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

BEBIDAS CARBONICAS CALAFINAS SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2017)
  • 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

Trade name Becaf
Company type Sociedad Anónima (Public Limited Company), Extinguished company
VAT Number (CIF) A08286452
Universal Entity Code2998-8948-5800-8290
Record last updated Friday, November 23, 2018 6:34:03 AM UTC
Official Address The Manresa road S-n Calaf 08280
There are 8 companies registered at this street
Postal Code 08280
Phone number 938698567, Fax: 938680265
Sector wholesale, water, beer, soft, drink

Charts

Visits

BEBIDAS CARBONICAS CALAFINAS SA (Spain) Page visits 2024

Searches

BEBIDAS CARBONICAS CALAFINAS SA (Spain) Searches 2024
Document Type Publication date Registry Date Download link
Registry Nov 23, 2018 Nov 16, 2018 Resignation of 5 people: one Liquidator (a man), one Deputy Secretary, one Director, one President, one Secretary, one Representative Section 143 Register Regulations. and one Ceo Resignation of 5 people: one Liquidator (a man), one Deputy Secretary, one Director, one President, one Secretary, one Representative Section 143 Register Regulations. and one Ceo
Registry Nov 23, 2018 Nov 16, 2018 Appointment of a man as Liquidator Appointment of a man as Liquidator
Registry Nov 23, 2018 Nov 16, 2018 Statutory changes Statutory changes
Registry Nov 23, 2018 Nov 16, 2018 Extinction Extinction
Financials Jul 12, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Dec 26, 2017 Dec 13, 2017 Resignation of 3 people: one Deputy Secretary, one Director (a man), one Vice President (a man), one President, one Secretary (a man) and one Ceo Resignation of 3 people: one Deputy Secretary, one Director (a man), one Vice President (a man), one President, one Secretary (a man) and one Ceo
Registry Dec 26, 2017 Dec 13, 2017 Three appointments: 2 men and a person Three appointments: 2 men and a person
Financials Jul 6, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Jul 12, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Jul 13, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Jun 30, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Jun 30, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jun 27, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Jun 3, 2013 May 28, 2013 Resignation of one Director (a man), one Secretary (a man) and one Ceo (a man) Resignation of one Director (a man), one Secretary (a man) and one Ceo (a man)
Registry Feb 2, 2012 Jan 23, 2012 Appointment of a man as Representative Appointment of a man as Representative
Registry Jan 23, 2012 Jan 11, 2012 Resignation of 4 people: one Director (a man), one Vice President (a man), one President, one Secretary (a man), one Ceo (a man) and one Representative Section 143 Register Regulations. Resignation of 4 people: one Director (a man), one Vice President (a man), one President, one Secretary (a man), one Ceo (a man) and one Representative Section 143 Register Regulations.
Registry Jan 23, 2012 Jan 11, 2012 Five appointments: 4 men and a person Five appointments: 4 men and a person
Registry Jan 23, 2012 Jan 11, 2012 Statutory changes Statutory changes
Registry Oct 6, 2011 Aug 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 6, 2011 Filing Of Financial Statement 7080... Filing Of Financial Statement 7080...
Registry Aug 31, 2011 Aug 19, 2011 Resignation of one Deputy Secretary and one Director (a man) Resignation of one Deputy Secretary and one Director (a man)
Registry Aug 31, 2011 Aug 19, 2011 Statutory changes Statutory changes
Registry Aug 31, 2011 Aug 19, 2011 Resignation of one Deputy Secretary and one Director (a man) Resignation of one Deputy Secretary and one Director (a man)
Registry Jul 16, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 8, 2010 Jan 25, 2010 Appointment of a man as Representative Appointment of a man as Representative
Registry Aug 27, 2009 Jul 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 27, 2009 Filing Of Financial Statement 2658... Filing Of Financial Statement 2658...
Registry Aug 25, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 5, 2007 Filing Of Financial Statement 3604... Filing Of Financial Statement 3604...
Registry May 29, 2007 May 9, 2007 Resignation of 5 people: one Deputy Secretary, one Director (a man), one Vice President (a man), one President, one Secretary (a man), one Ceo (a man) and one Representative Section 143 Register Regulations. Resignation of 5 people: one Deputy Secretary, one Director (a man), one Vice President (a man), one President, one Secretary (a man), one Ceo (a man) and one Representative Section 143 Register Regulations.
Registry Sep 28, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 3, 2003 Filing Of Financial Statement 7559... Filing Of Financial Statement 7559...
Registry Nov 12, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 6, 2002 Aug 13, 2002 Resignation of 4 people: one Deputy Secretary, one Director (a man), one Vice President (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 4 people: one Deputy Secretary, one Director (a man), one Vice President (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Oct 24, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 1, 2001 May 12, 2001 Resignation of 4 people: one Deputy Secretary, one Director (a man), one Vice President (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 4 people: one Deputy Secretary, one Director (a man), one Vice President (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Oct 30, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 1, 2000 Filing Of Financial Statement 636... Filing Of Financial Statement 636...
Registry Jan 19, 2000 Dec 28, 1999 Resignation of 4 people: one Deputy Secretary, one Director (a man), one Vice President (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 4 people: one Deputy Secretary, one Director (a man), one Vice President (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Sep 29, 1998 Filing Of Financial Statement Filing Of Financial Statement

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