administrator Appointment of a person as Sole Administrator
Registry Jun 30, 2020 Jun 23, 2020 Other items Other items
Registry Jun 30, 2020 Jun 23, 2020 Statement of individual company Statement of individual company
Financials Jun 23, 2020 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry May 6, 2020 Apr 28, 2020 Resignation of one Director Resignation of one Director
Registry May 6, 2020 Apr 28, 2020 Appointment of a man as Director Appointment of a man as Director
Registry Mar 11, 2020 Mar 4, 2020 Reelection Reelection
Registry Feb 11, 2019 Feb 4, 2019 Reelection 614... Reelection 614...
Financials Oct 26, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Oct 9, 2018 Oct 2, 2018 Reelection Reelection
Financials Nov 8, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Oct 13, 2017 Oct 5, 2017 Reelection Reelection
Financials Oct 4, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Aug 30, 2016 Aug 23, 2016 Reelection Reelection
Financials Nov 11, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Aug 25, 2015 Aug 18, 2015 Reelection Reelection
Registry Jan 8, 2015 Dec 29, 2014 Reelection 396... Reelection 396...
Financials Dec 26, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Nov 19, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Nov 19, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Nov 19, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Aug 29, 2013 Aug 23, 2013 Resignation of 7 people: one Treasurer, one Director, one Vice President (a man), one President and one Secretary (a man) Resignation of 7 people: one Treasurer, one Director, one Vice President (a man), one President and one Secretary (a man)
Registry Aug 29, 2013 Aug 23, 2013 Seven appointments: 3 men and 4 companies Seven appointments: 3 men and 4 companies
Registry Aug 29, 2013 Aug 23, 2013 Reelection Reelection
Registry Aug 29, 2012 Aug 20, 2012 Reelection 3586... Reelection 3586...
Registry Aug 17, 2011 Aug 8, 2011 Resignation of one Director Resignation of one Director
Registry Aug 17, 2011 Aug 8, 2011 Appointment of a person as Director Appointment of a person as Director
Registry Aug 17, 2011 Aug 8, 2011 Reelection Reelection
Registry Aug 17, 2011 Resignation of one Director Resignation of one Director
Registry Aug 17, 2011 Reelection Reelection
Registry Oct 13, 2010 Sep 1, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 13, 2010 Filing Of Financial Statement 8134... Filing Of Financial Statement 8134...
Registry Aug 27, 2010 Aug 18, 2010 Reelection Reelection
Registry Jan 15, 2010 Dec 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 15, 2010 Filing Of Financial Statement 346... Filing Of Financial Statement 346...
Registry Aug 27, 2009 Feb 12, 2010 Reelection Reelection
Registry Dec 23, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 22, 2008 Oct 10, 2008 Resignation of 8 people: one Treasurer, one Director, one President and one Secretary (a man) Resignation of 8 people: one Treasurer, one Director, one President and one Secretary (a man)
Registry Aug 25, 2008 Aug 12, 2008 Reelection Reelection
Registry Oct 15, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 21, 2007 Aug 6, 2007 Reelection Reelection
Registry Oct 16, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 29, 2006 Aug 11, 2006 Reelection Reelection
Registry Sep 20, 2005 Reelection 3997... Reelection 3997...
Registry Jan 28, 2004 Jan 13, 2004 Change of company name Change of company name
Registry Dec 16, 2003 Resignation of 8 people: one Treasurer, one Director, one President and one Secretary (a man) Resignation of 8 people: one Treasurer, one Director, one President and one Secretary (a man)
Registry Dec 16, 2003 Reelection Reelection
Registry Nov 18, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 15, 2002 Filing Of Financial Statement 943... Filing Of Financial Statement 943...
Registry Dec 10, 2001 Nov 27, 2001 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jan 15, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 23, 2000 Capital increase Capital increase
Registry Feb 4, 2000 Jan 25, 2000 Capital increase 390... Capital increase 390...
Registry Jan 14, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 8, 1999 Oct 26, 1999 Dividend payout liabilities Dividend payout liabilities
Registry Feb 17, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 15, 1999 Resignation of 7 people: one Treasurer, one Director, one President and one Secretary (a man) Resignation of 7 people: one Treasurer, one Director, one President and one Secretary (a man)

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