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

ESTIBADORA GALLEGA 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), Active
VAT Number (CIF) A36642338
Universal Entity Code0971-4231-7548-0074
Record last updated Tuesday, August 15, 2023 9:24:30 PM UTC
Official Address The Del Arenal pier 1 Vigo 36201
Postal Code 36201
Phone number 986220899
Sector boat, galician

Charts

Visits

ESTIBADORA GALLEGA SA (Spain) Page visits 2024

Searches

ESTIBADORA GALLEGA SA (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Financials Aug 15, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Registry Apr 19, 2023 Apr 11, 2023 Resignation of one Joint Representative Resignation of one Joint Representative
Financials Aug 31, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Registry Jun 6, 2022 May 30, 2022 Statement of individual company Statement of individual company
Registry Jun 6, 2022 May 30, 2022 Resignation of 3 people: one Director (a man), one Vice President (a man), one President, one Secretary (a man) and one Ceo Resignation of 3 people: one Director (a man), one Vice President (a man), one President, one Secretary (a man) and one Ceo
Registry Jun 6, 2022 May 30, 2022 Appointment of a person as Sole Administrator Appointment of a person as Sole Administrator
Registry Jun 6, 2022 May 30, 2022 Other items Other items
Registry Jun 6, 2022 May 30, 2022 Resignation of 4 people: one Representative (a man) and one Joint Representative Resignation of 4 people: one Representative (a man) and one Joint Representative
Registry Jul 23, 2021 Jul 14, 2021 Resignation of one Ceo Resignation of one Ceo
Registry Jul 23, 2021 Jul 14, 2021 Appointment of a person as Ceo Appointment of a person as Ceo
Registry Jul 23, 2021 Jul 14, 2021 Reelection Reelection
Financials Jul 6, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Jul 24, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Jul 2, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Jun 19, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Jun 28, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Aug 5, 2016 Jul 22, 2016 Reelection Reelection
Financials Jul 21, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Sep 18, 2015 Sep 10, 2015 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 Sep 18, 2015 Sep 10, 2015 Appointment of a person as President, Ceo and Director Appointment of a person as President, Ceo and Director
Financials Jul 2, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Jun 13, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Jul 22, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jul 22, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Jul 22, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Jun 5, 2012 May 24, 2012 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Jun 5, 2012 May 24, 2012 Three appointments: 3 men Three appointments: 3 men
Registry Sep 20, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 20, 2011 Aug 1, 2011 Filing Of Financial Statement 5540... Filing Of Financial Statement 5540...
Registry Aug 5, 2010 Jul 1, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 5, 2010 Filing Of Financial Statement 2824... Filing Of Financial Statement 2824...
Registry Oct 5, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 5, 2009 Aug 1, 2009 Filing Of Financial Statement 5866... Filing Of Financial Statement 5866...
Registry Sep 15, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 26, 2007 Filing Of Financial Statement 9043... Filing Of Financial Statement 9043...
Registry Oct 26, 2007 Oct 1, 2007 Resignation of 3 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 3 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Aug 28, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 27, 2004 Dec 26, 2003 Reelection Reelection
Registry Oct 22, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 12, 2003 May 28, 2003 Resignation of 2 people: one Joint Representative Resignation of 2 people: one Joint Representative
Registry Jun 12, 2003 May 28, 2003 Three appointments: 3 men Three appointments: 3 men
Registry Dec 9, 2002 Nov 21, 2002 Change of registered office Change of registered office
Registry Sep 12, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 1, 2002 Jun 28, 2002 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Registry Aug 1, 2002 Jun 28, 2002 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Aug 1, 2002 Jun 28, 2002 Resignation of 3 people: one Joint Representative Resignation of 3 people: one Joint Representative
Registry Aug 1, 2002 Jun 28, 2002 Resignation of one Director Resignation of one Director
Registry Feb 12, 2002 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 23, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 9, 2001 Feb 13, 2001 Capital increase Capital increase
Registry Oct 15, 1999 Aug 11, 1999 Five appointments: a person, a woman and 3 men Five appointments: a person, a woman and 3 men
Registry Oct 11, 1999 Aug 23, 1999 Appointment of a man as Director Appointment of a man as Director
Registry Sep 3, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 24, 1999 Mar 25, 1999 Change of company purpose Change of company purpose
Registry Jun 24, 1999 Mar 25, 1999 Resignation of 2 people: one Director (a man), one Secretary (a man) and one Ceo (a man) Resignation of 2 people: one Director (a man), one Secretary (a man) and one Ceo (a man)
Registry Jun 24, 1999 Mar 25, 1999 Capital increase Capital increase
Registry Jun 24, 1999 Mar 25, 1999 Capital increase 2252... Capital increase 2252...
Registry Jul 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