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

CABELTE INCASA INDUSTRIA NAVARRA DE CABLES 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

Company type Sociedad Anónima (Public Limited Company)
VAT Number (CIF) Hoja NA 8756
Universal Entity Code2057-0073-4769-7677
Record last updated Thursday, December 1, 2022 4:04:46 PM UTC
Postal Code 31486

Charts

Visits

CABELTE INCASA INDUSTRIA NAVARRA DE CABLES, S.A. (Spain) Page visits 2024

Searches

CABELTE INCASA INDUSTRIA NAVARRA DE CABLES, S.A. (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Registry Jul 28, 2021 Jul 15, 2021 Bankruptcy situation Bankruptcy situation
Registry Jul 28, 2021 Jul 15, 2021 Bankruptcy situation 3595... Bankruptcy situation 3595...
Registry Feb 19, 2021 Feb 10, 2021 Bankruptcy situation Bankruptcy situation
Registry Feb 19, 2021 Feb 10, 2021 Bankruptcy situation 808... Bankruptcy situation 808...
Registry Feb 19, 2021 Feb 10, 2021 Bankruptcy situation Bankruptcy situation
Registry Dec 14, 2020 Nov 27, 2020 Bankruptcy situation 4391... Bankruptcy situation 4391...
Registry Dec 14, 2020 Nov 27, 2020 Bankruptcy situation Bankruptcy situation
Registry Jan 31, 2019 Jan 22, 2019 Reduction of capital Reduction of capital
Registry Jan 31, 2019 Jan 22, 2019 Resignation of 2 people: one Representative (a man) Resignation of 2 people: one Representative (a man)
Registry Jan 31, 2019 Jan 22, 2019 Resignation of 3 people: one Director (a man), one President (a woman) and one Secretary (a man) Resignation of 3 people: one Director (a man), one President (a woman) and one Secretary (a man)
Registry Jan 31, 2019 Jan 22, 2019 Appointment of a woman as Sole Administrator Appointment of a woman as Sole Administrator
Registry Jan 31, 2019 Jan 22, 2019 Statutory changes Statutory changes
Registry Jan 31, 2019 Jan 22, 2019 Other items Other items
Financials Nov 19, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Nov 13, 2018 Oct 31, 2018 Resignation of one Director (a woman) and one President (a woman) Resignation of one Director (a woman) and one President (a woman)
Registry Nov 13, 2018 Oct 31, 2018 Appointment of a woman as Director and President Appointment of a woman as Director and President
Registry Nov 13, 2018 Oct 31, 2018 Reelection Reelection
Financials Nov 17, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Aug 10, 2017 Jul 31, 2017 Resignation of one Director and one President Resignation of one Director and one President
Registry Aug 10, 2017 Jul 31, 2017 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Aug 10, 2017 Jul 31, 2017 Two appointments: a man and a woman Two appointments: a man and a woman
Registry May 29, 2017 May 18, 2017 Appointment cancellations ex officio Appointment cancellations ex officio
Registry May 29, 2017 May 18, 2017 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Aug 5, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Jan 19, 2016 Jan 11, 2016 Reelection Reelection
Financials Sep 30, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Mar 18, 2015 Mar 2, 2015 Reelection Reelection
Financials Oct 2, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Sep 15, 2014 Aug 28, 2014 Resignation of 7 people: one Representative (a man) Resignation of 7 people: one Representative (a man)
Registry May 8, 2014 Apr 15, 2014 Appointment of a woman as Representative Appointment of a woman as Representative
Registry May 6, 2014 Apr 15, 2014 Resignation of one Auditor Resignation of one Auditor
Registry May 6, 2014 Apr 15, 2014 Appointment of a person as Auditor Appointment of a person as Auditor
Registry May 6, 2014 Apr 15, 2014 Resignation of 5 people: one Director (a man), one President (a man) and one Secretary (a man) Resignation of 5 people: one Director (a man), one President (a man) and one Secretary (a man)
Registry May 6, 2014 Apr 15, 2014 Five appointments: a woman, a person and 3 men Five appointments: a woman, a person and 3 men
Registry May 6, 2014 Apr 15, 2014 Reelection Reelection
Registry May 6, 2014 Apr 15, 2014 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Apr 22, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Sep 30, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Sep 30, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Financials Sep 30, 2013 Annual Accounts filing (2009 ordinary) Annual Accounts filing (2009 ordinary)
Registry Jan 31, 2012 Jan 17, 2012 Reelection Reelection
Registry Nov 22, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 22, 2011 Nov 1, 2011 Filing Of Financial Statement 9549... Filing Of Financial Statement 9549...
Registry Nov 17, 2011 Reelection Reelection
Registry Nov 17, 2011 Nov 4, 2011 Reelection 4558... Reelection 4558...
Registry Mar 23, 2011 Resignation of 8 people: one Director (a man), one Secretary (Non Member Of The Board) and one President Resignation of 8 people: one Director (a man), one Secretary (Non Member Of The Board) and one President
Registry Mar 23, 2011 Mar 7, 2011 Resignation of 9 people: one Director (a man), one Vice President (a man), one Secretary (Non Member Of The Board) and one President (a man) Resignation of 9 people: one Director (a man), one Vice President (a man), one Secretary (Non Member Of The Board) and one President (a man)
Registry Mar 23, 2011 Mar 7, 2011 Four appointments: 4 men Four appointments: 4 men
Registry Jan 22, 2010 Jan 11, 2010 Reelection Reelection
Registry Nov 30, 2009 Feb 20, 2010 Reelection 266... Reelection 266...
Registry Sep 10, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 10, 2009 Aug 1, 2009 Filing Of Financial Statement 3880... Filing Of Financial Statement 3880...
Registry Apr 29, 2009 Feb 16, 2010 Reelection Reelection
Registry Apr 24, 2009 Feb 16, 2010 Other items Other items
Registry Feb 4, 2009 Merger by absorption projects deposits Merger by absorption projects deposits
Registry Dec 4, 2008 Nov 24, 2008 Other items Other items
Registry Nov 19, 2008 Nov 7, 2008 Nine appointments: 9 men Nine appointments: 9 men
Registry Nov 12, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 25, 2008 Aug 12, 2008 Statement of individual company Statement of individual company
Registry May 26, 2008 May 12, 2008 Resignation of one Vice President (a man) Resignation of one Vice President (a man)
Registry May 23, 2008 May 12, 2008 Reelection Reelection
Registry Mar 26, 2008 Mar 12, 2008 Other items Other items
Registry Dec 14, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 14, 2007 Filing Of Financial Statement 1186... Filing Of Financial Statement 1186...
Registry Nov 22, 2007 Reelection Reelection
Registry Nov 22, 2007 Change of company name Change of company name
Registry Nov 22, 2007 Reelection Reelection
Registry Apr 18, 2007 Apr 4, 2007 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 11, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 14, 2005 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 28, 2005 Jan 13, 2005 Reelection Reelection
Registry Aug 20, 2004 Resignation of 5 people: one Director (a man), one Vice President, one Secretary (Non Member Of The Board) and one President Resignation of 5 people: one Director (a man), one Vice President, one Secretary (Non Member Of The Board) and one President
Registry May 13, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry May 13, 2004 Filing Of Financial Statement 1088... Filing Of Financial Statement 1088...
Registry May 13, 2004 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