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

FUTURAUTO SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2018)
  • 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) A78508223
Universal Entity Code8601-4361-5822-3180
Record last updated Tuesday, December 17, 2019 6:44:14 AM UTC
Official Address The Vic road S/n Manresa 08240
There are 77 companies registered at this street
Postal Code 08240
Phone number 938738500
Website www.futurauto.citroen.es
Sector agent, dealer

Charts

Visits

FUTURAUTO SA (Spain) Page visits 2024

Searches

FUTURAUTO SA (Spain) Searches 2024
Document Type Publication date Registry Date Download link
Registry Dec 17, 2019 Dec 10, 2019 Extinction Extinction
Financials Sep 4, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Nov 22, 2018 Nov 14, 2018 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Oct 11, 2018 Oct 4, 2018 Appointment of a man as Joint & Joint And Several Representative Appointment of a man as Joint & Joint And Several Representative
Financials Sep 5, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Aug 28, 2018 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Jul 24, 2017 Jul 13, 2017 Resignation of 3 people: one Director (a man), one President (a man) and one Secretary (a man) Resignation of 3 people: one Director (a man), one President (a man) and one Secretary (a man)
Registry Jul 24, 2017 Jul 13, 2017 Four appointments: 4 men Four appointments: 4 men
Registry Jul 24, 2017 Jul 13, 2017 Statutory changes Statutory changes
Financials Aug 24, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Aug 24, 2016 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Aug 24, 2016 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Aug 18, 2016 Aug 9, 2016 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Mar 17, 2015 Mar 10, 2015 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Feb 20, 2015 Feb 13, 2015 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Registry Feb 20, 2015 Feb 13, 2015 Three appointments: 3 men Three appointments: 3 men
Registry Jan 17, 2014 Jan 8, 2014 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Jan 13, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jan 13, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Jan 13, 2014 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Oct 4, 2013 Sep 26, 2013 Statutory changes Statutory changes
Registry Oct 4, 2013 Sep 26, 2013 Merger Merger
Registry Sep 27, 2013 Sep 18, 2013 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Feb 11, 2013 Feb 4, 2013 Appointment of a man as Representative Appointment of a man as Representative
Registry Jan 14, 2013 Jan 4, 2013 Appointment of a man as Representative 147... Appointment of a man as Representative 147...
Registry Dec 21, 2012 Dec 12, 2012 Resignation of 6 people: one Director (a man), one President (a man), one Secretary, one Ceo (a man) and one Representative Section 143 Register Regulations. Resignation of 6 people: one Director (a man), one President (a man), one Secretary, one Ceo (a man) and one Representative Section 143 Register Regulations.
Registry Dec 21, 2012 Dec 12, 2012 Three appointments: 3 men Three appointments: 3 men
Registry Dec 21, 2012 Dec 12, 2012 Other items Other items
Registry Dec 21, 2012 Dec 12, 2012 Appointment of a man as Representative Appointment of a man as Representative
Registry Sep 6, 2012 Aug 27, 2012 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Sep 15, 2011 Sep 2, 2011 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Sep 15, 2011 Sep 2, 2011 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Aug 17, 2011 Aug 5, 2011 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Aug 17, 2011 Aug 5, 2011 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry May 9, 2011 Apr 21, 2011 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Mar 30, 2011 Mar 17, 2011 Resignation of 2 people: one Director, one Vice President and one Representative Section 143 Register Regulations. Resignation of 2 people: one Director, one Vice President and one Representative Section 143 Register Regulations.
Registry Jan 12, 2011 Dec 29, 2010 Appointment of a man as Ceo Appointment of a man as Ceo
Registry Oct 22, 2010 Oct 8, 2010 Resignation of 6 people: one Director (a man), one Vice President, one President (a man), one Secretary (a man), one Ceo (a man) and one Representative Section 143 Register Regulations. Resignation of 6 people: one Director (a man), one Vice President, one President (a man), one Secretary (a man), one Ceo (a man) and one Representative Section 143 Register Regulations.
Registry Oct 22, 2010 Oct 8, 2010 Six appointments: 5 men and a person Six appointments: 5 men and a person
Registry Oct 22, 2010 Oct 8, 2010 Capital increase Capital increase
Registry Aug 30, 2010 Aug 17, 2010 Appointment of a person as Auditor Appointment of a person as Auditor
Registry May 22, 2009 May 11, 2009 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry May 22, 2009 May 11, 2009 Appointment of a man as Representative Appointment of a man as Representative
Registry May 14, 2009 Feb 16, 2010 Capital increase Capital increase
Registry May 14, 2009 Feb 16, 2010 Statutory changes Statutory changes
Registry Apr 21, 2009 Feb 16, 2010 Two appointments: 2 companies Two appointments: 2 companies

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