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

BIOCARBURANTS DE CATALUNYA 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

Company type Sociedad Anónima (Public Limited Company), Extinguished company
VAT Number (CIF) A61853107
Universal Entity Code0998-7464-4696-5554
Record last updated Thursday, March 22, 2018 6:36:48 AM UTC
Official Address The Europa plaza 9 L' Hospitalet De LLobregat 8907 L' Hospitalet De LLobregat
There are 572 companies registered at this street
Locality L' Hospitalet De LLobregat
Region Barcelona, Catalonia
Postal Code 8907
Sector manufacture, chemical

Charts

Visits

BIOCARBURANTS DE CATALUNYA S A (Spain)Page visits ©2025 https://en.datocapital.com2012-52012-82013-32013-62013-92014-72015-32016-102017-62023-32024-80123456

Searches

BIOCARBURANTS DE CATALUNYA S A (Spain)Searches ©2025 https://en.datocapital.com2013-601
Document Type Publication date Registry Date Download link
Registry Mar 22, 2018 Mar 9, 2018 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Mar 20, 2018 Mar 9, 2018 Resignation of 7 people: one Liquidator, one Director, one Non-Board Secretary, one President and one Representative Section 143 Register Regulations. Resignation of 7 people: one Liquidator, one Director, one Non-Board Secretary, one President and one Representative Section 143 Register Regulations.
Registry Mar 20, 2018 Mar 9, 2018 Two appointments: a person and a woman Two appointments: a person and a woman
Registry Mar 20, 2018 Mar 9, 2018 Extinction Extinction
Registry Jul 15, 2016 Jul 7, 2016 Resignation of one Representative Article 143 Regulation Of The Commercial Register. Resignation of one Representative Article 143 Regulation Of The Commercial Register.
Registry Jul 15, 2016 Jul 7, 2016 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Jul 15, 2016 Jul 7, 2016 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Jul 15, 2016 Jul 7, 2016 Appointment of a woman as Representative Article 143 Regulation Of The Commercial Register. Appointment of a woman as Representative Article 143 Regulation Of The Commercial Register.
Registry May 6, 2016 Apr 27, 2016 Three appointments: 3 companies Three appointments: 3 companies
Registry Apr 20, 2015 Apr 13, 2015 Resignation of one Representative Article 143 Regulation Of The Commercial Register. Resignation of one Representative Article 143 Regulation Of The Commercial Register.
Registry Apr 20, 2015 Apr 13, 2015 Appointment of a person as Representative Section 143 Register Regulations. Appointment of a person as Representative Section 143 Register Regulations.
Registry Feb 3, 2015 Jan 26, 2015 Change of registered office Change of registered office
Registry Jan 19, 2015 Jan 9, 2015 Appointment of a person as Director Appointment of a person as Director
Registry Jan 19, 2015 Jan 9, 2015 Resignation of one Non-Board Secretary Resignation of one Non-Board Secretary
Registry Jan 19, 2015 Jan 9, 2015 Appointment of a man as Non-Board Secretary Appointment of a man as Non-Board Secretary
Registry Jan 19, 2015 Jan 9, 2015 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Jan 19, 2015 Jan 9, 2015 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Jan 19, 2015 Jan 9, 2015 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Jan 19, 2015 Jan 9, 2015 Appointment of a woman as Representative Article 143 Regulation Of The Commercial Register. Appointment of a woman as Representative Article 143 Regulation Of The Commercial Register.
Registry Jan 19, 2015 Jan 9, 2015 Appointment of a person as Director Appointment of a person as Director
Registry Sep 5, 2012 Aug 24, 2012 Appointment of a woman as Representative Article 143 Regulation Of The Commercial Register. Appointment of a woman as Representative Article 143 Regulation Of The Commercial Register.
Registry Sep 5, 2012 Aug 24, 2012 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Apr 3, 2012 Mar 21, 2012 Resignation of 2 people: one Representative (a man) Resignation of 2 people: one Representative (a man)
Registry Dec 7, 2011 Nov 24, 2011 Resignation of one Representative Article 143 Regulation Of The Commercial Register. Resignation of one Representative Article 143 Regulation Of The Commercial Register.
Registry Dec 7, 2011 Nov 24, 2011 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Dec 7, 2011 Nov 24, 2011 Resignation of one Representative Article 143 Regulation Of The Commercial Register. Resignation of one Representative Article 143 Regulation Of The Commercial Register.
