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

FINAVES III NUEVAS INVERSIONES SA

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2019)
  • 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 Anónima (Public Limited Company), Extinguished company
VAT Number (CIF) A63970651
Universal Entity Code3836-3971-0841-8907
Record last updated Monday, March 29, 2021 5:42:06 AM UTC
Official Address The Diagonal avenue 453 Barcelona 08036
There are 6,303 companies registered at this street
Locality Barcelona
Region Catalonia
Postal Code 08036
Sector Activities auxiliary to financial intermediation, except insurance and pension

Charts

Visits

FINAVES III NUEVAS INVERSIONES S.A. (Spain) Page visits 2024

Searches

FINAVES III NUEVAS INVERSIONES S.A. (Spain) Searches 2024
Document Type Publication date Registry Date Download link
Registry Mar 29, 2021 Mar 19, 2021 Resignation of 5 people: one Liquidator (a woman), one Representative (a man), one Director (a man), one Secretary (Non Member Of The Board), one President (a man) and one Representative Section 143 Register Regulations. Resignation of 5 people: one Liquidator (a woman), one Representative (a man), one Director (a man), one Secretary (Non Member Of The Board), one President (a man) and one Representative Section 143 Register Regulations.
Registry Mar 29, 2021 Mar 19, 2021 Appointment of a woman as Liquidator Appointment of a woman as Liquidator
Registry Mar 29, 2021 Mar 19, 2021 Extinction Extinction
Registry Jan 25, 2021 Jan 15, 2021 Five appointments: a woman, 2 men and 2 companies Five appointments: a woman, 2 men and 2 companies
Financials Oct 1, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Aug 26, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Jul 9, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Jul 3, 2018 Jun 26, 2018 Resignation of 2 people: one Director, one President and one Representative Article 143 Regulation Of The Commercial Register. Resignation of 2 people: one Director, one President and one Representative Article 143 Regulation Of The Commercial Register.
Registry Jul 3, 2018 Jun 26, 2018 Appointment of a man as Director and President Appointment of a man as Director and President
Financials Nov 30, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Nov 25, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Aug 10, 2016 Aug 2, 2016 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 10, 2016 Aug 2, 2016 Appointment of a woman as Director Appointment of a woman as Director
Registry Apr 7, 2016 Mar 31, 2016 Statutory changes Statutory changes
Registry Mar 21, 2016 Mar 14, 2016 Resignation of 2 people: one Representative (a man) Resignation of 2 people: one Representative (a man)
Registry Mar 17, 2016 Mar 9, 2016 Change of registered office Change of registered office
Financials Dec 4, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Dec 4, 2015 Dissolution Dissolution
Registry Nov 16, 2015 Nov 5, 2015 Resignation of 18 people: one Director (a man), one Vice President (a man), one Secretary (Non Member Of The Board), one President (a man) and one Representative Section 143 Register Regulations. Resignation of 18 people: one Director (a man), one Vice President (a man), one Secretary (Non Member Of The Board), one President (a man) and one Representative Section 143 Register Regulations.
Registry Nov 16, 2015 Nov 5, 2015 Five appointments: 2 companies, a woman and 2 men Five appointments: 2 companies, a woman and 2 men
Registry May 19, 2015 May 8, 2015 Resignation of one Representative Resignation of one Representative
Registry May 19, 2015 May 8, 2015 Appointment of a woman as Joint And Several Representative Appointment of a woman as Joint And Several Representative
Registry Apr 27, 2015 Reduction of capital Reduction of capital
Financials Jul 25, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry May 13, 2014 May 5, 2014 Resignation of one Representative Resignation of one Representative
Registry Apr 23, 2014 Apr 14, 2014 Two appointments: a woman and a person Two appointments: a woman and a person
Registry Feb 17, 2014 Feb 6, 2014 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.
Financials Feb 10, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Feb 10, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Nov 15, 2013 Nov 7, 2013 Reduction of capital Reduction of capital
