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

CARNICAS PAMPLONA SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2011)
  • 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 Carnicas Pamplona
Company type Sociedad Anónima (Public Limited Company), Extinguished company
VAT Number (CIF) A31394356
Record last updated Wednesday, August 5, 2015 7:09:13 AM UTC
Official Address The De Pamplona road Zaragoza Noáin 31110
There are 6 companies registered at this street
Locality Noáin
Region Navarra, Navarra
Postal Code 31110
Phone number 948312832, Fax: 948312845
Sector pork, cut, cutting, plant, manufacture

Charts

Visits

CARNICAS PAMPLONA SOCIEDAD ANONIMA. (Spain)Page visits ©2025 https://en.datocapital.com2011-112012-22012-32013-52013-102014-12014-22014-32014-42014-52014-62014-72014-82014-92022-122024-92024-112025-101234567891011121314151617
Document Type Publication date Registry Date Download link
Registry Aug 5, 2015 Jul 28, 2015 Resignation of 2 people: one Joint Administrator (a man) Resignation of 2 people: one Joint Administrator (a man)
Registry Aug 5, 2015 Jul 28, 2015 Resignation of 2 people: one Representative (a man) Resignation of 2 people: one Representative (a man)
Registry Aug 5, 2015 Jul 28, 2015 Dissolution Dissolution
Registry Aug 5, 2015 Jul 28, 2015 Extinction Extinction
Registry Jul 24, 2015 Jul 15, 2015 Two appointments: 2 men Two appointments: 2 men
Registry Jul 24, 2015 Jul 15, 2015 Statement of individual company Statement of individual company
Financials Jul 6, 2015 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Jul 6, 2015 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Financials Jul 6, 2015 Annual Accounts filing (2009 ordinary) Annual Accounts filing (2009 ordinary)
Registry Nov 3, 2011 Oct 22, 2011 Reduction of capital Reduction of capital
Registry Nov 3, 2011 Oct 24, 2011 Appointment of a woman as Representative Appointment of a woman as Representative
Registry Nov 3, 2011 Oct 24, 2011 Appointment of a man as Representative Appointment of a man as Representative
Registry Nov 3, 2011 Oct 24, 2011 Appointment of a woman as Representative Appointment of a woman as Representative
Registry Nov 3, 2011 Oct 24, 2011 Resignation of 2 people: one Representative (a man) Resignation of 2 people: one Representative (a man)
Registry Nov 3, 2011 Oct 22, 2011 Reduction of capital Reduction of capital
Registry Nov 3, 2011 Oct 24, 2011 Appointment of a man as Representative Appointment of a man as Representative
Registry Nov 3, 2011 Oct 24, 2011 Resignation of 2 people: one Representative (a man) Resignation of 2 people: one Representative (a man)
Registry Oct 19, 2011 Oct 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 19, 2011 Filing Of Financial Statement 8394... Filing Of Financial Statement 8394...
Registry Oct 18, 2011 Resignation of 7 people: one Director (a man), one President (a man) and one Secretary (a man) Resignation of 7 people: one Director (a man), one President (a man) and one Secretary (a man)
Registry Oct 18, 2011 Oct 5, 2011 Resignation of 7 people: one Director (a man), one Vice President (a man), one President (a man) and one Secretary (a man) Resignation of 7 people: one Director (a man), one Vice President (a man), one President (a man) and one Secretary (a man)
Registry Oct 18, 2011 Oct 5, 2011 Two appointments: 2 men Two appointments: 2 men
Registry Oct 18, 2011 Oct 5, 2011 Statutory changes Statutory changes
Registry Oct 18, 2011 Oct 5, 2011 Change of registered office Change of registered office
Registry Apr 28, 2011 Apr 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 28, 2011 Apr 1, 2011 Filing Of Financial Statement 1424... Filing Of Financial Statement 1424...
Registry Apr 28, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 7, 2009 Feb 16, 2010 Reelection Reelection
Registry Feb 11, 2009 Feb 2, 2009 Resignation of 8 people: one Director (a man), one Vice President (a man), one President (a man) and one Secretary (a man) Resignation of 8 people: one Director (a man), one Vice President (a man), one President (a man) and one Secretary (a man)
