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

COGENERACION DEL TER SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2012)
  • 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) B61172128
Universal Entity Code5668-4297-4955-0457
Record last updated Friday, October 21, 2022 3:55:03 PM UTC
Postal Code 08019
Sector cogeneration, energy, promotion, resource

Charts

Visits

COGENERACION DEL TER SL (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Registry Jul 21, 2016 Jul 13, 2016 Resignation of one Liquidator (a man) Resignation of one Liquidator (a man)
Registry Jul 21, 2016 Jul 13, 2016 Extinction Extinction
Registry Dec 11, 2015 Nov 30, 2015 Resignation of 3 people: one Joint Liquidator (a man) and one Representative Section 143 Register Regulations. Resignation of 3 people: one Joint Liquidator (a man) and one Representative Section 143 Register Regulations.
Registry Dec 11, 2015 Nov 30, 2015 Appointment of a man as Liquidator Appointment of a man as Liquidator
Registry Dec 11, 2015 Nov 30, 2015 Other items Other items
Registry Dec 24, 2014 Dec 16, 2014 Resignation of 6 people: one Director (a man), one Secretary (Non Member Of The Board), one President (a man) and one Representative Section 143 Register Regulations. Resignation of 6 people: one Director (a man), one Secretary (Non Member Of The Board), one President (a man) and one Representative Section 143 Register Regulations.
Registry Dec 24, 2014 Dec 16, 2014 Three appointments: 2 men and a person Three appointments: 2 men and a person
Registry Dec 24, 2014 Dec 16, 2014 Statutory changes Statutory changes
Registry Dec 24, 2014 Dec 16, 2014 Dissolution Dissolution
Registry Dec 24, 2014 Dec 16, 2014 Resignation of 6 people: one Representative Resignation of 6 people: one Representative
Registry Aug 4, 2014 Jul 28, 2014 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Aug 2, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Aug 2, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Aug 2, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Aug 2, 2013 Jul 25, 2013 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Aug 7, 2012 Jul 25, 2012 Appointment of a person as Auditor 3303... Appointment of a person as Auditor 3303...
Registry May 8, 2012 Apr 24, 2012 Resignation of 4 people: one Representative (a man) Resignation of 4 people: one Representative (a man)
Registry May 8, 2012 Apr 24, 2012 Four appointments: 3 companies and a man Four appointments: 3 companies and a man
Registry May 8, 2012 Apr 24, 2012 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 8, 2012 Apr 24, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Feb 10, 2012 Jan 31, 2012 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Feb 10, 2012 Jan 31, 2012 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Nov 22, 2011 Oct 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 22, 2011 Filing Of Financial Statement 9486... Filing Of Financial Statement 9486...
Registry Oct 7, 2011 Sep 28, 2011 Resignation of 3 people: one Director, one Secretary (Non Member Of The Board) and one Representative Section 143 Register Regulations. Resignation of 3 people: one Director, one Secretary (Non Member Of The Board) and one Representative Section 143 Register Regulations.
Registry Oct 7, 2011 Sep 28, 2011 Four appointments: 2 companies, a woman and a man Four appointments: 2 companies, a woman and a man
Registry Oct 7, 2011 Sep 28, 2011 Resignation of 3 people: one Representative (a man) Resignation of 3 people: one Representative (a man)
Registry Oct 7, 2011 Sep 28, 2011 Four appointments: 2 men and 2 companies Four appointments: 2 men and 2 companies
Registry Oct 7, 2011 Sep 28, 2011 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Oct 7, 2011 Sep 28, 2011 Resignation of 4 people: one Representative (a man) Resignation of 4 people: one Representative (a man)
Registry Oct 7, 2011 Sep 28, 2011 Resignation of 4 people: one Director, one Secretary (Non Member Of The Board) and one Representative Section 143 Register Regulations. Resignation of 4 people: one Director, one Secretary (Non Member Of The Board) and one Representative Section 143 Register Regulations.
Registry Oct 7, 2011 Sep 28, 2011 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Sep 21, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 15, 2010 Sep 3, 2010 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Aug 6, 2010 Jul 27, 2010 Resignation of one Director (a man) and one President (a man) Resignation of one Director (a man) and one President (a man)
