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

DURERO PACKAGING SA

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2022)
  • 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 Durero
Company type Sociedad Anónima (Public Limited Company), Active
VAT Number (CIF) A08231458
Universal Entity Code4187-8034-8764-1200
Record last updated Tuesday, May 7, 2024 5:42:33 AM UTC
Official Address The Industrial Congost passeig S-n Montornes Valles 08170
There are 13 companies registered at this street
Postal Code 08170
Phone number 938608600, Fax: 938608601
Website www.durero.com
Sector graphic, art, workshop, lithograph, manufacture

Charts

Visits

DURERO PACKAGING S.A. (Spain) Page visits 2024

Searches

DURERO PACKAGING S.A. (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Registry May 7, 2024 Apr 25, 2024 Appointment of a person as Sole Administrator Appointment of a person as Sole Administrator
Financials Nov 3, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Financials Feb 13, 2023 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Registry Dec 22, 2022 Dec 15, 2022 Appointment of a person Appointment of a person
Financials Apr 5, 2022 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Oct 4, 2021 Sep 22, 2021 Appointment of a person Appointment of a person
Registry Sep 29, 2021 Jul 13, 2021 Errata Errata
Registry Jul 21, 2021 Jul 13, 2021 Resignation of one Representative Resignation of one Representative
Financials Sep 28, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Jun 23, 2020 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Jun 10, 2020 Jun 3, 2020 Resignation of one Joint And Several Representative Resignation of one Joint And Several Representative
Registry Aug 8, 2019 Jul 29, 2019 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Aug 6, 2019 Jul 29, 2019 Resignation of 2 people: one Joint And Several Administrator and one Representative Section 143 Register Regulations. Resignation of 2 people: one Joint And Several Administrator and one Representative Section 143 Register Regulations.
Registry Aug 6, 2019 Jul 29, 2019 Two appointments: 2 companies Two appointments: 2 companies
Registry Aug 6, 2019 Jul 29, 2019 Statutory changes Statutory changes
Financials Feb 25, 2019 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Jan 23, 2019 Jan 15, 2019 Appointment of a person as Accounting Auditor 2 Appointment of a person as Accounting Auditor 2
Registry Jan 11, 2019 Jan 2, 2019 Resignation of one Representative Resignation of one Representative
Registry Jan 11, 2019 Jan 2, 2019 Appointment of a person as Joint And Several Representative Appointment of a person as Joint And Several Representative
Financials Jul 17, 2018 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Jun 21, 2017 Jun 12, 2017 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Financials May 2, 2017 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Mar 15, 2016 Annual Accounts filing (2014 consolidated) Annual Accounts filing (2014 consolidated)
Registry Jan 27, 2016 Jan 20, 2016 Other items Other items
Registry Jan 22, 2016 Jan 14, 2016 Partial excision Partial excision
Registry Dec 14, 2015 Deposits of projects of partial excision Deposits of projects of partial excision
Financials Nov 13, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Oct 15, 2015 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials May 27, 2015 Annual Accounts filing (2013 consolidated) Annual Accounts filing (2013 consolidated)
Financials May 27, 2015 Annual Accounts filing (2012 consolidated) Annual Accounts filing (2012 consolidated)
Registry Jan 19, 2015 Jan 9, 2015 Appointment of a person as Auditor and Accounting Auditor 2 Appointment of a person as Auditor and Accounting Auditor 2
Registry Jan 12, 2015 Dec 30, 2014 Statutory changes Statutory changes
Financials Jun 26, 2014 Annual Accounts filing (2011 consolidated) Annual Accounts filing (2011 consolidated)
Registry Mar 24, 2014 Mar 11, 2014 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Mar 18, 2014 Mar 11, 2014 Two appointments: 2 companies Two appointments: 2 companies
Financials Oct 2, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Oct 2, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Feb 2, 2012 Jan 24, 2012 Capital increase Capital increase
Registry Jan 19, 2012 Jan 9, 2012 Appointment of a person as Auditor and Accounting Auditor 2 Appointment of a person as Auditor and Accounting Auditor 2
Registry Oct 24, 2011 Oct 13, 2011 Change of company purpose Change of company purpose
Registry Oct 24, 2011 Oct 13, 2011 Merger Merger
Registry Oct 24, 2011 Oct 13, 2011 Appointment of a person as Joint And Several Administrator Appointment of a person as Joint And Several Administrator
Registry Oct 24, 2011 Oct 13, 2011 Statutory changes Statutory changes
Registry Oct 24, 2011 Oct 13, 2011 Other items Other items
Registry Sep 12, 2011 Aug 30, 2011 Appointment of a man as Representative Appointment of a man as Representative
Registry Aug 19, 2011 Jul 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 22, 2011 May 1, 2011 Consolidated Financial Statement Consolidated Financial Statement
Registry Jun 22, 2011 May 1, 2011 Consolidated Financial Statement 1789... Consolidated Financial Statement 1789...
Registry Jun 22, 2011 May 1, 2011 Consolidated Financial Statement Consolidated Financial Statement
Registry Jun 22, 2011 May 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 22, 2011 May 1, 2011 Filing Of Financial Statement 1795... Filing Of Financial Statement 1795...
Registry Jun 22, 2011 May 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 16, 2011 Merger by absorption projects deposits Merger by absorption projects deposits
Registry Jun 3, 2011 May 24, 2011 Appointment of a person as Auditor and Accounting Auditor 2 Appointment of a person as Auditor and Accounting Auditor 2
Registry May 18, 2004 Reduction of capital Reduction of capital

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