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

EMPRESA MUNICIPAL URBANIZADORA DE CULLERA SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2021)
  • 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) A46029716
Universal Entity Code4832-2371-0511-6897
Record last updated Tuesday, January 31, 2023 7:16:15 AM UTC
Information source Trade Register Valencia Gran Vía Marqués del Turia, 57

Charts

Visits

EMPRESA MUNICIPAL URBANIZADORA DE CULLERA SA (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Registry Jan 31, 2023 Jan 24, 2023 Resignation of 3 people: one President Commission Liquidation, one Secretary Commission Liquidator and one Member Liquidation Committee Resignation of 3 people: one President Commission Liquidation, one Secretary Commission Liquidator and one Member Liquidation Committee
Registry Jan 31, 2023 Jan 24, 2023 Extinction Extinction
Financials Aug 31, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Aug 28, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Nov 16, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Mar 20, 2020 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Sep 3, 2019 Aug 27, 2019 Resignation of 3 people: one Member Liquidation Committee Resignation of 3 people: one Member Liquidation Committee
Registry Sep 3, 2019 Aug 27, 2019 Three appointments: 3 men Three appointments: 3 men
Financials Sep 12, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Sep 6, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Sep 5, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Mar 4, 2016 Feb 26, 2016 Resignation of 7 people: one Director (a man), one Non-Board Secretary and one President (a man) Resignation of 7 people: one Director (a man), one Non-Board Secretary and one President (a man)
Registry Mar 4, 2016 Feb 26, 2016 Three appointments: 3 men Three appointments: 3 men
Registry Mar 4, 2016 Feb 26, 2016 Statutory changes Statutory changes
Registry Mar 4, 2016 Feb 26, 2016 Other items Other items
Registry Mar 4, 2016 Feb 26, 2016 Dissolution Dissolution
Registry Oct 26, 2015 Oct 19, 2015 Resignation of 10 people: 2 women, 7 men and a person Resignation of 10 people: 2 women, 7 men and a person
Registry Oct 26, 2015 Oct 19, 2015 Ten appointments: a person, 3 women and 6 men Ten appointments: a person, 3 women and 6 men
Financials Jul 20, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Oct 14, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Jul 3, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jul 3, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Jul 3, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Feb 11, 2013 Feb 4, 2013 Ten appointments: 3 women, a person and 6 men,: 3 women, a person and 6 men Ten appointments: 3 women, a person and 6 men,: 3 women, a person and 6 men
Registry Feb 11, 2013 Feb 4, 2013 Resignation of a woman Resignation of a woman
Registry Feb 11, 2013 Feb 4, 2013 Appointment of a man as Financial Controller Appointment of a man as Financial Controller
Registry Sep 14, 2012 Sep 5, 2012 Resignation of 9 people: one Advisory Counsel, one Manager, one Director (a man), one President (a man) and one Secretary Resignation of 9 people: one Advisory Counsel, one Manager, one Director (a man), one President (a man) and one Secretary
Registry Jan 26, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 26, 2011 Filing Of Financial Statement 510... Filing Of Financial Statement 510...
Registry Jan 21, 2011 Jan 12, 2011 Resignation of 9 people: 3 women, a person and 5 men Resignation of 9 people: 3 women, a person and 5 men
Registry Jan 21, 2011 Jan 12, 2011 Nine appointments: 5 men, 3 women and a person,: 5 men, 3 women and a person Nine appointments: 5 men, 3 women and a person,: 5 men, 3 women and a person
Registry Jan 21, 2011 Jan 12, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Jan 21, 2011 Jan 12, 2011 Statutory changes Statutory changes
Registry Sep 26, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 9, 2008 Mar 28, 2008 Resignation of one Financial Controller Resignation of one Financial Controller
Registry Dec 28, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 19, 2006 Filing Of Financial Statement 4990... Filing Of Financial Statement 4990...
Registry Apr 6, 2004 Mar 24, 2004 Resignation of 7 people: one Advisory Counsel, one Manager, one Director (a man) and one President (a man) Resignation of 7 people: one Advisory Counsel, one Manager, one Director (a man) and one President (a man)
Registry May 21, 2003 Resignation of 2 people: one Manager Resignation of 2 people: one Manager
Registry Oct 11, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 19, 2002 Resignation of 8 people: one Financial Controller, one Advisory Counsel, one Director (a man), one President (a man) and one Secretary Resignation of 8 people: one Financial Controller, one Advisory Counsel, one Director (a man), one President (a man) and one Secretary
Registry Dec 17, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 29, 2000 Filing Of Financial Statement 7062... Filing Of Financial Statement 7062...
Registry Jan 17, 2000 Dec 31, 1999 Resignation of 4 people: one Director (a man) and one President (a man) Resignation of 4 people: one Director (a man) and one President (a man)
Registry Aug 25, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 18, 1998 Filing Of Financial Statement 6791... Filing Of Financial Statement 6791...
Registry Nov 13, 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