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

CENTRO DE INNOVACION Y TECNOLOGIA AGROALIMENTARIA SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2015)
  • published register entry of company incorporation
  • 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) A92166784
Universal Entity Code6126-9974-3794-1921
Record last updated Friday, October 1, 2021 5:57:33 AM UTC
Official Address Marie Curie 4 Málaga 29591
There are 179 companies registered at this street
Postal Code 29591
Website http://www.citagro.es
Sector Consultation and advice on business and management

Charts

Visits

CENTRO DE INNOVACION Y TECNOLOGIA AGROALIMENTARIA S.A. (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Registry Oct 1, 2021 Sep 24, 2021 Resignation of 2 people: one General Director, one Non-Board Secretary and one Secretary (a man) Resignation of 2 people: one General Director, one Non-Board Secretary and one Secretary (a man)
Registry Oct 1, 2021 Sep 24, 2021 Resignation of 5 people: one Joint And Several Representative (a man) Resignation of 5 people: one Joint And Several Representative (a man)
Registry Oct 1, 2021 Sep 24, 2021 Bankruptcy situation Bankruptcy situation
Registry Oct 1, 2021 Sep 24, 2021 Bankruptcy situation 4382... Bankruptcy situation 4382...
Registry Oct 1, 2021 Sep 24, 2021 Bankruptcy situation Bankruptcy situation
Registry Oct 1, 2021 Sep 24, 2021 Extinction Extinction
Registry Mar 25, 2019 Mar 14, 2019 Bankruptcy situation Bankruptcy situation
Registry Jan 31, 2019 Jan 23, 2019 Bankruptcy situation 457... Bankruptcy situation 457...
Registry Sep 11, 2018 Sep 3, 2018 Resignation of 7 people: one Director (a man), one Vice President (a man), one President (a man) and one Ceo (a man) Resignation of 7 people: one Director (a man), one Vice President (a man), one President (a man) and one Ceo (a man)
Registry Sep 11, 2018 Sep 3, 2018 Bankruptcy situation Bankruptcy situation
Registry Sep 11, 2018 Sep 3, 2018 Bankruptcy situation 3717... Bankruptcy situation 3717...
Registry Sep 11, 2018 Sep 3, 2018 Bankruptcy situation Bankruptcy situation
Registry Sep 11, 2018 Sep 3, 2018 Bankruptcy situation 3717... Bankruptcy situation 3717...
Registry Sep 11, 2018 Sep 3, 2018 Dissolution Dissolution
Financials Jan 4, 2017 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Sep 21, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Jul 28, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry May 13, 2014 May 5, 2014 Capital increase Capital increase
Registry Feb 17, 2014 Feb 7, 2014 Resignation of one Non-Board Secretary and one Managing Director Resignation of one Non-Board Secretary and one Managing Director
Registry Feb 17, 2014 Feb 7, 2014 Resignation of 5 people: one Joint & Joint And Several Representative (a man) Resignation of 5 people: one Joint & Joint And Several Representative (a man)
Registry Feb 17, 2014 Feb 7, 2014 Five appointments: 5 men Five appointments: 5 men
Registry Aug 7, 2013 Jul 29, 2013 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 7, 2013 Jul 29, 2013 Two appointments: 2 men Two appointments: 2 men
Financials Jul 24, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jul 24, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Jul 24, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Nov 13, 2012 Resignation of 3 people: one Joint And Several Representative (a man) Resignation of 3 people: one Joint And Several Representative (a man)
Registry Nov 13, 2012 Seven appointments: 7 men Seven appointments: 7 men
Registry Nov 13, 2012 Resignation of 8 people: one Director (a man), one Vice President (a man), one President (a man) and one Ceo (a man) Resignation of 8 people: one Director (a man), one Vice President (a man), one President (a man) and one Ceo (a man)
Registry Feb 7, 2012 Jan 20, 2012 Resignation of 7 people: one Director (a man), one Vice President (a man) and one Managing Director Resignation of 7 people: one Director (a man), one Vice President (a man) and one Managing Director
Registry Feb 7, 2012 Jan 20, 2012 Six appointments: 5 men and a person Six appointments: 5 men and a person
Tax Sep 27, 2011 Sep 23, 2011 Two records of Liquidation Surcharge Two records of Liquidation Surcharge
Registry Dec 20, 2010 Dec 2, 2010 Resignation of one Non-Board Secretary Resignation of one Non-Board Secretary
Registry Dec 20, 2010 Dec 2, 2010 Appointment of a man as Non-Board Secretary and Managing Director Appointment of a man as Non-Board Secretary and Managing Director
Registry Nov 2, 2010 Oct 20, 2010 Resignation of one Joint And Several Representative (a man) Resignation of one Joint And Several Representative (a man)
Registry May 26, 2010 May 1, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry May 26, 2010 Filing Of Financial Statement 1902... Filing Of Financial Statement 1902...
Registry Aug 19, 2009 Feb 12, 2010 Resignation of a person Resignation of a person
Registry Aug 19, 2009 Feb 12, 2010 Appointment of a person Appointment of a person
Registry Jul 13, 2009 Feb 13, 2010 Resignation of a person Resignation of a person
Registry Jul 13, 2009 Feb 13, 2010 Appointment of a person Appointment of a person
Registry Mar 9, 2009 Feb 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 9, 2009 Filing Of Financial Statement 846... Filing Of Financial Statement 846...
Registry Feb 15, 2008 Jan 29, 2008 Capital increase Capital increase
Registry Feb 15, 2008 Jan 29, 2008 Resignation of 4 people: one Director and one President Resignation of 4 people: one Director and one President
Registry Dec 18, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 26, 2006 Oct 9, 2006 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Dec 7, 2005 Nov 23, 2005 Other items Other items
Registry Dec 7, 2005 Nov 23, 2005 Resignation of 5 people: one Director, one President and one Secretary Resignation of 5 people: one Director, one President and one Secretary
Registry Dec 7, 2005 Nov 23, 2005 Statutory changes Statutory changes
Registry Jul 29, 2003 Jul 11, 2003 Statutory changes 3010... Statutory changes 3010...
Registry Jul 1, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 23, 2002 Filing Of Financial Statement 8919... Filing Of Financial Statement 8919...
Registry Feb 12, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 28, 2001 Dec 12, 2001 Five appointments: 5 men Five appointments: 5 men
Registry Oct 19, 2000

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