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

CONTROL INGENIERIA Y SERVICIOS SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2011)
  • 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

Trade name Seinco
Company type Sociedad Anónima (Public Limited Company), Extinguished company
VAT Number (CIF) A33021809
Universal Entity Code0273-5594-8905-0565
Record last updated Wednesday, June 14, 2017 5:49:14 AM UTC
Official Address The Bobes place S-n Bobes 33750
There are 4 companies registered at this street
Postal Code 33750
Phone number 985794133, Fax: 985794133
Website WWW.SINCO.NET
Sector construction, control, engineer, geotechnical, project

Charts

Visits

CONTROL INGENIERIA Y SERVICIOS SA (Spain) Page visits 2024

Searches

CONTROL INGENIERIA Y SERVICIOS SA (Spain) Searches 2024
Document Type Publication date Registry Date Download link
Registry Jun 14, 2017 Jun 2, 2017 Bankruptcy situation Bankruptcy situation
Registry Jun 14, 2017 Jun 2, 2017 Bankruptcy situation 2446... Bankruptcy situation 2446...
Registry Jun 14, 2017 Jun 2, 2017 Bankruptcy situation Bankruptcy situation
Registry Jun 14, 2017 Jun 2, 2017 Extinction Extinction
Registry Dec 12, 2013 Dec 2, 2013 Resignation of 2 people: one Director (a man), one President (a man) and one Secretary (a man) Resignation of 2 people: one Director (a man), one President (a man) and one Secretary (a man)
Registry Dec 12, 2013 Dec 2, 2013 Bankruptcy situation Bankruptcy situation
Registry Dec 12, 2013 Dec 2, 2013 Dissolution Dissolution
Financials Dec 3, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Dec 3, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Financials Dec 3, 2013 Annual Accounts filing (2009 ordinary) Annual Accounts filing (2009 ordinary)
Registry Mar 8, 2013 Feb 28, 2013 Resignation of 4 people: one Representative (a man), one Joint Representative and one Joint And Several Representative (a man) Resignation of 4 people: one Representative (a man), one Joint Representative and one Joint And Several Representative (a man)
Registry Mar 8, 2013 Feb 28, 2013 Appointment of a man as Representative Appointment of a man as Representative
Registry Feb 8, 2013 Jan 31, 2013 Resignation of a person Resignation of a person
Registry Feb 8, 2013 Jan 31, 2013 Bankruptcy situation Bankruptcy situation
Registry Feb 8, 2013 Jan 31, 2013 Bankruptcy situation 637... Bankruptcy situation 637...
Registry Dec 5, 2012 Bankruptcy situation Bankruptcy situation
Registry Nov 30, 2012 Bankruptcy situation 4937... Bankruptcy situation 4937...
Registry Nov 30, 2012 Bankruptcy situation Bankruptcy situation
Registry Sep 20, 2012 Sep 10, 2012 Appointment of a man as Representative Appointment of a man as Representative
Registry Sep 18, 2012 Sep 6, 2012 Resignation of one Director (a man) and one President (a man) Resignation of one Director (a man) and one President (a man)
Registry Sep 18, 2012 Sep 6, 2012 Appointment of a man as President and Director Appointment of a man as President and Director
Registry Sep 18, 2012 Sep 6, 2012 Reelection Reelection
Registry Jul 26, 2011 Jul 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 26, 2011 Filing Of Financial Statement 2225... Filing Of Financial Statement 2225...
Registry Apr 12, 2011 Apr 1, 2011 Resignation of 3 people: one Director (a man), one Vice President (a man), one President (a man) and one Secretary (a woman) Resignation of 3 people: one Director (a man), one Vice President (a man), one President (a man) and one Secretary (a woman)
Registry Apr 12, 2011 Apr 1, 2011 Three appointments: 3 men Three appointments: 3 men
Registry Apr 12, 2011 Resignation of 4 people: one Director (a man), one President and one Secretary (a woman) Resignation of 4 people: one Director (a man), one President and one Secretary (a woman)
Registry Jul 16, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 24, 2009 Sep 1, 2009 Filing Of Financial Statement 4642... Filing Of Financial Statement 4642...
Registry Sep 24, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 4, 2009 Feb 12, 2010 Reelection Reelection
Registry Jan 23, 2009 Jan 9, 2009 Reelection 366... Reelection 366...
Registry Aug 11, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 7, 2007 Aug 28, 2007 Reelection Reelection
Registry Aug 13, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 25, 2006 Aug 2, 2006 Reelection Reelection
Registry Jul 28, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry May 22, 2006 May 5, 2006 Resignation of 3 people: one Director (a woman), one President (a man) and one Secretary Resignation of 3 people: one Director (a woman), one President (a man) and one Secretary
Registry Nov 8, 2005 Oct 19, 2005 Reelection Reelection
Registry Jul 20, 2005 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 9, 2005 Jan 13, 2005 Reelection Reelection
Registry Aug 25, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 4, 2003 May 22, 2003 Two appointments: 2 men Two appointments: 2 men
Registry Jun 4, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 4, 2003 May 22, 2003 Appointment of a man as Representative Appointment of a man as Representative
Registry Apr 24, 2003 Statutory changes Statutory changes
Registry Jul 22, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 17, 2001 Filing Of Financial Statement 1715... Filing Of Financial Statement 1715...
Registry Jun 11, 2001 May 28, 2001 Resignation of 4 people: one Director (a man), one President and one Secretary (a man) Resignation of 4 people: one Director (a man), one President and one Secretary (a man)
Registry Jan 23, 2001 Resignation of 2 people: one President (a man) and one Secretary Resignation of 2 people: one President (a man) and one Secretary
Registry Aug 2, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 29, 1999 Dec 16, 1999 Appointment of a man as Representative Appointment of a man as Representative
Registry Jul 26, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 24, 1998 Filing Of Financial Statement 1430... Filing Of Financial Statement 1430...
Registry Feb 11, 1998 Jan 27, 1998 Resignation of 2 people: one Director (a man), one President and one Secretary Resignation of 2 people: one Director (a man), one President and one Secretary
Registry Feb 11, 1998 Jan 27, 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