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

ESQUEMES I DETALLS SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2012)
  • published register entry of company incorporation
  • 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 Limitada, Extinguished company
VAT Number (CIF) A61733523
Universal Entity Code2260-2192-9456-5179
Record last updated Friday, May 19, 2023 5:43:12 AM UTC
Official Address The De San Joan Baptista De La Salle street 4 Santpedor 08251
There are 15 companies registered at this street
Postal Code 08251
Phone number 938757837
Sector Promotion of real estate

Charts

Visits

ESQUEMES I DETALLS S.L. (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Registry May 19, 2023 May 11, 2023 Resignation of 2 people: one Bankruptcy Administrator and one Representative Bankruptcy Administrator Resignation of 2 people: one Bankruptcy Administrator and one Representative Bankruptcy Administrator
Registry May 19, 2023 May 11, 2023 Other items Other items
Registry May 19, 2023 May 11, 2023 Extinction Extinction
Registry Feb 5, 2020 Jan 28, 2020 Other items Other items
Registry Jan 3, 2019 Dec 21, 2018 Other items 128... Other items 128...
Financials Jun 13, 2017 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Mar 24, 2017 May 12, 2016 Errata Errata
Registry May 20, 2016 May 12, 2016 Resignation of 2 people: one Liquidator and one Representative Article 143 Regulation Of The Commercial Register. Resignation of 2 people: one Liquidator and one Representative Article 143 Regulation Of The Commercial Register.
Registry May 20, 2016 May 12, 2016 Two appointments: a man and a person Two appointments: a man and a person
Registry May 20, 2016 May 12, 2016 Other items Other items
Financials Nov 3, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Jun 29, 2015 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry May 22, 2015 May 14, 2015 Resignation of one Joint Administrator Resignation of one Joint Administrator
Registry May 22, 2015 May 14, 2015 Two appointments: a person and a woman Two appointments: a person and a woman
Registry May 22, 2015 May 14, 2015 Dissolution Dissolution
Financials Oct 14, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Oct 14, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry May 9, 2014 Apr 28, 2014 Resignation of 4 people: one Representative (a woman) Resignation of 4 people: one Representative (a woman)
Registry Mar 31, 2014 Mar 20, 2014 Resignation of 4 people: one Joint Administrator and one Representative Section 143 Register Regulations. Resignation of 4 people: one Joint Administrator and one Representative Section 143 Register Regulations.
Registry Mar 31, 2014 Mar 20, 2014 Four appointments: 2 companies, a woman and a man Four appointments: 2 companies, a woman and a man
Registry Aug 19, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 19, 2011 Jul 1, 2011 Filing Of Financial Statement 3143... Filing Of Financial Statement 3143...
Registry Jul 15, 2011 Jun 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 15, 2011 Filing Of Financial Statement 2089... Filing Of Financial Statement 2089...
Registry Jul 15, 2011 Reduction of capital Reduction of capital
Registry Jul 15, 2011 Jul 6, 2011 Reduction of capital 2977... Reduction of capital 2977...
Registry Jul 15, 2011 Jul 6, 2011 Capital increase Capital increase
Registry Jul 15, 2011 Jul 6, 2011 Statutory changes Statutory changes
Registry Jul 15, 2011 Jul 6, 2011 Change of registered office Change of registered office
Registry Jul 7, 2011 Jun 27, 2011 Resignation of 2 people: one Joint Administrator and one Representative Section 143 Register Regulations. Resignation of 2 people: one Joint Administrator and one Representative Section 143 Register Regulations.
Registry Jul 7, 2011 Jun 27, 2011 Change of registered office Change of registered office
Registry Jul 7, 2011 Jun 27, 2011 Four appointments: a woman, 2 men and a person Four appointments: a woman, 2 men and a person
Registry Jul 7, 2011 Jun 27, 2011 Change of registered office Change of registered office
Registry Jul 7, 2011 Jun 27, 2011 Resignation of 2 people: one Joint Administrator and one Representative Section 143 Register Regulations. Resignation of 2 people: one Joint Administrator and one Representative Section 143 Register Regulations.
Registry Jul 7, 2011 Jun 27, 2011 Two appointments: a man and a person Two appointments: a man and a person
Registry Jul 7, 2011 Jun 27, 2011 Four appointments: 2 men, a woman and a person Four appointments: 2 men, a woman and a person
Registry May 23, 2011 May 12, 2011 Resignation of 6 people: one Representative (a man) Resignation of 6 people: one Representative (a man)
Registry May 23, 2011 May 12, 2011 Resignation of 6 people: one Representative (a man) 2180... Resignation of 6 people: one Representative (a man) 2180...
Registry Aug 6, 2010 Jul 24, 2010 Resignation of 7 people: one Director (a man), one President (a man) and one Secretary (a man) Resignation of 7 people: one Director (a man), one President (a man) and one Secretary (a man)
Registry Aug 6, 2010 Jul 24, 2010 Three appointments: a man and 2 companies Three appointments: a man and 2 companies
Registry Aug 6, 2010 Jul 24, 2010 Statutory changes Statutory changes
Registry Jul 12, 2010 Jun 30, 2010 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Apr 19, 2010 Mar 1, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 19, 2010 Filing Of Financial Statement 1631... Filing Of Financial Statement 1631...
Registry Aug 24, 2009 Feb 12, 2010 Change of registered office Change of registered office
Registry Feb 12, 2009 Feb 2, 2009 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Oct 30, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 16, 2008 Sep 2, 2008 Resignation of 7 people: one Director (a man), one President (a man) and one Secretary (a man) Resignation of 7 people: one Director (a man), one President (a man) and one Secretary (a man)
Registry Aug 11, 2008 Jul 29, 2008 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Feb 13, 2008 Jan 23, 2008 Capital increase Capital increase
Registry Sep 28, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 27, 2007 Apr 4, 2007 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Apr 11, 2007 Mar 21, 2007 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 5, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 16, 2006 Oct 24, 2006 Resignation of 6 people: one Representative (a man) Resignation of 6 people: one Representative (a man)
Registry Jul 27, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 21, 2006 Feb 28, 2006 Statutory changes Statutory changes
Registry Nov 18, 2005 Oct 25, 2005 Appointment of a man as Representative Appointment of a man as Representative
Registry May 28, 2004 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry May 18, 2004 Apr 26, 2004 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 10, 2004 Feb 16, 2004 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Sep 26, 2003 Resignation of 7 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 7 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Jun 27, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 25, 2002 Filing Of Financial Statement 1586... Filing Of Financial Statement 1586...
Registry Nov 7, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 27, 2001 Capital increase Capital increase
Registry Nov 30, 2000 Company transformation Company transformation
Registry Sep 4, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 5, 1999 Filing Of Financial Statement 4643... Filing Of Financial Statement 4643...
Registry Dec 23, 1998 Nov 26, 1998 Five appointments: 4 men and a woman Five appointments: 4 men and a woman
Registry Sep 24, 1998

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