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

CEMENTIRI DE GIRONA SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2022)
  • 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), Extinguished company
VAT Number (CIF) A17353244
Universal Entity Code6831-3456-8015-9648
Record last updated Thursday, November 23, 2023 6:53:30 AM UTC
Information source Trade Register Girona Riu Fresser, 76
Sector funeral

Charts

Visits

CEMENTIRI DE GIRONA SOCIEDAD ANONIMA. (Spain) Page visits 2024

Searches

CEMENTIRI DE GIRONA SOCIEDAD ANONIMA. (Spain) Searches 2024
Document Type Publication date Registry Date Download link
Registry Nov 23, 2023 Nov 17, 2023 Resignation of 3 people: one Liquidator, one Director, one President and one Secretary Resignation of 3 people: one Liquidator, one Director, one President and one Secretary
Registry Nov 23, 2023 Nov 17, 2023 Appointment of a person as Liquidator Appointment of a person as Liquidator
Registry Nov 23, 2023 Nov 17, 2023 Dissolution Dissolution
Registry Nov 23, 2023 Nov 17, 2023 Extinction Extinction
Registry Sep 14, 2023 Sep 6, 2023 Resignation of 4 people: one Director (a man), one President (a man) and one Secretary Resignation of 4 people: one Director (a man), one President (a man) and one Secretary
Registry Sep 14, 2023 Sep 6, 2023 Three appointments: a man and 2 companies Three appointments: a man and 2 companies
Financials May 22, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Financials Aug 19, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Registry Oct 29, 2021 Oct 25, 2021 Resignation of 2 people: one Non-Board Secretary and one Secretary Resignation of 2 people: one Non-Board Secretary and one Secretary
Registry Oct 29, 2021 Oct 25, 2021 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Oct 29, 2021 Oct 25, 2021 Two appointments: 2 companies Two appointments: 2 companies
Financials Oct 22, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Jan 29, 2021 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Jan 16, 2020 Jan 9, 2020 Resignation of 2 people: one Director Resignation of 2 people: one Director
Registry Jan 16, 2020 Jan 9, 2020 Two appointments: 2 companies Two appointments: 2 companies
Registry Jan 16, 2020 Jan 9, 2020 Reelection Reelection
Financials Oct 7, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Jun 29, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Oct 17, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Jul 26, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Jun 20, 2016 Jun 13, 2016 Two appointments: a man and a person Two appointments: a man and a person
Registry Jun 17, 2016 Jun 10, 2016 Resignation of 3 people: one Director, one Vice President and one President Resignation of 3 people: one Director, one Vice President and one President
Registry Jun 17, 2016 Jun 10, 2016 Three appointments: a man and 2 companies Three appointments: a man and 2 companies
Registry Jun 6, 2016 May 27, 2016 Resignation of one Director and one Vice President Resignation of one Director and one Vice President
Registry Jun 6, 2016 May 27, 2016 Resignation of 4 people: one Representative and one Joint Representative Resignation of 4 people: one Representative and one Joint Representative
Registry Jun 6, 2016 May 27, 2016 Two appointments: 2 companies Two appointments: 2 companies
Registry Jun 6, 2016 May 27, 2016 Reelection Reelection
Registry Jun 6, 2016 May 27, 2016 Statutory changes Statutory changes
Financials Jul 9, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Jun 8, 2015 May 29, 2015 Resignation of one Director Resignation of one Director
Registry Jun 8, 2015 May 29, 2015 Appointment of a person as Director Appointment of a person as Director
Registry Jan 30, 2015 Jan 21, 2015 Resignation of 2 people: one Director Resignation of 2 people: one Director
Financials Nov 28, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Aug 11, 2014 Aug 4, 2014 Resignation of 2 people: one Director Resignation of 2 people: one Director
Registry Aug 11, 2014 Aug 4, 2014 Resignation of one Joint Representative Resignation of one Joint Representative
Registry Aug 11, 2014 Aug 4, 2014 Two appointments: 2 companies Two appointments: 2 companies
Registry Jun 3, 2014 May 27, 2014 Resignation of one Secretary Resignation of one Secretary
Registry Jun 3, 2014 May 27, 2014 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Aug 21, 2013 Aug 13, 2013 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Aug 21, 2013 Aug 13, 2013 Resignation of 2 people: one Joint Representative Resignation of 2 people: one Joint Representative
Registry Aug 21, 2013 Aug 13, 2013 Two appointments: 2 companies Two appointments: 2 companies
Financials Aug 13, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Aug 13, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Aug 13, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Dec 9, 2011 Nov 28, 2011 Resignation of 4 people: one Director and one President Resignation of 4 people: one Director and one President
Registry Dec 9, 2011 Nov 28, 2011 Resignation of 4 people: one Director and one President 4895... Resignation of 4 people: one Director and one President 4895...
Registry Dec 9, 2011 Nov 28, 2011 Resignation of 9 people: one Representative, one Joint Representative and one Joint And Several Representative Resignation of 9 people: one Representative, one Joint Representative and one Joint And Several Representative
Registry Dec 9, 2011 Nov 28, 2011 Six appointments: a man, a woman and 4 companies Six appointments: a man, a woman and 4 companies
Registry Dec 9, 2011 Nov 28, 2011 Reelection Reelection
Registry Sep 20, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 20, 2011 Sep 1, 2011 Filing Of Financial Statement 5509... Filing Of Financial Statement 5509...
Registry Jun 15, 2011 Resignation of one Director and one Secretary Resignation of one Director and one Secretary
Registry Jun 15, 2011 Jun 6, 2011 Resignation of one Director and one Secretary 2561... Resignation of one Director and one Secretary 2561...
Registry Jun 15, 2011 Jun 6, 2011 Resignation of one Joint Representative Resignation of one Joint Representative
Registry Jun 15, 2011 Jun 6, 2011 Two appointments: a person and a man Two appointments: a person and a man
Registry Dec 20, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry May 4, 2010 Apr 1, 2010 Filing Of Financial Statement 1750... Filing Of Financial Statement 1750...
Registry May 4, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry May 4, 2010 Apr 1, 2010 Filing Of Financial Statement 1750... Filing Of Financial Statement 1750...
Registry Nov 20, 2008 Nov 10, 2008 Resignation of 2 people: one Director and one Secretary Resignation of 2 people: one Director and one Secretary
Registry Aug 18, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 8, 2008 Mar 27, 2008 Resignation of one Director Resignation of one Director
Registry Dec 7, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 11, 2003 Nov 24, 2003 Resignation of 6 people: one Director, one President and one Secretary Resignation of 6 people: one Director, one President and one Secretary
Registry Jun 25, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 13, 2002 Filing Of Financial Statement 2050... Filing Of Financial Statement 2050...
Registry Jun 5, 2002 May 24, 2002 Resignation of 2 people: one Director (a woman) and one President (a man) Resignation of 2 people: one Director (a woman) and one President (a man)
Registry Sep 19, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 14, 1999 Nov 24, 1999 Resignation of 6 people: one Director (a man) Resignation of 6 people: one Director (a man)
Registry Aug 17, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 18, 1999 Filing Of Financial Statement 522... Filing Of Financial Statement 522...

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