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

GANADOS Y PRODUCTOS INDUSTRIALES SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2021)
  • 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

Trade name Gypisa
Company type Sociedad Anónima (Public Limited Company), Extinguished company
VAT Number (CIF) A28001717
Universal Entity Code7225-4622-3837-1439
Record last updated Wednesday, March 1, 2023 6:47:53 AM UTC
Official Address Rafael Frutos 4 y Pozuelo De Alarcon 28223
There are 510 companies registered at this street
Postal Code 28223
Phone number 913521025, Fax: 913521025
Sector industrial, livestock, meat, slaughterhouse, wholesale

Charts

Visits

GANADOS Y PRODUCTOS INDUSTRIALES SA (Spain) Page visits 2024

Searches

GANADOS Y PRODUCTOS INDUSTRIALES SA (Spain) Searches 2024
Document Type Publication date Registry Date Download link
Registry Mar 1, 2023 Feb 22, 2023 Resignation of 4 people: one Joint Ceo (a man), one Director (a man), one Vice President, one President and one Secretary (a man) Resignation of 4 people: one Joint Ceo (a man), one Director (a man), one Vice President, one President and one Secretary (a man)
Registry Mar 1, 2023 Feb 22, 2023 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Mar 1, 2023 Feb 22, 2023 Dissolution Dissolution
Registry Mar 1, 2023 Feb 22, 2023 Extinction Extinction
Financials Oct 12, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Registry Mar 9, 2022 Mar 2, 2022 Reelection Reelection
Financials Oct 25, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Aug 20, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Oct 12, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Oct 5, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Nov 9, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Mar 15, 2017 Mar 8, 2017 Three appointments: 3 men Three appointments: 3 men
Registry Mar 15, 2017 Mar 8, 2017 Reelection Reelection
Financials Nov 22, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Feb 12, 2016 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Jan 20, 2015 Jan 13, 2015 Reelection Reelection
Financials Oct 30, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Jun 17, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jun 17, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Jun 17, 2014 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Oct 31, 2013 Oct 21, 2013 Reelection Reelection
Registry Oct 28, 2013 Dec 10, 2012 Errata Errata
Registry Dec 17, 2012 Dec 10, 2012 Reelection Reelection
Registry Apr 27, 2012 Apr 17, 2012 Reelection 1866... Reelection 1866...
Registry Apr 27, 2012 Apr 17, 2012 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 7, 2012 Jan 27, 2012 Appointment of a person as Auditor Appointment of a person as Auditor
Tax Oct 11, 2011 Oct 7, 2011 Enforced Liquidation Enforced Liquidation
Registry Oct 4, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 4, 2011 Sep 1, 2011 Filing Of Financial Statement 6872... Filing Of Financial Statement 6872...
Registry Mar 21, 2011 Mar 9, 2011 Reelection Reelection
Registry Mar 21, 2011 Reelection 1266... Reelection 1266...
Registry Feb 9, 2011 Jan 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 9, 2011 Filing Of Financial Statement 662... Filing Of Financial Statement 662...
Registry Feb 23, 2010 Feb 12, 2010 Reelection Reelection
Registry Feb 17, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 17, 2010 Feb 1, 2010 Filing Of Financial Statement 1035... Filing Of Financial Statement 1035...
Registry Jan 27, 2010 Jan 18, 2010 Reelection Reelection
Registry Oct 1, 2009 Sep 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 1, 2009 Filing Of Financial Statement 5685... Filing Of Financial Statement 5685...
Registry Nov 23, 2007 Nov 12, 2007 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 30, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 17, 2007 Aug 31, 2007 Reelection Reelection
Registry May 3, 2007 Apr 18, 2007 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry May 3, 2007 Apr 18, 2007 Appointment of a man as Representative Appointment of a man as Representative
Registry Nov 2, 2006 Oct 19, 2006 Reelection Reelection
Registry Nov 2, 2006 Oct 19, 2006 Reelection 5238... Reelection 5238...
Registry Sep 29, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry May 31, 2005 May 17, 2005 Resignation of one Legal Auditor Resignation of one Legal Auditor
Registry Nov 13, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 24, 2003 Oct 13, 2003 Reelection Reelection
Registry Feb 26, 2003 Feb 12, 2003 Appointment of a man as Legal Auditor Appointment of a man as Legal Auditor
Registry Dec 26, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 30, 2002 Jul 16, 2002 Reelection Reelection
Registry Jul 17, 2002 Resignation of 6 people: one Joint Ceo (a man), one Director (a man), one Joint And Several Ceo (a man), one President and one Secretary (a man) Resignation of 6 people: one Joint Ceo (a man), one Director (a man), one Joint And Several Ceo (a man), one President and one Secretary (a man)
Registry Dec 11, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 20, 2001 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jan 9, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 19, 2000 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jun 6, 2000 Appointment of a person as Auditor 2161... Appointment of a person as Auditor 2161...
Registry Apr 14, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 14, 2000 Filing Of Financial Statement 839... Filing Of Financial Statement 839...
Registry Dec 29, 1998 Dec 11, 1998 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jul 8, 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