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

GRANITOS DE GALICIA SA

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2016)
  • 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) A36001717
Universal Entity Code0008-1493-7581-9533
Record last updated Thursday, January 12, 2023 7:13:53 AM UTC
Official Address The Dieciocho De Julio avenue 32 Ponteareas 36860
Postal Code 36860
Phone number 986640124, Fax: 986660958
Sector grain, granite, stone

Charts

Visits

GRANITOS DE GALICIA SA (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Registry Jan 12, 2023 Jan 3, 2023 Resignation of 4 people: one Liquidator (a man), one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 4 people: one Liquidator (a man), one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Jan 12, 2023 Jan 3, 2023 Appointment of a man as Liquidator Appointment of a man as Liquidator
Registry Jan 12, 2023 Jan 3, 2023 Dissolution Dissolution
Registry Jan 12, 2023 Jan 3, 2023 Extinction Extinction
Registry Apr 11, 2022 Apr 1, 2022 Bankruptcy situation Bankruptcy situation
Registry Feb 25, 2022 Feb 16, 2022 Bankruptcy situation 868... Bankruptcy situation 868...
Registry May 21, 2021 May 12, 2021 Reduction of capital Reduction of capital
Registry May 20, 2021 May 12, 2021 Resignation of 2 people: one Deputy Secretary and one Ceo (a man) Resignation of 2 people: one Deputy Secretary and one Ceo (a man)
Registry May 20, 2021 May 12, 2021 Appointment of a man as Ceo Appointment of a man as Ceo
Registry May 20, 2021 May 12, 2021 Reelection Reelection
Financials Jul 13, 2018 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Jul 10, 2018 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Dec 28, 2016 Dec 14, 2016 Reduction of capital Reduction of capital
Registry Dec 28, 2016 Dec 14, 2016 Capital increase Capital increase
Registry May 5, 2016 Apr 28, 2016 Bankruptcy situation Bankruptcy situation
Registry May 5, 2016 Apr 28, 2016 Bankruptcy situation 1944... Bankruptcy situation 1944...
Registry Apr 26, 2016 Reduction of capital Reduction of capital
Registry Dec 4, 2015 Nov 27, 2015 Bankruptcy situation Bankruptcy situation
Registry Dec 4, 2015 Nov 27, 2015 Bankruptcy situation 4942... Bankruptcy situation 4942...
Registry Dec 4, 2015 Nov 27, 2015 Bankruptcy situation Bankruptcy situation
Registry Oct 16, 2015 Oct 6, 2015 Statutory changes Statutory changes
Registry Oct 16, 2015 Oct 6, 2015 Appointment of a man as Deputy Secretary Appointment of a man as Deputy Secretary
Registry May 12, 2015 Capital increase Capital increase
Registry May 5, 2015 Apr 23, 2015 Appointment cancellations ex officio Appointment cancellations ex officio
Registry May 5, 2015 Apr 23, 2015 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Apr 15, 2015 Apr 7, 2015 Resignation of 2 people: one Director (a man), one President, one Secretary and one Ceo (a man) Resignation of 2 people: one Director (a man), one President, one Secretary and one Ceo (a man)
Registry Apr 15, 2015 Apr 7, 2015 Two appointments: 2 men Two appointments: 2 men
Financials Apr 14, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Apr 14, 2015 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Feb 13, 2015 Appointment of a person Appointment of a person
Registry Oct 8, 2014 Sep 30, 2014 Resignation of one Director (a man) and one President (a man) Resignation of one Director (a man) and one President (a man)
Registry Oct 8, 2014 Sep 30, 2014 Appointment of a man as President Appointment of a man as President
Financials Feb 18, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Feb 18, 2014 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Financials Feb 18, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Registry Nov 16, 2011 Oct 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 16, 2011 Filing Of Financial Statement 9407... Filing Of Financial Statement 9407...
Registry Oct 17, 2011 Oct 3, 2011 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Oct 17, 2011 Oct 3, 2011 Appointment of a man as President Appointment of a man as President
Registry Oct 17, 2011 Oct 3, 2011 Reelection Reelection
Registry Oct 17, 2011 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Nov 11, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 13, 2009 Aug 1, 2009 Filing Of Financial Statement 6439... Filing Of Financial Statement 6439...
Registry Oct 13, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 28, 2009 Feb 16, 2010 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Apr 28, 2009 Feb 16, 2010 Appointment of a person Appointment of a person
Registry Apr 28, 2009 Feb 16, 2010 Reelection Reelection
Registry Aug 8, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 26, 2007 Filing Of Financial Statement 9039... Filing Of Financial Statement 9039...
Registry Oct 26, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 3, 2006 Mar 13, 2006 Two appointments: 2 men Two appointments: 2 men
Registry Jan 12, 2006 Dec 20, 2005 Resignation of 3 people: one Director (a man), one Joint And Several Ceo (a man), one President (a man) and one Secretary (a man) Resignation of 3 people: one Director (a man), one Joint And Several Ceo (a man), one President (a man) and one Secretary (a man)
Registry Sep 2, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 25, 2004 Jul 28, 2004 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 17, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 12, 2002 Filing Of Financial Statement 3597... Filing Of Financial Statement 3597...
Registry Apr 9, 2002 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Sep 12, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 22, 2000 Sep 29, 2000 Capital increase Capital increase
Registry Mar 9, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 9, 1998 Filing Of Financial Statement 4665... Filing Of Financial Statement 4665...

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