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

CENTRO FARMACEUTICO SL

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2019)
  • 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 Limitada
VAT Number (CIF) B46264438
Universal Entity Code0361-0197-0872-0881
Record last updated Friday, February 2, 2024 7:49:43 AM UTC
Official Address The Perot De Granyana street 17 Castellón De La Plana/Castelló De La Plana 12004
There are 12 companies registered at this street
Postal Code 12004
Phone number 967211053
Website http://www.centrofarmaceutico.com
Sector pharmaceutical, laboratory

Charts

Visits

CENTRO FARMACEUTICO SL (Spain) Page visits 2024

Searches

CENTRO FARMACEUTICO SL (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Registry Feb 2, 2024 Jan 26, 2024 Resignation of one Auditor Resignation of one Auditor
Registry Dec 20, 2023 Dec 13, 2023 Bankruptcy situation Bankruptcy situation
Registry Dec 12, 2023 Dec 1, 2023 Bankruptcy situation 5276... Bankruptcy situation 5276...
Registry Dec 12, 2023 Dec 1, 2023 Bankruptcy situation Bankruptcy situation
Registry Aug 4, 2023 Jul 28, 2023 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Jul 24, 2023 Jul 17, 2023 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Jan 25, 2022 Jan 18, 2022 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Oct 4, 2021 Apr 18, 2017 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Oct 4, 2021 Sep 27, 2021 Reelection Reelection
Financials Sep 28, 2021 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Oct 6, 2020 Sep 29, 2020 Resignation of 2 people: one Representative (a man) and one Joint And Several Representative (a man) Resignation of 2 people: one Representative (a man) and one Joint And Several Representative (a man)
Financials Aug 27, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Jun 11, 2019 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Feb 27, 2019 Feb 20, 2019 Reelection Reelection
Financials Sep 11, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Apr 25, 2017 Apr 18, 2017 Resignation of 3 people: one Vice President (a woman) and one President (a man) Resignation of 3 people: one Vice President (a woman) and one President (a man)
Registry Apr 25, 2017 Apr 18, 2017 Four appointments: a woman and 3 men Four appointments: a woman and 3 men
Registry Apr 25, 2017 Apr 18, 2017 Reelection Reelection
Financials Dec 5, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Sep 1, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry May 7, 2015 Apr 29, 2015 Appointment of a man as Representative Appointment of a man as Representative
Registry Jan 20, 2015 Jan 13, 2015 Appointment of a man as Representative 226... Appointment of a man as Representative 226...
Registry Dec 30, 2014 Dec 22, 2014 Capital increase Capital increase
Registry Dec 30, 2014 Dec 22, 2014 Statutory changes Statutory changes
Financials Oct 17, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry May 20, 2014 May 12, 2014 Appointment of a man as Representative Appointment of a man as Representative
Financials Mar 14, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Mar 14, 2014 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Financials Dec 2, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Oct 17, 2012 Statutory changes Statutory changes
Registry Dec 16, 2011 Dec 5, 2011 Resignation of 2 people: one Director (a woman) Resignation of 2 people: one Director (a woman)
Registry Dec 16, 2011 Dec 5, 2011 Seven appointments: 4 men and 3 women Seven appointments: 4 men and 3 women
Registry Dec 16, 2011 Dec 5, 2011 Other items Other items
Registry Dec 16, 2011 Resignation of 2 people: one Director (a woman) Resignation of 2 people: one Director (a woman)
Registry Oct 11, 2011 Sep 29, 2011 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Oct 11, 2011 Sep 29, 2011 Appointment cancellations ex officio 4049... Appointment cancellations ex officio 4049...
Registry Mar 21, 2011 Mar 10, 2011 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Mar 21, 2011 Mar 10, 2011 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 21, 2011 Mar 10, 2011 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Oct 8, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 30, 2010 Jul 21, 2010 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jun 14, 2010 Jun 3, 2010 Two appointments: 2 men Two appointments: 2 men
Registry Dec 4, 2009 Nov 25, 2009 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Dec 4, 2009 Nov 25, 2009 Merger Merger
Registry Oct 26, 2009 Oct 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 26, 2009 Oct 1, 2009 Consolidated Financial Statement Consolidated Financial Statement
Registry Oct 26, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 27, 2009 Feb 16, 2010 Resignation of 3 people: one Deputy Secretary and one Director (a man) Resignation of 3 people: one Deputy Secretary and one Director (a man)
Registry Apr 27, 2009 Merger by absorption projects deposits Merger by absorption projects deposits
Registry Apr 27, 2009 Merger by absorption projects deposits 1220... Merger by absorption projects deposits 1220...
Registry Sep 26, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 26, 2008 Filing Of Financial Statement 6675... Filing Of Financial Statement 6675...
Registry Nov 2, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 4, 2007 Filing Of Financial Statement 7573... Filing Of Financial Statement 7573...
Registry Jul 17, 2007 Jul 3, 2007 Appointment of a man as Representative Appointment of a man as Representative
Registry May 25, 2007 May 14, 2007 Statutory changes Statutory changes
Registry Jan 25, 2007 Jan 11, 2007 Other items Other items
Registry Dec 5, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 16, 2006 Nov 3, 2006 Statutory changes Statutory changes
Registry Oct 16, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 16, 2006 Filing Of Financial Statement 7503... Filing Of Financial Statement 7503...

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