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

CONSTRUCTORA SOCIAL ONUBENSE SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2014)
  • 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 Anónima (Public Limited Company), Extinguished company
VAT Number (CIF) A21007943
Universal Entity Code8091-7095-9611-0211
Record last updated Thursday, October 5, 2017 5:43:35 AM UTC
Official Address The Avda De La Albufera avenue 416 Madrid 28031
There are 209 companies registered at this street
Postal Code 28031

Charts

Visits

CONSTRUCTORA SOCIAL ONUBENSE SA (Spain) Page visits 2024

Searches

CONSTRUCTORA SOCIAL ONUBENSE SA (Spain) Searches 2024
Document Type Publication date Registry Date Download link
Registry Oct 5, 2017 Sep 28, 2017 Bankruptcy situation Bankruptcy situation
Registry Oct 5, 2017 Sep 28, 2017 Bankruptcy situation 3952... Bankruptcy situation 3952...
Registry Mar 30, 2017 Mar 22, 2017 Resignation of 2 people: one Joint Administrator Resignation of 2 people: one Joint Administrator
Registry Mar 30, 2017 Mar 22, 2017 Appointment of a man as Agent Appointment of a man as Agent
Registry Mar 30, 2017 Mar 22, 2017 Bankruptcy situation Bankruptcy situation
Registry Mar 30, 2017 Mar 22, 2017 Bankruptcy situation 1441... Bankruptcy situation 1441...
Registry Mar 30, 2017 Mar 22, 2017 Bankruptcy situation Bankruptcy situation
Registry Mar 30, 2017 Mar 22, 2017 Dissolution Dissolution
Registry May 13, 2016 May 5, 2016 Resignation of one Sole Administrator Resignation of one Sole Administrator
Registry May 13, 2016 May 5, 2016 Two appointments: a man and a person Two appointments: a man and a person
Registry May 13, 2016 May 5, 2016 Statutory changes Statutory changes
Registry May 13, 2016 May 5, 2016 Other items Other items
Registry May 13, 2016 May 5, 2016 Change of registered office Change of registered office
Registry May 13, 2016 May 5, 2016 Change of registered office 2071... Change of registered office 2071...
Financials Dec 16, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Oct 22, 2015 Oct 14, 2015 Resignation of 2 people: one Representative (a man) Resignation of 2 people: one Representative (a man)
Registry Apr 28, 2015 Apr 16, 2015 Appointment of a person as Representative Appointment of a person as Representative
Financials Mar 24, 2015 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Mar 24, 2015 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Registry Dec 11, 2014 Dec 1, 2014 Resignation of one Representative Resignation of one Representative
Registry Jun 6, 2014 May 29, 2014 Appointment of a person as Representative Appointment of a person as Representative
Tax Mar 6, 2014 Mar 4, 2014 Notification Notification
Registry Dec 23, 2013 Dec 13, 2013 Lost character of sole shareholder company Lost character of sole shareholder company
Registry Dec 23, 2013 Dec 13, 2013 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Dec 23, 2013 Dec 13, 2013 Appointment of a person as Sole Administrator Appointment of a person as Sole Administrator
Financials Dec 16, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Dec 16, 2013 Annual Accounts filing (2009 ordinary) Annual Accounts filing (2009 ordinary)
Financials Dec 16, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Nov 27, 2013 Nov 19, 2013 Change of registered office Change of registered office
Registry Aug 26, 2013 Aug 20, 2013 Change of registered office 3764... Change of registered office 3764...
Registry Jun 19, 2013 Jun 11, 2013 Sole proprietorship Sole proprietorship
Registry Jun 19, 2013 Jun 11, 2013 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Jun 19, 2013 Jun 11, 2013 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Tax Nov 3, 2011 Oct 31, 2011 Two records of Voluntary deferral/split of interests Two records of Voluntary deferral/split of interests
Tax Nov 3, 2011 Oct 31, 2011 Enforced Liquidation Enforced Liquidation
Tax Oct 20, 2011 Oct 18, 2011 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Oct 11, 2011 Oct 7, 2011 Credit seizure notification Credit seizure notification
Tax Oct 4, 2011 Sep 30, 2011 Three records of Enforced Liquidation Three records of Enforced Liquidation
Registry Apr 23, 2010 Apr 14, 2010 Statement of individual company Statement of individual company
Registry Apr 23, 2010 Apr 14, 2010 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Apr 23, 2010 Apr 14, 2010 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Oct 13, 2009 Aug 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 13, 2009 Filing Of Financial Statement 6411... Filing Of Financial Statement 6411...
Registry Dec 9, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 9, 2008 Nov 19, 2008 Resignation of 4 people: one Director (a man), one Joint And Several Ceo (a man), one President (a man) and one Secretary (a man) Resignation of 4 people: one Director (a man), one Joint And Several Ceo (a man), one President (a man) and one Secretary (a man)
Registry Oct 1, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 25, 2006 Filing Of Financial Statement 8065... Filing Of Financial Statement 8065...
Registry Jul 14, 2005 Dividend payout liabilities Dividend payout liabilities
Registry Jul 14, 2005 Resignation of 5 people: one Joint And Several Ceo (a man), one Director (a man), one President (a man) and one Secretary (a man) Resignation of 5 people: one Joint And Several Ceo (a man), one Director (a man), one President (a man) and one Secretary (a man)
Registry Sep 24, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 13, 2002 Filing Of Financial Statement 7747... Filing Of Financial Statement 7747...
Registry Apr 1, 2002 Appointment of a man as Director Appointment of a man as Director
Registry Dec 13, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 20, 1999 Filing Of Financial Statement 3545... Filing Of Financial Statement 3545...
Registry Sep 17, 1998 Filing Of Financial Statement Filing Of Financial Statement

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