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

GRUP MARITIM TCB SL

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 Limitada
VAT Number (CIF) B62120142
Universal Entity Code4016-1257-8714-3375
Record last updated Friday, October 21, 2022 5:44:12 PM UTC
Postal Code 08039

Charts

Visits

GRUP MARITIM TCB S.L. (Spain) Page visits 2024

Searches

GRUP MARITIM TCB S.L. (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Registry Jul 29, 2019 Jul 19, 2019 Statutory changes Statutory changes
Registry Jul 29, 2019 Jul 19, 2019 Change of company name Change of company name
Financials Jan 21, 2019 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Dec 28, 2018 Dec 18, 2018 Resignation of 3 people: one Director (a man), one Vice President, one President (a man) and one Ceo (a man) Resignation of 3 people: one Director (a man), one Vice President, one President (a man) and one Ceo (a man)
Registry Dec 28, 2018 Dec 18, 2018 Three appointments: 3 men Three appointments: 3 men
Registry Dec 28, 2018 Dec 18, 2018 Resignation of one Joint Representative Resignation of one Joint Representative
Registry Dec 28, 2018 Dec 18, 2018 Appointment of a woman as Joing Representative Appointment of a woman as Joing Representative
Registry Oct 18, 2018 Oct 10, 2018 Resignation of one Deputy Chief No Resignation of one Deputy Chief No
Registry Aug 29, 2018 Aug 21, 2018 Resignation of one Director (a man) and one President (a man) Resignation of one Director (a man) and one President (a man)
Registry Aug 29, 2018 Aug 21, 2018 Appointment of a man as Director and President Appointment of a man as Director and President
Financials Jul 27, 2018 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Jan 9, 2018 Jan 2, 1918 Resignation of 8 people: one Representative (a man) and one Joint Representative Resignation of 8 people: one Representative (a man) and one Joint Representative
Registry Aug 10, 2017 Aug 3, 2017 Appointment of a woman as Joint And Several Representative Appointment of a woman as Joint And Several Representative
Registry Aug 10, 2017 Aug 3, 2017 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Aug 10, 2017 Aug 3, 2017 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Registry Aug 10, 2017 Aug 3, 2017 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Jul 24, 2017 Jul 14, 2017 Four appointments: 2 men and 2 women Four appointments: 2 men and 2 women
Financials Jul 11, 2017 Annual Accounts filing (2015 consolidated) Annual Accounts filing (2015 consolidated)
Registry Jun 14, 2017 Jun 2, 2017 Resignation of 5 people: one Director, one Vice President and one President Resignation of 5 people: one Director, one Vice President and one President
Registry Jun 14, 2017 Jun 2, 2017 Two appointments: a person and a man Two appointments: a person and a man
Registry Jun 14, 2017 Jun 2, 2017 Statutory changes Statutory changes
Registry Jun 14, 2017 Jun 2, 2017 Change of registered office Change of registered office
Registry Jun 14, 2017 Jun 2, 2017 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Jun 13, 2017 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Mar 31, 2017 Mar 23, 2017 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 31, 2017 Mar 23, 2017 Resignation of one Non-Board Secretary Resignation of one Non-Board Secretary
Registry Mar 31, 2017 Mar 23, 2017 Appointment of a man as Non-Board Secretary Appointment of a man as Non-Board Secretary
Registry Sep 30, 2016 Sep 23, 2016 Resignation of one Director (a man) and one Ceo (a man) Resignation of one Director (a man) and one Ceo (a man)
Registry Sep 30, 2016 Sep 23, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Apr 11, 2016 Apr 4, 2016 Resignation of 13 people: one Director (a man), one Vice President (a man), one President (a man) and one Representative Section 143 Register Regulations. Resignation of 13 people: one Director (a man), one Vice President (a man), one President (a man) and one Representative Section 143 Register Regulations.
Registry Apr 11, 2016 Apr 4, 2016 Six appointments: 3 companies and 3 men Six appointments: 3 companies and 3 men
Registry Dec 31, 2015 Dec 22, 2015 Appointment of a person as Accounting Auditor 2 and Auditor Appointment of a person as Accounting Auditor 2 and Auditor
Registry Nov 27, 2015 Nov 20, 2015 Resignation of 2 people: one Representative (a man) Resignation of 2 people: one Representative (a man)
Registry Nov 27, 2015 Nov 20, 2015 Two appointments: 2 men Two appointments: 2 men
Financials Aug 14, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Jul 1, 2015 Jun 22, 2015 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Jul 1, 2015 Jun 22, 2015 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.
Financials Nov 18, 2014 Annual Accounts filing (2013 consolidated) Annual Accounts filing (2013 consolidated)
Financials Nov 13, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Nov 4, 2014 Oct 27, 2014 Seven appointments: 2 companies and 5 men Seven appointments: 2 companies and 5 men
Registry Nov 4, 2014 Oct 27, 2014 Other items Other items
Registry Nov 4, 2014 Oct 27, 2014 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Nov 4, 2014 Oct 27, 2014 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Aug 14, 2014 Aug 6, 2014 Appointment of a person as Auditor and Accounting Auditor 2 Appointment of a person as Auditor and Accounting Auditor 2
Registry Jul 14, 2014 Jul 4, 2014 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Jul 14, 2014 Jul 4, 2014 Appointment cancellations ex officio 2893... Appointment cancellations ex officio 2893...
Registry Jul 14, 2014 Jul 4, 2014 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Jul 14, 2014 Jul 4, 2014 Appointment cancellations ex officio 2893... Appointment cancellations ex officio 2893...
Registry Feb 4, 2014 Jan 27, 2014 Other items Other items
Financials Feb 3, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Feb 3, 2014 Annual Accounts filing (2012 consolidated) Annual Accounts filing (2012 consolidated)
Financials Feb 3, 2014 Annual Accounts filing (2011 consolidated) Annual Accounts filing (2011 consolidated)
Financials Feb 3, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Feb 3, 2014 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Financials Feb 3, 2014 Annual Accounts filing (2010 consolidated) Annual Accounts filing (2010 consolidated)
Registry Nov 28, 2013 Nov 21, 2013 Appointment of a person as Accounting Auditor 2 and Auditor Appointment of a person as Accounting Auditor 2 and Auditor
Registry Aug 20, 2013 Aug 12, 2013 Reduction of capital Reduction of capital
Registry Jun 24, 2013 Jun 14, 2013 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Jun 24, 2013 Jun 14, 2013 Four appointments: 2 companies and 2 men Four appointments: 2 companies and 2 men
Registry Mar 15, 2013 Mar 6, 2013 Resignation of one Vice President (a man) Resignation of one Vice President (a man)
Registry Mar 15, 2013 Mar 6, 2013 Appointment of a man as Vice President Appointment of a man as Vice President
Registry Nov 21, 2012 Appointment of a person as Auditor and Accounting Auditor 2 Appointment of a person as Auditor and Accounting Auditor 2
Registry Nov 8, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Aug 1, 2012 Jul 20, 2012 Appointment of a man as Representative Appointment of a man as Representative

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