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

ALMACEN Y CONTROL DEL SUR SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2020)
  • 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

HILATURAS Y TEJIDOS DEL SUR S.A.

Details

Company type Sociedad Anónima (Public Limited Company), Extinguished company
VAT Number (CIF) A41974494
Universal Entity Code8753-4517-0029-8455
Record last updated Wednesday, February 2, 2022 7:19:35 AM UTC
Official Address Pol Las Marismas 22 Lebrija 41740
There are 16 companies registered at this street
Postal Code 41740
Sector preparation, spin, cotton, fiber, blend

Charts

Visits

ALMACEN Y CONTROL DEL SUR SA. (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Registry Feb 2, 2022 Jan 26, 2022 Resignation of one Sole Administrator Resignation of one Sole Administrator
Registry Feb 2, 2022 Jan 26, 2022 Dissolution Dissolution
Registry Feb 2, 2022 Jan 26, 2022 Extinction Extinction
Financials Sep 6, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Sep 6, 2021 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Aug 1, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Jun 17, 2019 Jun 10, 2019 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Jun 17, 2019 Jun 10, 2019 Appointment of a person as Sole Administrator Appointment of a person as Sole Administrator
Financials Jan 31, 2019 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Dec 27, 2018 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Dec 27, 2018 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Dec 17, 2018 Dec 7, 2018 Resignation of one Auditor Resignation of one Auditor
Registry Dec 17, 2018 Dec 7, 2018 Other items Other items
Registry Jun 23, 2016 Jun 15, 2016 Statutory changes Statutory changes
Registry Jun 23, 2016 Jun 15, 2016 Change of company name Change of company name
Financials Jun 16, 2016 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Mar 3, 2015 Feb 24, 2015 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Mar 3, 2015 Feb 24, 2015 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Dec 16, 2014 Dec 9, 2014 Statement of individual company Statement of individual company
Registry Dec 16, 2014 Dec 9, 2014 Reduction of capital Reduction of capital
Registry Dec 16, 2014 Dec 9, 2014 Capital increase Capital increase
Registry Dec 16, 2014 Dec 9, 2014 Statutory changes Statutory changes
Financials Oct 9, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Jul 21, 2014 Other announcements and legal notices Other announcements and legal notices
Registry Apr 21, 2014 Apr 8, 2014 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Oct 15, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Oct 15, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Oct 15, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Feb 19, 2013 Feb 6, 2013 Resignation of 7 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 7 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Feb 19, 2013 Feb 6, 2013 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Feb 19, 2013 Feb 6, 2013 Statutory changes Statutory changes
Tax Dec 1, 2011 Nov 29, 2011 Enforced Liquidation Enforced Liquidation
Tax Nov 29, 2011 Nov 25, 2011 Proposal of Liquidation of Surcharge Proposal of Liquidation of Surcharge
Tax Nov 1, 2011 Oct 28, 2011 Proposal of Provisional Liquidation in Consolidated Management System of Informative Declarations Proposal of Provisional Liquidation in Consolidated Management System of Informative Declarations
Registry Aug 24, 2009 Feb 12, 2010 Reelection Reelection
Registry Jun 25, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 25, 2009 Filing Of Financial Statement 1527... Filing Of Financial Statement 1527...
Registry Jun 25, 2009 Jun 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 25, 2009 Jun 1, 2009 Filing Of Financial Statement 1525... Filing Of Financial Statement 1525...
Registry Jul 18, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 23, 2004 Mar 25, 1999 Errata Errata
Registry Jun 23, 2004 May 31, 2004 Appointment of a man as Ceo Appointment of a man as Ceo
Registry May 13, 2004 Apr 22, 2004 Appointment of a man as Ceo 2265... Appointment of a man as Ceo 2265...
Registry May 13, 2004 Apr 22, 2004 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Mar 15, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 3, 2002 Dec 12, 2001 Appointment of a man as Representative Appointment of a man as Representative
Registry Jan 3, 2002 Dec 12, 2001 Resignation of one Ceo (a man) Resignation of one Ceo (a man)
Registry Dec 7, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry May 30, 2001 Capital increase Capital increase
Registry Apr 16, 1999 Mar 25, 1999

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