Registry Nov 12, 2013 Nov 4, 2013 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jun 13, 2013 Jun 5, 2013 Appointment of a man as Vice President Appointment of a man as Vice President
Registry Jun 13, 2013 Jun 5, 2013 Statutory changes Statutory changes
Registry May 10, 2013 May 2, 2013 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry May 10, 2013 May 2, 2013 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Feb 8, 2013 Feb 1, 2013 Reduction of capital Reduction of capital
Registry Nov 6, 2012 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jul 27, 2012 Jul 17, 2012 Appointment of a person Appointment of a person
Registry Jun 20, 2012 Jun 8, 2012 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 Jun 20, 2012 Jun 8, 2012 Two appointments: a man and a person Two appointments: a man and a person
Registry Nov 14, 2011 Oct 28, 2011 Resignation of one Representative Article 143 Regulation Of The Commercial Register. Resignation of one Representative Article 143 Regulation Of The Commercial Register.
Registry Nov 14, 2011 Oct 28, 2011 Resignation of one Representative Article 143 Regulation Of The Commercial Register. 4483... Resignation of one Representative Article 143 Regulation Of The Commercial Register. 4483...
Registry Nov 14, 2011 Oct 28, 2011 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Oct 26, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 26, 2011 Sep 1, 2011 Filing Of Financial Statement 8540... Filing Of Financial Statement 8540...
Registry Sep 7, 2011 Aug 29, 2011 Reduction of capital Reduction of capital
Registry Sep 7, 2011 Aug 29, 2011 Reduction of capital 3635... Reduction of capital 3635...
Registry Aug 24, 2011 Resignation of one Director (a man) and one President (a man) Resignation of one Director (a man) and one President (a man)
Registry Aug 24, 2011 Resignation of one Representative Resignation of one Representative
Registry Aug 24, 2011 Aug 9, 2011 Resignation of one Representative 3492... Resignation of one Representative 3492...
Registry Aug 24, 2011 Aug 9, 2011 Appointment of a man as President Appointment of a man as President
Registry Aug 24, 2011 Aug 9, 2011 Resignation of one Director (a man) and one President (a man) Resignation of one Director (a man) and one President (a man)
Registry Aug 24, 2011 Aug 9, 2011 Two appointments: a man and a person Two appointments: a man and a person
Registry Jan 5, 2011 Dec 21, 2010 Resignation of 2 people: one Representative Section 143 Register Regulations. Resignation of 2 people: one Representative Section 143 Register Regulations.
Registry Jan 5, 2011 Dec 21, 2010 Appointment of a woman as Representative Article 143 Regulation Of The Commercial Register. Appointment of a woman as Representative Article 143 Regulation Of The Commercial Register.
Registry Aug 25, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 23, 2010 Jul 13, 2010 Resignation of 6 people: one Director (a man), one Vice President (a man), one Secretary (Non Member Of The Board) and one President (a man) Resignation of 6 people: one Director (a man), one Vice President (a man), one Secretary (Non Member Of The Board) and one President (a man)
Registry Jul 23, 2010 Jul 13, 2010 Six appointments: 4 men, a person and a woman Six appointments: 4 men, a person and a woman
Registry May 6, 2010 Apr 26, 2010 Two appointments: a person and a man Two appointments: a person and a man
Registry Aug 27, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 27, 2009 Jul 1, 2009 Filing Of Financial Statement 2685... Filing Of Financial Statement 2685...
Registry Jul 28, 2009 Feb 13, 2010 Appointment of a person Appointment of a person
Registry Jul 15, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 4, 2007 Filing Of Financial Statement 3502... Filing Of Financial Statement 3502...
Registry Jul 25, 2007 Jul 5, 2007 Two appointments: a person and a man Two appointments: a person and a man
Registry Dec 5, 2006 Nov 14, 2006 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 Sep 6, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 27, 2006 Jul 5, 2006 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 Apr 27, 2006 Apr 5, 2006 Capital increase Capital increase
Registry Jan 17, 2006 Dec 23, 2005
Registry Jan 17, 2006 Dec 23, 2005 Six appointments: a person, 2 men and 3 women Six appointments: a person, 2 men and 3 women

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