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

EMSA TECNOLOGIA QUIMICA 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

Company type Sociedad Anónima (Public Limited Company)
VAT Number (CIF) A08685166
Universal Entity Code1999-5519-9170-4892
Record last updated Sunday, January 28, 2024 12:43:35 PM UTC
Official Address The Maestro Nicolau street 19 Barcelona 08021
There are 285 companies registered at this street
Postal Code 08021
Phone number 938086168
Website http://www.emsaquimica.com
Sector import, export, chemical

Charts

Visits

EMSA TECNOLOGIA QUIMICA S.A. (Spain) Page visits 2024

Searches

EMSA TECNOLOGIA QUIMICA S.A. (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Registry Jan 17, 2024 Aug 16, 2023 Appointment of a man as Director Appointment of a man as Director
Registry Jan 17, 2024 Aug 16, 2023 Errata Errata
Registry Sep 26, 2023 Aug 16, 2023 Errata 4135... Errata 4135...
Financials Sep 11, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Registry Aug 28, 2023 Aug 16, 2023 Appointment of a man as Director Appointment of a man as Director
Registry Aug 28, 2023 Aug 16, 2023 Other items Other items
Registry May 22, 2023 May 12, 2023 Resignation of one Director (a man), one President (a man) and one Ceo (a man) Resignation of one Director (a man), one President (a man) and one Ceo (a man)
Registry May 22, 2023 May 12, 2023 Three appointments: 2 companies and a man Three appointments: 2 companies and a man
Registry May 22, 2023 May 12, 2023 Statutory changes Statutory changes
Financials Oct 14, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Registry Mar 23, 2022 Mar 15, 2022 Two appointments: 2 men Two appointments: 2 men
Registry Feb 16, 2022 Cancellations of deposits of projects of merger by absorption Cancellations of deposits of projects of merger by absorption
Registry Jan 21, 2022 Jan 14, 2022 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Dec 14, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Nov 25, 2021 Merger by absorption projects deposits Merger by absorption projects deposits
Registry Jun 3, 2021 May 25, 2021 Resignation of one Non-Board Secretary Resignation of one Non-Board Secretary
Registry Jun 3, 2021 May 25, 2021 Appointment of a man as Non-Board Secretary Appointment of a man as Non-Board Secretary
Financials Feb 9, 2021 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Dec 30, 2020 Dec 21, 2020 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Oct 6, 2020 Sep 23, 2020 Resignation of one Representative (a man) Resignation of one Representative (a man)
Financials Oct 24, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Aug 30, 2019 Aug 26, 2019 Change of registered office Change of registered office
Financials Jan 18, 2019 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Dec 13, 2018 Dec 4, 2018 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Nov 27, 2017 Nov 17, 2017 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 27, 2017 Nov 17, 2017 Appointment of a man as Director Appointment of a man as Director
Financials Oct 30, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Aug 1, 2017 Jul 24, 2017 Resignation of 4 people: one Director (a man), one President (a man), one Ceo (a man) and one Representative Section 143 Register Regulations. Resignation of 4 people: one Director (a man), one President (a man), one Ceo (a man) and one Representative Section 143 Register Regulations.
Registry Aug 1, 2017 Jul 24, 2017 Five appointments: 4 men and a person Five appointments: 4 men and a person
Financials Jun 7, 2017 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Jun 7, 2017 May 29, 2017 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Oct 22, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Dec 12, 2014 Dec 4, 2014 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Financials Nov 28, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Sep 2, 2014 Aug 25, 2014 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Sep 16, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Sep 16, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Sep 16, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Oct 19, 2012 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jul 30, 2012 Jul 19, 2012 Change of registered office Change of registered office
Registry Jan 19, 2012 Jan 10, 2012 Three appointments: 3 men Three appointments: 3 men
Registry Nov 22, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 22, 2011 Oct 1, 2011 Filing Of Financial Statement 9494... Filing Of Financial Statement 9494...
Registry Sep 26, 2011 Sep 15, 2011 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Sep 26, 2011 Sep 15, 2011 Resignation of one Representative (a man) 3842... Resignation of one Representative (a man) 3842...
Registry Jul 18, 2011 Other items Other items
Registry Jul 18, 2011 Resignation of 4 people: one Director, one President, one Secretary (a man), one Ceo and one Representative Section 143 Register Regulations. Resignation of 4 people: one Director, one President, one Secretary (a man), one Ceo and one Representative Section 143 Register Regulations.
Registry Jul 18, 2011 Jul 7, 2011 Resignation of 4 people: one Director, one President, one Secretary (a man), one Ceo and one Representative Section 143 Register Regulations. 2998... Resignation of 4 people: one Director, one President, one Secretary (a man), one Ceo and one Representative Section 143 Register Regulations. 2998...
Registry Jul 18, 2011 Jul 7, 2011 Five appointments: 4 men and a person Five appointments: 4 men and a person
Registry Jul 18, 2011 Jul 7, 2011 Statutory changes Statutory changes
Registry Jul 18, 2011 Jul 7, 2011 Other items Other items
Registry May 11, 2011 Apr 29, 2011 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 11, 2011 Apr 29, 2011 Resignation of one Director (a man) 2007... Resignation of one Director (a man) 2007...
Registry Feb 3, 2011 Jan 25, 2011 Reduction of capital Reduction of capital
Registry Feb 3, 2011 Jan 25, 2011 Reduction of capital 463... Reduction of capital 463...
Registry Nov 24, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 22, 2009 Nov 1, 2009 Filing Of Financial Statement 1042... Filing Of Financial Statement 1042...
Registry Dec 22, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 18, 2009 Feb 12, 2010 Change of registered office Change of registered office
Registry Jan 14, 2009 Feb 16, 2010 Two appointments: 2 companies Two appointments: 2 companies
Registry Oct 29, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 28, 2008 Resignation of 6 people: one Director, one President, one Secretary (a man), one Representative Section 143 Register Regulations. and one Ceo Resignation of 6 people: one Director, one President, one Secretary (a man), one Representative Section 143 Register Regulations. and one Ceo
Registry Jan 28, 2008 Dividend payout liabilities Dividend payout liabilities
Registry Jan 16, 2008 Dec 18, 2007 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 Apr 23, 2007 Mar 30, 2007 Dividend payout liabilities Dividend payout liabilities
Registry Feb 8, 2007 Jan 17, 2007 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Dec 12, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 20, 2006 Jan 30, 2006 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jan 24, 2005 Dec 23, 2004 Appointment of a person as Auditor 268... Appointment of a person as Auditor 268...
Registry Jan 7, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 31, 2003 Filing Of Financial Statement 922... Filing Of Financial Statement 922...
Registry Mar 4, 2003 Change of registered office Change of registered office

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