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

AGROCAJA SA

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

Details

Trade name Agrocaja
Company type Sociedad Anónima (Public Limited Company), Extinguished company
VAT Number (CIF) A02010023
Universal Entity Code0723-3148-5295-1880
Record last updated Monday, August 9, 2021 5:31:57 AM UTC
Official Address The Libertad walk 14 Albacete 02002
There are 129 companies registered at this street
Postal Code 02002
Phone number 967210021, Fax: 967212296
Sector mechanical, fire, environmental, renewable, energy

Charts

Visits

AGROCAJA SA (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Registry Aug 9, 2021 Aug 2, 2021 Resignation of 21 people: one Representative (a man) Resignation of 21 people: one Representative (a man)
Registry Aug 9, 2021 Aug 2, 2021 Bankruptcy situation Bankruptcy situation
Registry Aug 9, 2021 Aug 2, 2021 Bankruptcy situation 3744... Bankruptcy situation 3744...
Registry Aug 9, 2021 Aug 2, 2021 Bankruptcy situation Bankruptcy situation
Registry Aug 9, 2021 Aug 2, 2021 Extinction Extinction
Registry May 7, 2013 Apr 26, 2013 Reelection Reelection
Registry Jan 29, 2013 Jan 22, 2013 Bankruptcy situation Bankruptcy situation
Registry Sep 24, 2012 Sep 14, 2012 Bankruptcy situation 3877... Bankruptcy situation 3877...
Registry Sep 24, 2012 Sep 14, 2012 Bankruptcy situation Bankruptcy situation
Registry Sep 24, 2012 Sep 14, 2012 Dissolution Dissolution
Registry Sep 24, 2012 Sep 14, 2012 Resignation of 2 people: one Joint Administrator Resignation of 2 people: one Joint Administrator
Registry Jun 15, 2012 Jun 5, 2012 Bankruptcy situation Bankruptcy situation
Registry Jun 15, 2012 Jun 5, 2012 Bankruptcy situation 2521... Bankruptcy situation 2521...
Registry Jun 15, 2012 Jun 5, 2012 Bankruptcy situation Bankruptcy situation
Registry Nov 17, 2011 Nov 4, 2011 Resignation of 8 people: one Director (a man), one President (a man) and one Secretary (a man) Resignation of 8 people: one Director (a man), one President (a man) and one Secretary (a man)
Registry Nov 17, 2011 Nov 4, 2011 Appointment of a person as Joint Administrator Appointment of a person as Joint Administrator
Registry Nov 17, 2011 Nov 4, 2011 Statutory changes Statutory changes
Registry Nov 17, 2011 Nov 4, 2011 Modification of powers of attorney Modification of powers of attorney
Registry Nov 17, 2011 Nov 4, 2011 Statutory changes Statutory changes
Registry Nov 17, 2011 Statutory changes 4546... Statutory changes 4546...
Registry Nov 17, 2011 Resignation of 8 people: one Director (a man), one President (a man) and one Secretary (a man) Resignation of 8 people: one Director (a man), one President (a man) and one Secretary (a man)
Registry Sep 14, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 14, 2011 Aug 1, 2011 Filing Of Financial Statement 5142... Filing Of Financial Statement 5142...
Registry May 6, 2011 Apr 26, 2011 Resignation of one Director (a man) and one President (a man) Resignation of one Director (a man) and one President (a man)
Registry May 6, 2011 Apr 26, 2011 Appointment of a man as President Appointment of a man as President
Registry May 6, 2011 Apr 26, 2011 Resignation of one Director (a man) and one President (a man) Resignation of one Director (a man) and one President (a man)
Registry Sep 10, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 16, 2010 Aug 5, 2010 Reelection Reelection
Registry Apr 22, 2010 Apr 13, 2010 Expansion of corporate purpose Expansion of corporate purpose
Registry Oct 23, 2009 Feb 12, 2010 Statutory changes Statutory changes
Registry Oct 13, 2009 Sep 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 13, 2009 Filing Of Financial Statement 6393... Filing Of Financial Statement 6393...
Registry Oct 8, 2009 Feb 12, 2010 Resignation of a person Resignation of a person
Registry Oct 8, 2009 Feb 12, 2010 Appointment of a person Appointment of a person
Registry Oct 8, 2009 Feb 12, 2010 Reelection Reelection
Registry Oct 8, 2009 Feb 12, 2010 Reelection 4224... Reelection 4224...
Registry Sep 19, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 13, 2007 Oct 29, 2007 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Aug 14, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 19, 2006 Dec 4, 2006 Reelection Reelection
Registry Aug 10, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 10, 2006 Jan 26, 2006 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jan 11, 2005 Dec 28, 2004 Reelection Reelection
Registry Dec 26, 2003 Dec 11, 2003 Reelection 4970... Reelection 4970...
Registry Aug 18, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 29, 2002 Oct 17, 2002 Reelection Reelection
Registry Aug 13, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 31, 2002 Jul 11, 2002 Resignation of 3 people: one Director (a man) Resignation of 3 people: one Director (a man)
Registry Jan 4, 2002 Dec 20, 2001 Reelection Reelection
Registry Jul 2, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 15, 1999 Mar 23, 1999 Appointment of a person as Representative Appointment of a person as Representative
Registry Apr 9, 1999 Mar 23, 1999 Resignation of 2 people: one Representative (a man) Resignation of 2 people: one Representative (a man)
Registry Apr 9, 1999 Mar 20, 1999 Resignation of 8 people: one Director (a man) and one President (a man) Resignation of 8 people: one Director (a man) and one President (a man)
Registry Apr 9, 1999 Mar 23, 1999 Appointment of a man as President Appointment of a man as President
Registry Mar 10, 1999 Feb 22, 1999 Appointment of a person as Auditor Appointment of a person as Auditor

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