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

DUPLICO 2000 SL

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

Company type Sociedad Limitada, Extinguished company
VAT Number (CIF) B61982906
Record last updated Friday, December 21, 2012 8:02:24 AM UTC
Official Address Cesar Martinell Brunet S-n Poligon Industrial Rubi Sud Rubi 08191
There are 12 companies registered at this street
Postal Code 08191
Phone number 936973870, Fax: 935886445
Sector Magazine publishing

Charts

Visits

DUPLICO 2000 SL (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Registry Dec 21, 2012 Dec 12, 2012 Other items Other items
Registry Jun 25, 2012 Jun 13, 2012 Resignation of 4 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 4 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Jun 25, 2012 Jun 13, 2012 Other items Other items
Registry Jun 25, 2012 Jun 13, 2012 Dissolution Dissolution
Registry Feb 17, 2012 Feb 7, 2012 Appointment of a man as Bankruptcy Administrator Appointment of a man as Bankruptcy Administrator
Registry Feb 17, 2012 Feb 7, 2012 Other items Other items
Registry Oct 26, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 26, 2011 Sep 1, 2011 Filing Of Financial Statement 8530... Filing Of Financial Statement 8530...
Registry Aug 30, 2011 Aug 18, 2011 Resignation of 4 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 4 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Aug 30, 2011 Aug 18, 2011 Five appointments: 3 men, a person and a woman Five appointments: 3 men, a person and a woman
Registry Aug 30, 2011 Aug 18, 2011 Resignation of 4 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 4 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Sep 30, 2010 Sep 20, 2010 Reduction of capital Reduction of capital
Registry Sep 30, 2010 Sep 20, 2010 Partial excision Partial excision
Registry Aug 25, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 13, 2010 Jul 1, 2010 Four appointments: 3 men and a woman Four appointments: 3 men and a woman
Registry Apr 8, 2010 Mar 25, 2010 Reduction of capital Reduction of capital
Registry Dec 22, 2009 Nov 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 22, 2009 Filing Of Financial Statement 1042... Filing Of Financial Statement 1042...
Registry Dec 4, 2009 Nov 24, 2009 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Dec 4, 2009 Nov 24, 2009 Resignation of 2 people: one Director, one Secretary and one Representative Section 143 Register Regulations. Resignation of 2 people: one Director, one Secretary and one Representative Section 143 Register Regulations.
Registry Dec 4, 2009 Nov 24, 2009 Appointment of a man as Secretary and Director Appointment of a man as Secretary and Director
Registry Nov 6, 2008 Oct 24, 2008 Reduction of capital Reduction of capital
Registry Jul 15, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 14, 2008 Jan 28, 2008 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Nov 6, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 24, 2007 Jul 30, 2007 Reduction of capital Reduction of capital
Registry Mar 29, 2007 Mar 9, 2007 Resignation of 4 people: one Deputy Secretary, one Director, one Vice President and one Representative Section 143 Register Regulations. Resignation of 4 people: one Deputy Secretary, one Director, one Vice President and one Representative Section 143 Register Regulations.
Registry Feb 21, 2007 Jan 30, 2007 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jan 8, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 4, 2006 Nov 9, 2006 Resignation of 8 people: one Deputy Secretary, one Director (a man), one President (a man), one Secretary, one Representative Section 143 Register Regulations. and one Ceo (a man) Resignation of 8 people: one Deputy Secretary, one Director (a man), one President (a man), one Secretary, one Representative Section 143 Register Regulations. and one Ceo (a man)
Registry Mar 2, 2006 Feb 13, 2006 Resignation of 2 people: one Director and one Representative Section 143 Register Regulations. Resignation of 2 people: one Director and one Representative Section 143 Register Regulations.
Registry Nov 18, 2005 Oct 24, 2005 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Feb 16, 2005 Jan 25, 2005 Appointment of a person as Auditor 695... Appointment of a person as Auditor 695...
Registry Aug 23, 2004 Jul 28, 2004 Statutory changes Statutory changes
Registry Mar 10, 2004 Feb 13, 2004 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Dec 22, 2003 Nov 26, 2003 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Dec 4, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 13, 2003 May 21, 2003 Three appointments: 2 men and a woman Three appointments: 2 men and a woman
Registry Jun 13, 2003 May 21, 2003 Three appointments: a woman and 2 men Three appointments: a woman and 2 men
Registry Dec 12, 2002 Nov 15, 2002 Resignation of 2 people: one Director, one Vice President and one Representative Section 143 Register Regulations. Resignation of 2 people: one Director, one Vice President and one Representative Section 143 Register Regulations.
Registry Sep 2, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 27, 2002 Jan 31, 2002 Statutory changes Statutory changes
Registry Oct 26, 2001 Resignation of one Manager Resignation of one Manager
Registry Oct 26, 2001 Statutory changes Statutory changes
Registry Sep 27, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 7, 2001 Jul 12, 2001 Capital increase Capital increase
Registry Jul 18, 2001 Jun 21, 2001 Capital increase 2867... Capital increase 2867...
Registry May 10, 2001 Apr 17, 2001 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Apr 2, 2001 Capital increase Capital increase
Registry Apr 2, 2001 Mar 10, 2001 Capital increase 1385... Capital increase 1385...
Registry Jan 4, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 15, 1999 Jun 23, 1999

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