Registry Feb 11, 2009 Feb 2, 2009 Seven appointments: 7 men Seven appointments: 7 men
Registry Feb 10, 2009 Jan 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 10, 2009 Filing Of Financial Statement 609... Filing Of Financial Statement 609...
Registry May 26, 2008 May 13, 2008 Reelection Reelection
Registry Jan 14, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 10, 2006 Filing Of Financial Statement 2127... Filing Of Financial Statement 2127...
Registry Jul 13, 2006 Jul 1, 2006 Reelection Reelection
Registry Jul 13, 2006 Jul 1, 2006 Appointment of a man as Director Appointment of a man as Director
Registry Jul 13, 2006 Jul 1, 2006 Resignation of 2 people: one Deputy Secretary, one Director (a man) and one Secretary (a man) Resignation of 2 people: one Deputy Secretary, one Director (a man) and one Secretary (a man)
Registry Jul 6, 2005 Jun 24, 2005 Reelection Reelection
Registry Jul 29, 2004 Jul 18, 2004 Reelection 3402... Reelection 3402...
Registry Jul 29, 2004 Jul 18, 2004 Reelection Reelection
Registry Jun 16, 2004 Statutory changes Statutory changes
Registry May 27, 2004 May 14, 2004 Appointment of a woman as Representative Appointment of a woman as Representative
Registry Apr 5, 2004 Mar 23, 2004 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Dec 1, 2003 Nov 14, 2003 Resignation of 2 people: one Representative (a woman), one Joint Representative and one Joint And Several Representative (a man) Resignation of 2 people: one Representative (a woman), one Joint Representative and one Joint And Several Representative (a man)
Registry Sep 15, 2003 Reelection Reelection
Registry Jul 16, 2003 Reelection 2855... Reelection 2855...
Registry May 14, 2003 Apr 28, 2003 Reelection Reelection
Registry May 14, 2003 Apr 28, 2003 Reelection 1953... Reelection 1953...
Registry May 14, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry May 14, 2003 Apr 28, 2003 Appointment of a woman as Representative Appointment of a woman as Representative
Registry Feb 6, 2003 Jan 24, 2003 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 Mar 18, 2002 Feb 21, 2002 Resignation of one Director (a man) and one Vice President (a man) Resignation of one Director (a man) and one Vice President (a man)
Registry Sep 14, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 29, 2000 Sep 12, 2000 Resignation of 2 people: one Alternate Auditor 2 and one Auditor (a man) Resignation of 2 people: one Alternate Auditor 2 and one Auditor (a man)
Registry Sep 13, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 14, 2000 Dec 27, 1999 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Jan 14, 2000 Dec 27, 1999 Appointment of a man as Joint Representative and Joint And Several Representative Appointment of a man as Joint Representative and Joint And Several Representative
Registry Oct 15, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 31, 1999 Resignation of 3 people: one Alternate Auditor 2, one Director (a man) and one Auditor (a man) Resignation of 3 people: one Alternate Auditor 2, one Director (a man) and one Auditor (a man)
Registry Mar 11, 1999 Feb 20, 1999 Resignation of 2 people: one Joint Representative and one Joint And Several Representative (a man) Resignation of 2 people: one Joint Representative and one Joint And Several Representative (a man)
Registry Nov 13, 1998 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 18, 1998 Resignation of 2 people: one Alternate Auditor 2 and one Auditor (a man) Resignation of 2 people: one Alternate Auditor 2 and one Auditor (a man)
Registry Sep 18, 1998 Resignation of 3 people: one Director (a man), one President (a man) and one Secretary (a man) Resignation of 3 people: one Director (a man), one President (a man) and one Secretary (a man)
Registry Sep 18, 1998 Two appointments: 2 men Two appointments: 2 men
Registry Feb 9, 1998 Resignation of 2 people: one Alternate Auditor 2 and one Auditor (a man) Resignation of 2 people: one Alternate Auditor 2 and one Auditor (a man)

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