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

COMPONENTES METALICOS DEL MEDITERRANEO SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2021)
  • 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

ESTAMPACIONES ZONA FRANCA S.A.

Details

Trade name Zona Franca
Company type Sociedad Anónima (Public Limited Company), Active
VAT Number (CIF) A61632188
Universal Entity Code6590-7431-3060-5558
Record last updated Monday, November 6, 2023 6:34:02 AM UTC
Official Address The Cl De Les Cabories Sant Cugat Sesgarrigues street 08798
There are 15 companies registered at this street
Postal Code 08798
Phone number 932237940, Fax: 932235794
Sector Forging, stamping and roll forming of metal, powder metallurgy

Charts

Visits

COMPONENTES METALICOS DEL MEDITERRANEO SA. (Spain) Page visits 2024

Searches

COMPONENTES METALICOS DEL MEDITERRANEO SA. (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Registry Nov 6, 2023 Oct 30, 2023 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Oct 3, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Financials Feb 14, 2023 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Oct 28, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Jul 26, 2021 Jul 16, 2021 Appointment of a person as Auditor Appointment of a person as Auditor
Financials May 17, 2021 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Oct 27, 2020 Oct 19, 2020 Resignation of one Joint And Several Representative (a man) Resignation of one Joint And Several Representative (a man)
Registry Oct 27, 2020 Oct 19, 2020 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Registry May 14, 2020 May 5, 2020 Resignation of one Joint And Several Representative (a man) Resignation of one Joint And Several Representative (a man)
Registry May 14, 2020 May 5, 2020 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Financials Oct 8, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Mar 13, 2019 Mar 5, 2019 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Financials Jan 21, 2019 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Aug 2, 2018 Jul 24, 2018 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Apr 6, 2018 Mar 26, 2018 Resignation of 2 people: one Sole Administrator and one Representative Section 143 Register Regulations. Resignation of 2 people: one Sole Administrator and one Representative Section 143 Register Regulations.
Registry Apr 6, 2018 Mar 26, 2018 Two appointments: a person and a man Two appointments: a person and a man
Financials Sep 27, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Sep 23, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Sep 28, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Mar 13, 2015 Mar 6, 2015 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Oct 20, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Oct 10, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Oct 10, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry May 18, 2012 May 4, 2012 Change of registered office Change of registered office
Registry May 7, 2012 Apr 23, 2012 Merger Merger
Registry May 7, 2012 Apr 23, 2012 Change of company name Change of company name
Registry Jan 26, 2012 Merger by absorption projects deposits Merger by absorption projects deposits
Registry Jan 10, 2012 Dec 29, 2011 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Oct 27, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 27, 2011 Sep 1, 2011 Filing Of Financial Statement 8686... Filing Of Financial Statement 8686...
Registry May 27, 2011 May 17, 2011 Change of registered office Change of registered office
Registry May 27, 2011 May 17, 2011 Change of registered office 2272... Change of registered office 2272...
Registry Mar 3, 2011 Feb 21, 2011 Resignation of 3 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 3 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Mar 3, 2011 Feb 21, 2011 Resignation of 3 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) 963... Resignation of 3 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) 963...
Registry Mar 3, 2011 Feb 21, 2011 Two appointments: a person and a man Two appointments: a person and a man
Registry Mar 3, 2011 Feb 21, 2011 Statutory changes Statutory changes
Registry Nov 4, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 23, 2009 Filing Of Financial Statement 7210... Filing Of Financial Statement 7210...
Registry Oct 23, 2009 Sep 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 12, 2008 Filing Of Financial Statement 1201... Filing Of Financial Statement 1201...
Registry Oct 17, 2008 Oct 6, 2008 Other items Other items
Registry Oct 7, 2008 Sep 23, 2008 Resignation of 10 people: one Representative (a woman), one Director, one President, one Secretary, one Representative Section 143 Register Regulations. and one Ceo (a man) Resignation of 10 people: one Representative (a woman), one Director, one President, one Secretary, one Representative Section 143 Register Regulations. and one Ceo (a man)
Registry Jun 11, 2008 May 29, 2008 Reduction of capital Reduction of capital
Registry May 23, 2008 May 8, 2008 Resignation of 2 people: one Representative (a man) Resignation of 2 people: one Representative (a man)
Registry Jan 4, 2008 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 26, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 8, 2006 May 17, 2006 Resignation of 2 people: one Director (a man) and one Ceo (a man) Resignation of 2 people: one Director (a man) and one Ceo (a man)
Registry Aug 4, 2004 Resignation of 3 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 3 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Mar 12, 2004 Feb 19, 2004 Capital increase Capital increase
Registry Nov 27, 2003 Oct 30, 2003 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 24, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 2, 2003 Sep 15, 2003 Resignation of 5 people: one Representative (a man) Resignation of 5 people: one Representative (a man)
Registry May 23, 2003 Apr 28, 2003 Appointment of a man as Representative Appointment of a man as Representative
Registry May 23, 2003 Apr 28, 2003 Two appointments: 2 men Two appointments: 2 men
Registry May 13, 2003 Apr 16, 2003 Resignation of 2 people: one Ceo (a man) Resignation of 2 people: one Ceo (a man)
Registry Mar 31, 2003 Appointment of a woman as Representative Appointment of a woman as Representative
Registry Mar 31, 2003 Appointment of a man as Representative Appointment of a man as Representative
Registry Nov 5, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 1, 2002 Jun 11, 2002 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Feb 8, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 2, 2001 Three appointments: 3 men Three appointments: 3 men
Registry Mar 2, 2001 Dividend payout liabilities Dividend payout liabilities
Registry Dec 4, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry May 30, 2000 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Dec 29, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 11, 1999 Jul 22, 1999 Capital increase Capital increase
Registry Aug 3, 1999 Jul 13, 1999 Dividend payout liabilities Dividend payout liabilities
Registry Mar 4, 1999 Feb 10, 1999 Appointment of a man as Representative Appointment of a man as Representative
Registry May 25, 1998 Apr 29, 1998 Four appointments: 4 men Four appointments: 4 men
Registry May 25, 1998 Apr 29, 1998

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