Registry Aug 6, 2010 Jul 27, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Aug 6, 2010 Jul 27, 2010 Appointment of a man as President Appointment of a man as President
Registry Aug 6, 2010 Jul 27, 2010 Resignation of 4 people: one Representative (a man) Resignation of 4 people: one Representative (a man)
Registry Aug 6, 2010 Jul 27, 2010 Appointment of a man as Representative Appointment of a man as Representative
Registry Aug 6, 2010 Jul 27, 2010 Three appointments: 2 men and a person Three appointments: 2 men and a person
Registry Jan 27, 2010 Jan 15, 2010 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Aug 27, 2009 Jul 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 27, 2009 Filing Of Financial Statement 2668... Filing Of Financial Statement 2668...
Registry Jun 18, 2009 Feb 13, 2010 Resignation of a person Resignation of a person
Registry Jun 18, 2009 Feb 13, 2010 Appointment of a person Appointment of a person
Registry Nov 4, 2008 Oct 22, 2008 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jul 15, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 12, 2007 Aug 22, 2007 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Sep 4, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry May 29, 2007 May 10, 2007 Change of registered office Change of registered office
Registry Apr 2, 2007 Mar 14, 2007 Four appointments: a woman, a person and 2 men Four appointments: a woman, a person and 2 men
Registry Mar 21, 2007 Mar 1, 2007 Resignation of 4 people: one Joint Ceo (a man), one Director (a man), one President (a man) and one Secretary (a man) Resignation of 4 people: one Joint Ceo (a man), one Director (a man), one President (a man) and one Secretary (a man)
Registry Mar 2, 2007 Feb 12, 2007 Resignation of one Representative Article 143 Regulation Of The Commercial Register. Resignation of one Representative Article 143 Regulation Of The Commercial Register.
Registry Feb 21, 2007 Feb 1, 2007 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Sep 6, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 28, 2006 Mar 1, 2006 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Feb 22, 2005 Jan 31, 2005 Appointment of a person as Auditor 799... Appointment of a person as Auditor 799...
Registry Feb 14, 2005 Jan 24, 2005 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Feb 14, 2005 Jan 24, 2005 Appointment of a man as Representative Appointment of a man as Representative
Registry Feb 12, 2004 Jan 22, 2004 Appointment of a person as Representative Appointment of a person as Representative
Registry Feb 10, 2004 Jan 19, 2004 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Oct 6, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 9, 2003 Mar 17, 2003 Resignation of 2 people: one Joint Ceo (a man), one Director (a man) and one Secretary (a man) Resignation of 2 people: one Joint Ceo (a man), one Director (a man) and one Secretary (a man)
Registry Apr 9, 2003 Mar 17, 2003 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jan 24, 2003 Four appointments: 2 men and 2 companies Four appointments: 2 men and 2 companies
Registry Sep 23, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 5, 2002 Resignation of 2 people: one Director (a man), one President (a man) and one Ceo (a man) Resignation of 2 people: one Director (a man), one President (a man) and one Ceo (a man)
Registry Dec 5, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 16, 2001 Feb 21, 2001 Resignation of one Director (a man) and one Ceo (a man) Resignation of one Director (a man) and one Ceo (a man)
Registry Dec 4, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 18, 2000 Jan 27, 2000 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Nov 5, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 28, 1999 Resignation of one Director (a man), one President (a man) and one Ceo (a man) Resignation of one Director (a man), one President (a man) and one Ceo (a man)
Registry Sep 28, 1999 Resignation of one Director (a man) and one Ceo (a man) Resignation of one Director (a man) and one Ceo (a man)
Registry Feb 2, 1999 Resignation of 3 people: one Director (a man), one President (a man) and one Ceo (a man) Resignation of 3 people: one Director (a man), one President (a man) and one Ceo (a man)
Registry Oct 2, 1998 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 26, 1998 May 27, 1998 Capital increase Capital increase
Registry Jun 26, 1998 May 27, 1998 Resignation of 2 people: one Joint Administrator (a man) Resignation of 2 people: one Joint Administrator (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