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

AGRUPACION MAYORISTAS HOSTELERIA SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2023)
  • 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 Limitada
VAT Number (CIF) B62875000
Universal Entity Code2869-0399-2140-7350
Record last updated Monday, August 26, 2024 6:10:05 AM UTC
Official Address The Victor De La Serna street 21 Madrid 28016
There are 206 companies registered at this street
Locality Madrid
Region Community Of Madrid
Postal Code 28016
Sector Other professional, scientific and technical activities n.e.c.

Charts

Visits

AGRUPACION MAYORISTAS HOSTELERIA SL (Spain) Page visits 2024

Searches

AGRUPACION MAYORISTAS HOSTELERIA SL (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Registry Aug 26, 2024 Aug 19, 2024 Resignation of one Representative (a woman) Resignation of one Representative (a woman)
Registry Aug 26, 2024 Aug 19, 2024 Appointment of a woman as Joint And Several Representative Appointment of a woman as Joint And Several Representative
Financials Jul 12, 2024 Annual Accounts filing (2023 ordinary) Annual Accounts filing (2023 ordinary)
Registry May 31, 2024 May 24, 2024 Resignation of 2 people: one Director and one Agent (a man) Resignation of 2 people: one Director and one Agent (a man)
Registry Jul 7, 2023 Jun 30, 2023 Reduction of capital Reduction of capital
Financials Jul 6, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Financials Nov 8, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Registry Aug 25, 2022 Aug 18, 2022 Other items Other items
Registry Aug 25, 2022 Aug 18, 2022 Change of company purpose Change of company purpose
Registry May 11, 2022 May 4, 2022 Change of registered office Change of registered office
Registry Jan 4, 2022 Dec 28, 2021 Appointment of a woman as Joint And Several Representative Appointment of a woman as Joint And Several Representative
Registry Dec 2, 2021 Nov 23, 2021 Resignation of 19 people: one Representative, one Director, one President, one Secretary and one Representative Section 143 Register Regulations. Resignation of 19 people: one Representative, one Director, one President, one Secretary and one Representative Section 143 Register Regulations.
Registry Dec 2, 2021 Nov 23, 2021 Twelve appointments: 6 men and 6 companies Twelve appointments: 6 men and 6 companies
Registry Dec 2, 2021 Nov 23, 2021 Appointment of a person as Joint And Several Representative Appointment of a person as Joint And Several Representative
Registry Dec 2, 2021 Nov 23, 2021 Appointment of a person as Joint And Several Representative 5224... Appointment of a person as Joint And Several Representative 5224...
Financials Nov 23, 2021 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Nov 23, 2021 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Nov 23, 2021 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Sep 17, 2021 Sep 9, 2021 Reduction of capital Reduction of capital
Registry Sep 17, 2021 Sep 9, 2021 Other items Other items
Financials Aug 19, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Aug 19, 2021 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Aug 19, 2021 Aug 11, 2021 Resignation of 15 people: one Director, one President and one Representative Section 143 Register Regulations. Resignation of 15 people: one Director, one President and one Representative Section 143 Register Regulations.
Registry Aug 19, 2021 Aug 11, 2021 Three appointments: 3 companies Three appointments: 3 companies
Registry Aug 16, 2016 Aug 8, 2016 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Aug 16, 2016 Aug 8, 2016 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Financials Nov 2, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Oct 17, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Oct 8, 2014 Oct 2, 2014 Reduction of capital Reduction of capital
Financials Jul 9, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jul 9, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Aug 28, 2012 Aug 17, 2012 Ten appointments: 4 men and 6 companies Ten appointments: 4 men and 6 companies
Registry Aug 28, 2012 Aug 17, 2012 Resignation of 4 people: one Director, one Secretary and one Representative Section 143 Register Regulations. Resignation of 4 people: one Director, one Secretary and one Representative Section 143 Register Regulations.
Registry Sep 26, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 26, 2011 Aug 1, 2011 Filing Of Financial Statement 6067... Filing Of Financial Statement 6067...
Registry Aug 30, 2011 Aug 17, 2011 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 Aug 30, 2011 Aug 17, 2011 Resignation of 2 people: one Director and one Representative Section 143 Register Regulations. 3551... Resignation of 2 people: one Director and one Representative Section 143 Register Regulations. 3551...
Registry Oct 29, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 25, 2010 Aug 13, 2010 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Aug 25, 2010 Aug 13, 2010 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry May 17, 2010 Apr 1, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry May 17, 2010 Filing Of Financial Statement 1831... Filing Of Financial Statement 1831...
Registry Aug 14, 2009 Feb 12, 2010 Resignation of a person Resignation of a person
Registry Jan 26, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 26, 2009 Dec 1, 2008 Filing Of Financial Statement 351... Filing Of Financial Statement 351...
Registry Oct 1, 2008 Sep 17, 2008 Reduction of capital Reduction of capital
Registry Dec 12, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 3, 2007 Resignation of 2 people: one Director (a man) and one Representative Section 143 Register Regulations. Resignation of 2 people: one Director (a man) and one Representative Section 143 Register Regulations.
Registry Oct 4, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 27, 2006 Filing Of Financial Statement 1775... Filing Of Financial Statement 1775...
Registry Jul 27, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 27, 2006 Filing Of Financial Statement 1778... Filing Of Financial Statement 1778...
Registry Jun 28, 2006 Jun 8, 2006 Statutory changes Statutory changes
Registry Jun 28, 2006 Jun 8, 2006 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Jun 28, 2006 Jun 8, 2006 Capital increase Capital increase
Registry Jun 28, 2006 Jun 8, 2006 Capital increase 3351... Capital increase 3351...
Registry Jun 28, 2006 Jun 8, 2006 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 Jun 28, 2006 Jun 8, 2006 Resignation of 4 people: one Director and one Representative Section 143 Register Regulations. Resignation of 4 people: one Director and one Representative Section 143 Register Regulations.
Registry Aug 20, 2002 Jul 30, 2002

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