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

CAFENTO TERRASUR SL

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2014)
  • 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

GRUPO EL GALLEGO MONTECELIO ANDALUCIA S.L.

Details

Company type Sociedad Limitada, Extinguished company
VAT Number (CIF) B14724413
Universal Entity Code3507-2244-8741-3376
Record last updated Monday, January 9, 2017 7:54:23 AM UTC
Official Address The De La Curiscada estate 1 Tineo 14014
There are 40 companies registered at this street
Postal Code 14014
Sector Manufacture of bakery products and preserved pastry goods and cakes

Charts

Visits

CAFENTO TERRASUR SL (Spain) Page visits 2024

Searches

CAFENTO TERRASUR SL (Spain) Searches 2024
Document Type Publication date Registry Date Download link
Registry Jan 9, 2017 Dec 29, 2016 Dissolution Dissolution
Registry Jan 9, 2017 Dec 29, 2016 Extinction Extinction
Registry Jun 21, 2016 Jun 13, 2016 Resignation of one Auditor Resignation of one Auditor
Registry Jun 21, 2016 Jun 13, 2016 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Apr 18, 2016 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry May 14, 2015 May 5, 2015 Reelection Reelection
Financials Oct 30, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Oct 10, 2014 Oct 2, 2014 Reelection Reelection
Registry Oct 7, 2013 Sep 27, 2013 Resignation of one Joint And Several Representative (a woman) Resignation of one Joint And Several Representative (a woman)
Registry Oct 7, 2013 Sep 27, 2013 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Financials Sep 26, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Sep 26, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Sep 26, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Jan 16, 2013 Jan 9, 2013 Reelection Reelection
Registry Jan 16, 2013 Jan 9, 2013 Five appointments: 2 men and 3 women Five appointments: 2 men and 3 women
Registry Aug 16, 2012 Aug 2, 2012 Resignation of one Joint Representative and one Joint And Several Representative (a man) Resignation of one Joint Representative and one Joint And Several Representative (a man)
Registry Feb 1, 2012 Jan 20, 2012 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Dec 29, 2011 Dec 19, 2011 Merger Merger
Registry Dec 29, 2011 Dec 19, 2011 Merger 5201... Merger 5201...
Registry Nov 18, 2011 Nov 7, 2011 Resignation of one Joint Representative and one Joint And Several Representative Resignation of one Joint Representative and one Joint And Several Representative
Registry Nov 18, 2011 Nov 7, 2011 Three appointments: 2 women and a man Three appointments: 2 women and a man
Registry Nov 18, 2011 Nov 7, 2011 Resignation of one Joint Representative and one Joint And Several Representative Resignation of one Joint Representative and one Joint And Several Representative
Registry Nov 18, 2011 Nov 7, 2011 Three appointments: a man and 2 women Three appointments: a man and 2 women
Registry Jun 29, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 29, 2011 Jun 1, 2011 Filing Of Financial Statement 1870... Filing Of Financial Statement 1870...
Registry Jun 16, 2011 Merger by absorption projects deposits Merger by absorption projects deposits
Registry Jan 25, 2011 Jan 13, 2011 Eight appointments: a person, 2 men and 5 women Eight appointments: a person, 2 men and 5 women
Registry Nov 18, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 29, 2010 Jan 19, 2010 Merger Merger
Registry Dec 16, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 16, 2009 Dec 1, 2009 Filing Of Financial Statement 1017... Filing Of Financial Statement 1017...
Registry Dec 14, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 14, 2009 Dec 1, 2009 Filing Of Financial Statement 1005... Filing Of Financial Statement 1005...
Registry Sep 15, 2009 Sep 3, 2009 Statement of individual company Statement of individual company
Registry Jun 25, 2009 Merger by absorption projects deposits Merger by absorption projects deposits
Registry Jun 18, 2009 Merger by absorption projects deposits 1446... Merger by absorption projects deposits 1446...
Registry Jun 15, 2009 Apr 2, 2009 Resignation of 3 people: one Director, one President and one Secretary (a woman) Resignation of 3 people: one Director, one President and one Secretary (a woman)
Registry Jun 15, 2009 Apr 2, 2009 Appointment of a person as Sole Administrator Appointment of a person as Sole Administrator
Registry Jun 15, 2009 Apr 2, 2009 Statutory changes Statutory changes
Registry Jun 15, 2009 Apr 2, 2009 Change of registered office Change of registered office
Registry Aug 19, 2008 Aug 6, 2008 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jul 10, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 15, 2007 Oct 1, 2007 Change of company name Change of company name
Registry Oct 15, 2007 Oct 1, 2007 Merger Merger
Registry May 14, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry May 16, 2006 Filing Of Financial Statement 1188... Filing Of Financial Statement 1188...
Registry Apr 20, 2006 Mar 17, 2006 Lost character of sole shareholder company Lost character of sole shareholder company
Registry Nov 3, 2005 Oct 14, 2005 Resignation of one Sole Administrator Resignation of one Sole Administrator
Registry Nov 3, 2005 Oct 14, 2005 Seven appointments: 3 men, a woman and 3 companies Seven appointments: 3 men, a woman and 3 companies
Registry Nov 3, 2005 Oct 14, 2005 Statutory changes Statutory changes
Registry Jun 29, 2005 Jun 16, 2005
Registry Jun 29, 2005 Jun 16, 2005 Statement of individual company Statement of individual company
Registry Jun 29, 2005 Jun 16, 2005 Appointment of a person as Sole Administrator Appointment of a person as Sole Administrator

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