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

GAMECA SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2017)
  • 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) B96007141
Universal Entity Code8258-7481-0925-2205
Record last updated Monday, December 12, 2022 8:16:45 AM UTC
Official Address The Marie Curie street 1 Mislata 46920
There are 10 companies registered at this street
Postal Code 46920
Phone number 962112689, Fax: 961464232
Sector promotion, construction

Charts

Visits

GAMECA SOCIEDAD LIMITADA. (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Registry Dec 12, 2022 Dec 1, 2022 Bankruptcy situation Bankruptcy situation
Registry Dec 12, 2022 Dec 1, 2022 Bankruptcy situation 5431... Bankruptcy situation 5431...
Registry Dec 12, 2022 Dec 1, 2022 Bankruptcy situation Bankruptcy situation
Registry Dec 12, 2022 Dec 1, 2022 Extinction Extinction
Registry Oct 14, 2021 Oct 5, 2021 Resignation of one Sole Administrator Resignation of one Sole Administrator
Registry Oct 14, 2021 Oct 5, 2021 Bankruptcy situation Bankruptcy situation
Registry Oct 14, 2021 Oct 5, 2021 Dissolution Dissolution
Registry Oct 29, 2019 Oct 22, 2019 Bankruptcy situation Bankruptcy situation
Registry Oct 28, 2019 Oct 21, 2019 Bankruptcy situation 4464... Bankruptcy situation 4464...
Registry Oct 28, 2019 Oct 21, 2019 Bankruptcy situation Bankruptcy situation
Registry Oct 28, 2019 Oct 21, 2019 Bankruptcy situation 4464... Bankruptcy situation 4464...
Registry Oct 28, 2019 Oct 21, 2019 Bankruptcy situation Bankruptcy situation
Financials Jun 11, 2019 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Jan 25, 2019 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Jan 25, 2019 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Jan 25, 2019 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Oct 23, 2014 Oct 16, 2014 Resignation of 3 people: one Joint Administrator (a man) Resignation of 3 people: one Joint Administrator (a man)
Registry Oct 23, 2014 Oct 16, 2014 Appointment of a person as Sole Administrator Appointment of a person as Sole Administrator
Registry Oct 23, 2014 Oct 16, 2014 Other items Other items
Registry May 19, 2014 May 9, 2014 Three appointments: 3 men Three appointments: 3 men
Registry May 19, 2014 May 9, 2014 Statutory changes Statutory changes
Registry May 19, 2014 May 9, 2014 Change of registered office Change of registered office
Registry May 19, 2014 May 9, 2014 Article 378.5 Article 378.5
Registry Apr 14, 2014 Apr 7, 2014 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Financials Jun 4, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Jun 4, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Financials Jun 4, 2013 Annual Accounts filing (2009 ordinary) Annual Accounts filing (2009 ordinary)
Registry Dec 28, 2012 Dec 19, 2012 Expansion of corporate purpose Expansion of corporate purpose
Registry Dec 11, 2012 Resignation of 3 people: one Joint Administrator (a man) Resignation of 3 people: one Joint Administrator (a man)
Registry Dec 11, 2012 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Dec 11, 2012 Statutory changes Statutory changes
Registry Dec 11, 2012 Change of registered office Change of registered office
Registry Sep 6, 2011 Aug 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 6, 2011 Filing Of Financial Statement 4420... Filing Of Financial Statement 4420...
Registry Sep 15, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 15, 2010 Sep 1, 2010 Filing Of Financial Statement 5584... Filing Of Financial Statement 5584...
Registry Sep 30, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 30, 2009 Sep 1, 2009 Filing Of Financial Statement 5636... Filing Of Financial Statement 5636...
Registry Jan 12, 2009 Dec 1, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 12, 2009 Filing Of Financial Statement 110... Filing Of Financial Statement 110...
Registry Nov 24, 2008 Nov 12, 2008 Resignation of 4 people: one Joint Ceo (a man), one Director (a man), one President (a man) and one Secretary (a man) Resignation of 4 people: one Joint Ceo (a man), one Director (a man), one President (a man) and one Secretary (a man)
Registry Apr 30, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 17, 2008 Mar 5, 2008 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Oct 16, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 24, 2003 Filing Of Financial Statement 4541... Filing Of Financial Statement 4541...
Registry Dec 9, 2002 Nov 22, 2002 Change of registered office Change of registered office
Registry Sep 10, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 18, 2001 Filing Of Financial Statement 3280... Filing Of Financial Statement 3280...
Registry Sep 6, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry May 4, 2000 Dec 28, 1998 Reelection Reelection
Registry Sep 22, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 13, 1999 Dec 28, 1998 Resignation of 3 people: one Joint Ceo (a man), one Director (a man), one President (a man) and one Secretary (a man) Resignation of 3 people: one Joint Ceo (a man), one Director (a man), one President (a man) and one Secretary (a man)
Registry Sep 16, 1998 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 30, 1998 Jul 20, 1998 Resignation of 3 people: one Joint Ceo (a man), one Director (a man), one President (a man) and one Secretary (a man) Resignation of 3 people: one Joint Ceo (a man), one Director (a man), one President (a man) and one Secretary (a man)

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