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

CONDEMINAS SERVICIOS LOGISTICOS SA

Reports

This unique report includes
  • complete register information of the company
  • VAT number, capital stock and full list of filings since the incorporation
  • constitution, appointments, administrators, directors, audit companies, list of tax records for appearance (since 2011)
  • list of .es domains owned by the company
  • data protection files registered at the Data Protection Agency
  • current addresses and phone numbers
  • and as exclusive information, the history of appointments of the directors in other companies
  • Includes Full Report latest financial statement (if available), real estate property check and details of founding shareholders

Details

Trade name Condeminas Servicios Logisticos
Company type Sociedad Anónima (Public Limited Company), Extinguished company
VAT Number (CIF) A61610143
Record last updated Thursday, July 19, 2012 11:42:41 AM UTC
Official Address The Colom walk 11 3 Barcelona 08820
There are 50 companies registered at this street
Postal Code 08820
Phone number 932625140, Fax: 932623471
Sector Organisation of freight transport

Charts

Visits

CONDEMINAS SERVICIOS LOGISTICOS S.A. (Spain) Page visits 2024

Searches

CONDEMINAS SERVICIOS LOGISTICOS S.A. (Spain) Searches 2024
Document Type Publication date Registry Date Download link
Registry Jul 19, 2012 Jul 10, 2012 Extinction Extinction
Registry Oct 26, 2011 Sep 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 26, 2011 Filing Of Financial Statement 8520... Filing Of Financial Statement 8520...
Registry Jun 30, 2011 Jun 20, 2011 Resignation of 6 people: one Director (a man), one Vice President (a man), one Non-Board Secretary, one Executive Committee President 2, one President (a man), one Member Executive Committee, one Representative Section 143 Register Regulations. and one Ceo (a man) Resignation of 6 people: one Director (a man), one Vice President (a man), one Non-Board Secretary, one Executive Committee President 2, one President (a man), one Member Executive Committee, one Representative Section 143 Register Regulations. and one Ceo (a man)
Registry Jun 30, 2011 Jun 20, 2011 Appointment of a man as Liquidator Appointment of a man as Liquidator
Registry Jun 30, 2011 Jun 20, 2011 Capital increase Capital increase
Registry Jun 30, 2011 Jun 20, 2011 Dissolution Dissolution
Registry Jun 30, 2011 Jun 20, 2011 Resignation of 6 people: one Director (a man), one Vice President (a man), one Non-Board Secretary, one Executive Committee President 2, one President (a man), one Member Executive Committee, one Representative Section 143 Register Regulations. and one Ceo (a man) Resignation of 6 people: one Director (a man), one Vice President (a man), one Non-Board Secretary, one Executive Committee President 2, one President (a man), one Member Executive Committee, one Representative Section 143 Register Regulations. and one Ceo (a man)
Registry Nov 25, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 13, 2010 Sep 30, 2010 Resignation of 2 people: one Director (a man), one Member Executive Committee and one Secretary (a man) Resignation of 2 people: one Director (a man), one Member Executive Committee and one Secretary (a man)
Registry Oct 13, 2010 Sep 30, 2010 Two appointments: a person and a man Two appointments: a person and a man
Registry Aug 27, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 27, 2009 Jul 1, 2009 Filing Of Financial Statement 2669... Filing Of Financial Statement 2669...
Registry Aug 24, 2009 Feb 12, 2010 Appointment of a person Appointment of a person
Registry Feb 3, 2009 Jan 23, 2009 Dividend payout liabilities Dividend payout liabilities
Registry Oct 6, 2008 Sep 22, 2008 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Sep 30, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry May 9, 2008 Apr 23, 2008 Six appointments: 5 men and a person Six appointments: 5 men and a person
Registry Feb 14, 2008 Jan 25, 2008 Capital increase Capital increase
Registry Sep 19, 2007 Aug 24, 2007 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Sep 5, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 2, 2007 Jun 13, 2007 Capital increase Capital increase
Registry Dec 11, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 13, 2006 Oct 23, 2006 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Nov 24, 2005 Appointment of a man as Representative Appointment of a man as Representative
Registry Nov 18, 2005 Oct 25, 2005 Two appointments: a person and a man Two appointments: a person and a man
Registry Nov 18, 2005 Oct 25, 2005 Resignation of one Member Executive Committee Resignation of one Member Executive Committee
Registry Jan 20, 2004 Dec 24, 2003 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Dec 4, 2003 Nov 10, 2003 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Oct 2, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 19, 2003 May 27, 2003 Two appointments: 2 men Two appointments: 2 men
Registry Jun 13, 2003 May 22, 2003 Resignation of 2 people: one Director (a woman) and one Member Executive Committee Resignation of 2 people: one Director (a woman) and one Member Executive Committee
Registry Feb 24, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 14, 2003 Jan 23, 2003 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Oct 2, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 4, 2002 Resignation of 2 people: one Representative (a man), one Director (a man), one Vice President (a man) and one Member Executive Committee Resignation of 2 people: one Representative (a man), one Director (a man), one Vice President (a man) and one Member Executive Committee
Registry Jul 6, 2001 Jun 13, 2001 Capital increase Capital increase
Registry May 18, 2001 Apr 18, 2001 Statutory changes Statutory changes
Registry May 18, 2001 Apr 18, 2001 Resignation of 2 people: one Representative (a man), one Vice President (a man) and one Non-Board Secretary Resignation of 2 people: one Representative (a man), one Vice President (a man) and one Non-Board Secretary
Registry Dec 4, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 9, 2000 Feb 15, 2000 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Oct 6, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 4, 1999 Feb 10, 1999 Other items Other items
Registry Mar 4, 1999 Errata Errata
Registry Mar 4, 1999 Feb 11, 1999 Resignation of 2 people: one Representative (a man) and one Director (a man) Resignation of 2 people: one Representative (a man) and one Director (a man)
Registry Jan 4, 1999 Dec 14, 1998 Capital increase Capital increase
Registry Jul 20, 1998 Jun 27, 1998 Dividend payout liabilities Dividend payout liabilities
Registry May 13, 1998
Registry May 13, 1998 Appointment of a man as Representative Appointment of a man as Representative

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