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

AREA TRES PROCAM SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2015)
  • 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, Extinguished company
VAT Number (CIF) B63835243
Universal Entity Code3966-8159-9335-9871
Record last updated Monday, September 18, 2017 5:33:11 AM UTC
Official Address The Sant Quirze street 4 Sabadell 08201
There are 56 companies registered at this street
Postal Code 08201
Sector Real estate

Charts

Visits

AREA TRES PROCAM S.L. (Spain) Page visits 2024

Searches

AREA TRES PROCAM S.L. (Spain) Searches 2024
Document Type Publication date Registry Date Download link
Registry Sep 18, 2017 Sep 7, 2017 Resignation of 2 people: one Liquidator and one Representative Section 143 Register Regulations. Resignation of 2 people: one Liquidator and one Representative Section 143 Register Regulations.
Registry Sep 18, 2017 Sep 7, 2017 Extinction Extinction
Registry Mar 14, 2017 Mar 3, 2017 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Mar 14, 2017 Mar 3, 2017 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Dec 30, 2016 Dec 22, 2016 Change of registered office Change of registered office
Financials Dec 15, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Jun 16, 2016 Jun 8, 2016 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Jun 16, 2016 Jun 8, 2016 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Financials Jan 14, 2016 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Jan 14, 2016 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Jan 14, 2016 Jan 7, 2016 Change of registered office Change of registered office
Registry Jan 14, 2016 Jan 7, 2016 Other items Other items
Registry Mar 31, 2014 Mar 21, 2014 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Mar 31, 2014 Mar 21, 2014 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Financials Mar 24, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Mar 24, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Aug 5, 2013 Jul 26, 2013 Resignation of 7 people: one Representative (a man) Resignation of 7 people: one Representative (a man)
Registry Jul 22, 2013 Jul 12, 2013 Resignation of 6 people: one Joint Ceo (a man), one Director (a man), one President, one Secretary (a man) and one Representative Section 143 Register Regulations. Resignation of 6 people: one Joint Ceo (a man), one Director (a man), one President, one Secretary (a man) and one Representative Section 143 Register Regulations.
Registry Jul 22, 2013 Jul 12, 2013 Two appointments: a man and a person Two appointments: a man and a person
Registry Jul 22, 2013 Jul 12, 2013 Dissolution Dissolution
Registry Feb 26, 2013 Feb 18, 2013 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Feb 26, 2013 Feb 18, 2013 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Tax Sep 15, 2011 Sep 13, 2011 Model Request Model Request
Registry May 20, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry May 20, 2011 Apr 1, 2011 Filing Of Financial Statement 1555... Filing Of Financial Statement 1555...
Registry May 20, 2011 Apr 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 19, 2010 Nov 10, 2010 Resignation of 2 people: one Joint Ceo (a man), one Director (a man) and one President (a man) Resignation of 2 people: one Joint Ceo (a man), one Director (a man) and one President (a man)
Registry Nov 19, 2010 Nov 10, 2010 Three appointments: 2 men and a person Three appointments: 2 men and a person
Registry Nov 19, 2010 Nov 10, 2010 Resignation of 4 people: one Representative (a man) Resignation of 4 people: one Representative (a man)
Registry Nov 19, 2010 Nov 10, 2010 Five appointments: 5 men Five appointments: 5 men
Registry May 17, 2010 Apr 1, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry May 17, 2010 Filing Of Financial Statement 1849... Filing Of Financial Statement 1849...
Registry Aug 25, 2009 Feb 12, 2010 Resignation of a person Resignation of a person
Registry Aug 25, 2009 Feb 12, 2010 Appointment of a person Appointment of a person
Registry Aug 25, 2009 Feb 12, 2010 Resignation of a person Resignation of a person
Registry Aug 25, 2009 Feb 12, 2010 Appointment of a person Appointment of a person
Registry May 20, 2009 Apr 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry May 20, 2009 Filing Of Financial Statement 1316... Filing Of Financial Statement 1316...
Registry Jan 29, 2009 Jan 17, 2009 Capital increase Capital increase
Registry Jun 19, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 6, 2007 May 21, 2007 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry May 4, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 9, 2005 May 23, 2005 Six appointments: 6 men Six appointments: 6 men
Registry Jun 7, 2005 May 13, 2005

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