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

CLUB DE GOLF HACIENDA DEL ALAMO SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2017)
  • 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, Extinguished company
VAT Number (CIF) B30778922
Universal Entity Code8033-0197-9943-5376
Record last updated Wednesday, August 19, 2020 5:38:45 AM UTC
Official Address The Egara rambla 350 Terrassa 08221
There are 294 companies registered at this street
Locality Terrassa
Region Barcelona, Catalonia
Postal Code 08221
Phone number 968157236
Sector club, golf, hacienda

Charts

Visits

CLUB DE GOLF HACIENDA DEL ALAMO SL (Spain) Page visits 2024

Searches

CLUB DE GOLF HACIENDA DEL ALAMO SL (Spain) Searches 2024
Document Type Publication date Registry Date Download link
Registry Aug 19, 2020 Aug 12, 2020 Resignation of 2 people: one Liquidator and one Representative Section 143 Register Regulations. Resignation of 2 people: one Liquidator and one Representative Section 143 Register Regulations.
Registry Aug 19, 2020 Aug 12, 2020 Extinction Extinction
Registry Apr 4, 2019 Mar 27, 2019 Change of registered office Change of registered office
Financials Nov 8, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Nov 6, 2018 Oct 26, 2018 Resignation of 5 people: one Liquidator and one Representative Section 143 Register Regulations. Resignation of 5 people: one Liquidator and one Representative Section 143 Register Regulations.
Registry Nov 6, 2018 Oct 26, 2018 Appointment of a person as Liquidator Appointment of a person as Liquidator
Registry May 3, 2018 Apr 23, 2018 Resignation of 12 people: one Joint And Several Representative (a man) Resignation of 12 people: one Joint And Several Representative (a man)
Registry Feb 20, 2018 Feb 12, 2018 Change of registered office Change of registered office
Financials Jan 15, 2018 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Jan 15, 2018 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Feb 23, 2015 Feb 16, 2015 Resignation of 3 people: one Joint Ceo, one Director, one President and one Secretary Resignation of 3 people: one Joint Ceo, one Director, one President and one Secretary
Registry Feb 23, 2015 Feb 16, 2015 Three appointments: 2 companies and a man Three appointments: 2 companies and a man
Registry Feb 23, 2015 Feb 16, 2015 Dissolution Dissolution
Financials Jul 2, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Registry Jun 17, 2014 Jun 10, 2014 Resignation of 2 people: one Deputy Chief No and one Secretary Resignation of 2 people: one Deputy Chief No and one Secretary
Registry Jun 17, 2014 Jun 10, 2014 Appointment of a person as Secretary Appointment of a person as Secretary
Financials Jun 12, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Jun 12, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Jun 12, 2014 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Financials Oct 14, 2013 Annual Accounts filing (2009 ordinary) Annual Accounts filing (2009 ordinary)
Registry Mar 8, 2013 Mar 1, 2013 Resignation of 6 people: one Joint & Joint And Several Representative (a man) Resignation of 6 people: one Joint & Joint And Several Representative (a man)
Registry Oct 18, 2012 Appointment of a man as Deputy Chief No Appointment of a man as Deputy Chief No
Registry Jul 27, 2012 Jul 18, 2012 Forty Nine appointments: 18 men, 8 women and 23 companies Forty Nine appointments: 18 men, 8 women and 23 companies
Registry Jun 27, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 27, 2011 Jun 16, 2011 Resignation of one Non-Board Secretary Resignation of one Non-Board Secretary
Registry Jun 27, 2011 Jun 16, 2011 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Jun 27, 2011 Jun 16, 2011 Resignation of one Non-Board Secretary Resignation of one Non-Board Secretary
Registry Jun 27, 2011 Jun 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 16, 2010 Aug 6, 2010 Resignation of 2 people: one Joint Administrator Resignation of 2 people: one Joint Administrator
Registry Aug 16, 2010 Aug 6, 2010 Two appointments: 2 companies Two appointments: 2 companies
Registry Aug 16, 2010 Aug 6, 2010 Statutory changes Statutory changes
Registry Apr 7, 2010 Mar 25, 2010 Resignation of one Joint Administrator Resignation of one Joint Administrator
Registry Sep 25, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 25, 2009 Aug 1, 2009 Filing Of Financial Statement 4946... Filing Of Financial Statement 4946...
Registry Apr 20, 2009 Feb 16, 2010 Resignation of a person Resignation of a person
Registry Apr 20, 2009 Feb 16, 2010 Three appointments: 3 companies Three appointments: 3 companies
Registry Apr 20, 2009 Feb 16, 2010 Other items Other items
Registry Oct 16, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 10, 2008 Aug 29, 2008 Resignation of 5 people: one Joint Ceo, one Director, one President and one Secretary Resignation of 5 people: one Joint Ceo, one Director, one President and one Secretary
Registry Aug 31, 2007 Aug 20, 2007 Lost character of sole shareholder company Lost character of sole shareholder company
Registry Jun 11, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 21, 2006 Filing Of Financial Statement 9199... Filing Of Financial Statement 9199...
Registry Sep 29, 2006 Sep 18, 2006 Six appointments: 2 women, 3 companies and a man Six appointments: 2 women, 3 companies and a man
Registry Jul 28, 2006 Jul 17, 2006 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 7, 2006 Jun 22, 2006 Other items Other items
Registry Jun 2, 2006 May 17, 2006 Capital increase Capital increase
Registry Jun 2, 2006 May 17, 2006 Capital increase 2882... Capital increase 2882...
Registry Aug 26, 2005 Apr 28, 2005 Errata Errata
Registry Jul 22, 2005 Jul 11, 2005 Appointment of a man as Director Appointment of a man as Director
Registry May 16, 2005 Apr 28, 2005 Resignation of one Director (a man) and one President (a man) Resignation of one Director (a man) and one President (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 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