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

COALIMENT ANDALUCIA SL

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2017)
  • 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 Limitada, Active
VAT Number (CIF) B62213814
Universal Entity Code0231-0018-2547-1829
Record last updated Tuesday, August 13, 2024 5:54:43 AM UTC
Official Address The Huetor Tajar street 1 Loja 04710
There are 3 companies registered at this street
Locality Loja
Region Granada, Andalusia
Postal Code 04710
Phone number 952523176
Sector Wholesale Non-specialized wholesale of food, beverages and snuff

Charts

Visits

COALIMENT ANDALUCIA SL (Spain) Page visits 2024

Searches

COALIMENT ANDALUCIA SL (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Registry Aug 13, 2024 Aug 7, 2024 Resignation of one Director and one Secretary Resignation of one Director and one Secretary
Registry Aug 13, 2024 Aug 7, 2024 Appointment of a man as Director and Secretary Appointment of a man as Director and Secretary
Registry Mar 24, 2023 Mar 16, 2023 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Mar 24, 2023 Mar 16, 2023 Three appointments: 3 companies Three appointments: 3 companies
Registry Nov 24, 2022 Nov 16, 2022 Reelection Reelection
Registry May 6, 2022 Apr 27, 2022 Resignation of one Director and one Vice President Resignation of one Director and one Vice President
Registry May 6, 2022 Apr 27, 2022 Appointment of a person as Director and Vice President Appointment of a person as Director and Vice President
Registry Mar 23, 2022 Mar 16, 2022 Other items Other items
Registry Oct 25, 2021 Oct 18, 2021 Reelection Reelection
Registry Nov 23, 2020 Nov 16, 2020 Reelection 4071... Reelection 4071...
Registry Apr 28, 2020 Apr 21, 2020 Appointment of a man as Representative Appointment of a man as Representative
Registry Mar 12, 2020 Mar 5, 2020 Appointment of a man as Representative 1140... Appointment of a man as Representative 1140...
Registry Nov 18, 2019 Nov 11, 2019 Reelection Reelection
Registry Jan 31, 2019 Jan 24, 2019 Reelection 448... Reelection 448...
Registry Dec 3, 2018 Nov 23, 2018 Three appointments: 3 men Three appointments: 3 men
Registry Mar 22, 2018 Mar 15, 2018 Reelection Reelection
Financials Mar 15, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Jan 31, 2018 Jan 23, 2018 Change of registered office Change of registered office
Financials Nov 24, 2016 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Nov 16, 2016 Nov 7, 2016 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Mar 18, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Nov 19, 2015 Nov 11, 2015 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Sep 9, 2015 Sep 1, 2015 Resignation of 3 people: one Representative (a man) and one Joint & Joint And Several Representative (a man) Resignation of 3 people: one Representative (a man) and one Joint & Joint And Several Representative (a man)
Registry Sep 9, 2015 Sep 1, 2015 Four appointments: 4 men Four appointments: 4 men
Registry Jun 18, 2015 Jun 10, 2015 Three appointments: 3 men Three appointments: 3 men
Financials Oct 30, 2014 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Oct 29, 2014 Oct 21, 2014 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Aug 14, 2014 Aug 6, 2014 Statutory changes Statutory changes
Registry Aug 5, 2014 Jul 28, 2014 Resignation of 2 people: one Director, one Vice President and one Ceo Resignation of 2 people: one Director, one Vice President and one Ceo
Registry Aug 5, 2014 Jul 28, 2014 Four appointments: 2 women and 2 companies Four appointments: 2 women and 2 companies
Financials Jun 6, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Jun 6, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jun 6, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Apr 16, 2014 Apr 7, 2014 Resignation of 3 people: one Representative (a man) Resignation of 3 people: one Representative (a man)
Registry Feb 3, 2014 Jan 27, 2014 Three appointments: 3 men Three appointments: 3 men
Registry Nov 19, 2013 Nov 12, 2013 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Apr 16, 2013 Apr 5, 2013 Resignation of 7 people: one Director, one Vice President, one Non-Board Secretary, one President, one Ceo and one Representative Section 143 Register Regulations. Resignation of 7 people: one Director, one Vice President, one Non-Board Secretary, one President, one Ceo and one Representative Section 143 Register Regulations.
Registry Apr 16, 2013 Apr 5, 2013 Seven appointments: 3 companies and 4 men Seven appointments: 3 companies and 4 men
Registry Nov 6, 2012 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Sep 24, 2012 Sep 13, 2012 Appointment of a man as Representative Appointment of a man as Representative
Registry Mar 6, 2012 Feb 22, 2012 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Sep 1, 2011 Aug 22, 2011 Four appointments: 4 men Four appointments: 4 men
Registry Sep 1, 2011 Aug 22, 2011 Four appointments: 4 men 3581... Four appointments: 4 men 3581...
Registry Dec 22, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 16, 2010 Nov 3, 2010 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Mar 18, 2010 Feb 1, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 18, 2010 Filing Of Financial Statement 1360... Filing Of Financial Statement 1360...
Registry Feb 11, 2010 Feb 1, 2010 Appointment of a person as Auditor Appointment of a person as Auditor
Registry May 25, 2009 Feb 16, 2010 Three appointments: 3 men Three appointments: 3 men
Registry Jan 26, 2009 Dec 1, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 12, 2009 Feb 16, 2010 Resignation of a person Resignation of a person
Registry Jan 12, 2009 Feb 16, 2010 Three appointments: 2 men and a person Three appointments: 2 men and a person
Registry Jan 12, 2009 Feb 16, 2010 Statutory changes Statutory changes
Registry Jun 19, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 8, 2007 Filing Of Financial Statement 584... Filing Of Financial Statement 584...
Registry Jun 28, 2006 Jun 7, 2006 Resignation of one Director and one Ceo Resignation of one Director and one Ceo
Registry Nov 14, 2005 Oct 21, 2005 Resignation of 8 people: one Director (a man), one President (a man), one Ceo (a man) and one Representative Section 143 Register Regulations. Resignation of 8 people: one Director (a man), one President (a man), one Ceo (a man) and one Representative Section 143 Register Regulations.
Registry Apr 29, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 4, 2004 Jan 13, 2004 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 29, 2004 Appointment of a man as Representative Appointment of a man as Representative
Registry Jul 17, 2003 Jun 27, 2003 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Jun 17, 2003 May 23, 2003 Two appointments: 2 men Two appointments: 2 men
Registry Jun 17, 2003 May 23, 2003 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Jan 20, 2003 Dec 17, 2002 Resignation of 2 people: one Director and one Representative Section 143 Register Regulations. Resignation of 2 people: one Director and one Representative Section 143 Register Regulations.
Registry Dec 27, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry May 31, 2002 Filing Of Financial Statement 1466... Filing Of Financial Statement 1466...

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