Registry Oct 6, 2011 Aug 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 6, 2011 Filing Of Financial Statement 7081... Filing Of Financial Statement 7081...
Registry Feb 18, 2011 Jan 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 18, 2011 Filing Of Financial Statement 791... Filing Of Financial Statement 791...
Registry Feb 3, 2011 Jan 14, 2011 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Feb 3, 2011 Jan 14, 2011 Appointment cancellations ex officio 465... Appointment cancellations ex officio 465...
Registry Jan 27, 2011 Jan 14, 2011 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Jan 27, 2011 Jan 14, 2011 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Jan 27, 2011 Jan 14, 2011 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Jan 27, 2011 Jan 14, 2011 Eleven appointments: 3 women, a person and 7 men Eleven appointments: 3 women, a person and 7 men
Registry Jan 27, 2011 Jan 14, 2011 Three appointments: a woman, a person and a man Three appointments: a woman, a person and a man
Registry Apr 28, 2010 Apr 15, 2010 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 Apr 28, 2010 Apr 15, 2010 Three appointments: a woman, a person and a man Three appointments: a woman, a person and a man
Registry Feb 17, 2010 Jan 1, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 17, 2010 Filing Of Financial Statement 964... Filing Of Financial Statement 964...
Registry Apr 16, 2009 Feb 16, 2010 Resignation of a person Resignation of a person
Registry Apr 16, 2009 Feb 16, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Dec 12, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 31, 2008 Filing Of Financial Statement 1098... Filing Of Financial Statement 1098...
Registry Mar 31, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 31, 2008 Filing Of Financial Statement 1090... Filing Of Financial Statement 1090...
Registry Jul 21, 2004 Jun 30, 2004 Resignation of 2 people: one Sole Administrator and one Representative Section 143 Register Regulations. Resignation of 2 people: one Sole Administrator and one Representative Section 143 Register Regulations.
Registry Jul 21, 2004 Jun 30, 2004 Other items Other items
Registry Mar 25, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 19, 2004 Dec 24, 2003 Resignation of 2 people: one Sole Administrator and one Representative Section 143 Register Regulations. Resignation of 2 people: one Sole Administrator and one Representative Section 143 Register Regulations.
Registry Jan 19, 2004 Dec 24, 2003 Change of registered office Change of registered office
Registry Jun 19, 2003 May 26, 2003 Appointment of a man as Representative Appointment of a man as Representative
Registry Jun 19, 2003 May 26, 2003 Two appointments: 2 men Two appointments: 2 men
Registry Jun 12, 2003 May 20, 2003 Other items Other items
Registry Jun 12, 2003 May 20, 2003 Resignation of 5 people: one Director (a man), one Secretary (Non Member Of The Board), one President (a man), one Ceo (a man) and one Representative Section 143 Register Regulations. Resignation of 5 people: one Director (a man), one Secretary (Non Member Of The Board), one President (a man), one Ceo (a man) and one Representative Section 143 Register Regulations.
Registry Sep 2, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 2, 2002 Filing Of Financial Statement 2734... Filing Of Financial Statement 2734...
Registry Aug 7, 2002 Jul 18, 2002 Resignation of 2 people: one Director (a man), one President (a man) and one Ceo (a man) Resignation of 2 people: one Director (a man), one President (a man) and one Ceo (a man)
Registry Aug 7, 2002 Jul 18, 2002 Statutory changes Statutory changes
Registry Aug 7, 2002 Jul 18, 2002 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Aug 7, 2002 Jul 18, 2002 Resignation of 5 people: one Director (a man), one Non-Board Secretary, one President, one Ceo (a man) and one Representative Section 143 Register Regulations. Resignation of 5 people: one Director (a man), one Non-Board Secretary, one President, one Ceo (a man) and one Representative Section 143 Register Regulations.
Registry Mar 4, 2002 Dec 31, 2001 Capital increase Capital increase
Registry Aug 13, 2001 Sep 18, 2001 Capital increase 430... Capital increase 430...
Registry Sep 4, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 9, 1999 Aug 20, 1999 Dividend payout liabilities Dividend payout liabilities
Registry Sep 2, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 4, 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 Consumption Arbitration System, with code 413
Dato Capital on X
©2025 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD