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

EXCOVER SL

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2014)
  • 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

YULPEX TRADE SL

Details

Company type Sociedad Limitada, Extinguished company
VAT Number (CIF) B64607401
Universal Entity Code7511-3706-6030-6428
Record last updated Wednesday, April 26, 2017 5:36:14 AM UTC
Official Address The Viladomat street 321 Barcelona 08029
There are 697 companies registered at this street
Postal Code 08029
Phone number 934200171
Sector CONSTRUCTION OF RESIDENTIAL BUILDINGS

Charts

Visits

EXCOVER SL. (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Registry Apr 26, 2017 Apr 19, 2017 Other items Other items
Registry Apr 26, 2017 Apr 19, 2017 Other items 1784... Other items 1784...
Registry Feb 29, 2016 Feb 19, 2016 Extinction Extinction
Financials Nov 13, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Sep 15, 2015 Sep 8, 2015 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Apr 10, 2015 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Apr 9, 2015 Mar 31, 2015 Other items Other items
Registry Aug 19, 2014 Aug 8, 2014 Resignation of 2 people: one Joint & Joint And Several Representative (a man) Resignation of 2 people: one Joint & Joint And Several Representative (a man)
Registry Aug 19, 2014 Aug 8, 2014 Appointment of a man as Joint & Joint And Several Representative Appointment of a man as Joint & Joint And Several Representative
Registry Mar 6, 2014 Feb 27, 2014 Resignation of one Secretary Resignation of one Secretary
Registry Mar 6, 2014 Feb 27, 2014 Appointment of a man as Non-Board Secretary Appointment of a man as Non-Board Secretary
Registry Mar 6, 2014 Feb 27, 2014 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Registry Mar 6, 2014 Feb 27, 2014 Seven appointments: a woman, a person and 5 men Seven appointments: a woman, a person and 5 men
Registry Mar 6, 2014 Feb 27, 2014 Four appointments: 3 men and a woman Four appointments: 3 men and a woman
Registry Mar 6, 2014 Feb 27, 2014 Resignation of 16 people: one Representative (a man) Resignation of 16 people: one Representative (a man)
Financials Feb 24, 2014 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Nov 28, 2013 Nov 20, 2013 Appointment of a woman as Bankruptcy Administrator Appointment of a woman as Bankruptcy Administrator
Registry Nov 28, 2013 Nov 20, 2013 Other items Other items
Financials Nov 21, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Nov 21, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Sep 27, 2013 Sep 17, 2013 Resignation of one President (a man) Resignation of one President (a man)
Registry Sep 27, 2013 Sep 17, 2013 Two appointments: a man and a person Two appointments: a man and a person
Registry Sep 27, 2013 Sep 17, 2013 Change of registered office Change of registered office
Registry May 16, 2013 May 7, 2013 Appointment of a man as President Appointment of a man as President
Registry May 16, 2013 May 7, 2013 Other items Other items
Registry Mar 5, 2013 Feb 22, 2013 Resignation of 2 people: one Director, one President and one Representative Section 143 Register Regulations. Resignation of 2 people: one Director, one President and one Representative Section 143 Register Regulations.
Registry Nov 27, 2012 Resignation of 9 people: one Representative (a woman) Resignation of 9 people: one Representative (a woman)
Registry Sep 18, 2012 Sep 6, 2012 Appointment of a man as Representative Appointment of a man as Representative
Registry Sep 18, 2012 Sep 6, 2012 Appointment of a man as Ceo Appointment of a man as Ceo
Registry Sep 12, 2012 Sep 3, 2012 Reduction of capital Reduction of capital
Registry Aug 17, 2012 Aug 6, 2012 Six appointments: a man and 5 companies Six appointments: a man and 5 companies
Registry Aug 17, 2012 Aug 6, 2012 Statutory changes Statutory changes
Registry Aug 17, 2012 Aug 6, 2012 Resignation of 8 people: one Joint Ceo, one Director, one President (a man), one Secretary (a man) and one Representative Section 143 Register Regulations. Resignation of 8 people: one Joint Ceo, one Director, one President (a man), one Secretary (a man) and one Representative Section 143 Register Regulations.
Registry Mar 15, 2012 Apr 30, 2011 Errata Errata
Registry Mar 15, 2012 Apr 30, 2011 Errata 1235... Errata 1235...
Registry Jan 31, 2012 Jan 17, 2012 Resignation of one Auditor Of Accounts Resignation of one Auditor Of Accounts
Registry Jan 31, 2012 Jan 17, 2012 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jan 23, 2012 Dec 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 20, 2011 Oct 7, 2011 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Jul 14, 2011 Jul 4, 2011 Resignation of one Auditor Resignation of one Auditor
Registry Jul 14, 2011 Jul 4, 2011 Appointment of a person as Auditor Of Accounts Appointment of a person as Auditor Of Accounts
Registry Jun 20, 2011 Jun 9, 2011 Resignation of one Representative (a man), one Director (a man) and one Ceo (a man) Resignation of one Representative (a man), one Director (a man) and one Ceo (a man)
Registry Jun 20, 2011 Jun 9, 2011 Four appointments: 4 men Four appointments: 4 men
Registry May 12, 2011 Apr 30, 2011 Resignation of one Non-Board Secretary Resignation of one Non-Board Secretary
Registry May 12, 2011 Apr 30, 2011 Appointment of a man as Secretary Appointment of a man as Secretary
Registry May 12, 2011 Apr 30, 2011 Resignation of 16 people: one Advisory Counsel and one Representative (a man) Resignation of 16 people: one Advisory Counsel and one Representative (a man)
Registry May 12, 2011 Apr 30, 2011 Twenty Six appointments: 4 women, a person and 21 men Twenty Six appointments: 4 women, a person and 21 men
Registry Oct 29, 2010 Oct 19, 2010 Two appointments: 2 men Two appointments: 2 men
Registry Aug 4, 2010 Jul 23, 2010 Appointment of a woman as Representative Appointment of a woman as Representative
Registry May 24, 2010 May 13, 2010 Appointment of a person as Auditor Appointment of a person as Auditor
Registry May 18, 2010 May 6, 2010 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry May 18, 2010 May 6, 2010 Appointment of a man as Representative Appointment of a man as Representative
Registry Apr 6, 2010 Mar 24, 2010 Change of company purpose Change of company purpose
Registry Mar 18, 2010 Mar 8, 2010 Thirteen appointments: 11 men, a person and a woman Thirteen appointments: 11 men, a person and a woman
Registry Mar 12, 2010 Mar 3, 2010 Resignation of 4 people: one Joint Ceo, one Director, one President, one Secretary (a man) and one Representative Section 143 Register Regulations. Resignation of 4 people: one Joint Ceo, one Director, one President, one Secretary (a man) and one Representative Section 143 Register Regulations.
Registry Mar 12, 2010 Mar 3, 2010 Eight appointments: 5 men and 3 companies Eight appointments: 5 men and 3 companies
Registry Mar 12, 2010 Mar 3, 2010 Statutory changes Statutory changes
Registry Mar 12, 2010 Mar 3, 2010 Change of company name Change of company name
Registry Mar 12, 2010 Mar 3, 2010 Change of registered office Change of registered office
Registry Mar 12, 2010 Mar 3, 2010 Change of company purpose Change of company purpose
Registry Mar 12, 2010 Mar 3, 2010 Merger Merger
Registry Jan 8, 2010 Merger by absorption projects deposits Merger by absorption projects deposits
Registry Nov 24, 2009 Oct 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 10, 2009 Feb 13, 2010 Capital increase Capital increase
Registry Jun 10, 2009 Feb 13, 2010 Other items Other items

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