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

GRUP VEMSA 1857 SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2015)
  • 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, Extinguished company
VAT Number (CIF) B63663223
Universal Entity Code2830-9852-9713-6170
Record last updated Monday, April 1, 2019 5:40:57 AM UTC
Official Address The Riera Coma Fosca street 1 Alella 08328 Alella
There are 16 companies registered at this street
Locality Alella
Region Barcelona, Catalonia
Postal Code 08328
Phone number 934196695
Sector Activities auxiliary to financial intermediation, except insurance and pension

Charts

Visits

GRUP VEMSA 1857 SL (Spain)Page visits ©2025 https://en.datocapital.com2012-32012-42012-52012-62012-102012-122013-32013-72014-52014-72016-62016-122018-32019-122022-122024-72024-82025-30123
Document Type Publication date Registry Date Download link
Registry Apr 1, 2019 Mar 25, 2019 Resignation of one Bankruptcy Administrator (a man) Resignation of one Bankruptcy Administrator (a man)
Registry Apr 1, 2019 Mar 25, 2019 Other items Other items
Registry Apr 1, 2019 Mar 25, 2019 Extinction Extinction
Financials Sep 30, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Aug 3, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Jul 8, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Jun 27, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jun 27, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Jun 27, 2014 Annual Accounts filing (2010 consolidated) Annual Accounts filing (2010 consolidated)
Financials Jun 27, 2014 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry May 9, 2014 Apr 25, 2014 Other items Other items
Registry Aug 27, 2013 Aug 20, 2013 Resignation of 6 people: one Director, one Non-Board Secretary, one President (a man), one Representative Section 143 Register Regulations. and one Ceo (a man) Resignation of 6 people: one Director, one Non-Board Secretary, one President (a man), one Representative Section 143 Register Regulations. and one Ceo (a man)
Registry Aug 27, 2013 Aug 20, 2013 Other items Other items
Registry Aug 27, 2013 Aug 20, 2013 Dissolution Dissolution
Registry May 30, 2013 May 22, 2013 Appointment of a man as President, Ceo and Director Appointment of a man as President, Ceo and Director
Registry Jan 18, 2013 Jan 8, 2013 Resignation of 2 people: one Director, one President, one Representative Section 143 Register Regulations. and one Ceo Resignation of 2 people: one Director, one President, one Representative Section 143 Register Regulations. and one Ceo
Registry Jun 28, 2012 Jun 19, 2012 Appointment of a man as Bankruptcy Administrator Appointment of a man as Bankruptcy Administrator
Registry Jun 28, 2012 Jun 19, 2012 Other items Other items
Registry Apr 27, 2012 Apr 17, 2012 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Feb 20, 2012 Feb 9, 2012 Change of registered office Change of registered office
Registry Jul 29, 2011 Jul 19, 2011 Resignation of 2 people: one Representative (a man) Resignation of 2 people: one Representative (a man)
Registry Jul 29, 2011 Jul 19, 2011 Resignation of 2 people: one Representative (a man) 3151... Resignation of 2 people: one Representative (a man) 3151...
Registry May 20, 2011 Reduction of capital Reduction of capital
Registry May 20, 2011 May 6, 2011 Reduction of capital 2159... Reduction of capital 2159...
Registry May 4, 2011 Apr 19, 2011 Resignation of one Director (a man) and one Ceo (a man) Resignation of one Director (a man) and one Ceo (a man)
Registry May 4, 2011 Apr 19, 2011 Resignation of one Director (a man) and one Ceo (a man) 1917... Resignation of one Director (a man) and one Ceo (a man) 1917...
Registry May 4, 2011 Apr 19, 2011 Appointment of a person as Ceo Appointment of a person as Ceo
Registry Apr 18, 2011 Apr 6, 2011 Appointment of a person as Accounting Auditor 2 and Auditor Appointment of a person as Accounting Auditor 2 and Auditor
Registry Apr 18, 2011 Appointment of a person as Auditor and Accounting Auditor 2 Appointment of a person as Auditor and Accounting Auditor 2
Registry Mar 9, 2011 Feb 25, 2011 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Mar 9, 2011 Feb 25, 2011 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Mar 9, 2011 Feb 25, 2011 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Nov 25, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 25, 2010 Oct 1, 2010 Consolidated Financial Statement Consolidated Financial Statement
Registry Oct 28, 2010 Oct 18, 2010 Reduction of capital Reduction of capital
Registry Jan 21, 2010 Jan 8, 2010 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jan 21, 2010 Jan 8, 2010 Appointment of a person as Accounting Auditor 2 Appointment of a person as Accounting Auditor 2
Registry Nov 24, 2009 Oct 1, 2009 Consolidated Financial Statement Consolidated Financial Statement
Registry Sep 28, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 28, 2009 Aug 1, 2009 Filing Of Financial Statement 5190... Filing Of Financial Statement 5190...
Registry Aug 24, 2009 Feb 12, 2010 Resignation of a person Resignation of a person
Registry Jun 17, 2009 Jun 4, 2009 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Jan 13, 2009 Dec 29, 2008 Appointment of a person as Auditor and Accounting Auditor 2 Appointment of a person as Auditor and Accounting Auditor 2
Registry Nov 24, 2008 Nov 7, 2008 Resignation of 4 people: one Director (a man) Resignation of 4 people: one Director (a man)
Registry Oct 3, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 30, 2008 Filing Of Financial Statement 6876... Filing Of Financial Statement 6876...
Registry Jul 4, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 10, 2008 May 27, 2008 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Registry May 28, 2008 May 14, 2008 Change of registered office Change of registered office
Registry Sep 5, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 8, 2007 Jul 19, 2007 Resignation of 2 people: one Representative (a man) Resignation of 2 people: one Representative (a man)
Registry Jun 11, 2007 May 22, 2007 Resignation of 3 people: one Director (a man), one President (a man), one Representative Section 143 Register Regulations. and one Ceo (a man) Resignation of 3 people: one Director (a man), one President (a man), one Representative Section 143 Register Regulations. and one Ceo (a man)
Registry Dec 11, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 11, 2006 Filing Of Financial Statement 9779... Filing Of Financial Statement 9779...
Registry Sep 12, 2006 Aug 18, 2006 Resignation of 3 people: one Director (a man) and one President (a man) Resignation of 3 people: one Director (a man) and one President (a man)
Registry Jun 26, 2006 Jun 2, 2006 Appointment of a man as Representative Appointment of a man as Representative
Registry Oct 4, 2005 Appointment of a man as Ceo Appointment of a man as Ceo
Registry Aug 31, 2005 Aug 11, 2005 Appointment of a person as Accounting Auditor 2 and Auditor Appointment of a person as Accounting Auditor 2 and Auditor
Registry Apr 11, 2005 Mar 18, 2005 Change of company name Change of company name
Registry Mar 29, 2005 Appointment of a man as Representative Appointment of a man as Representative
Registry Jan 24, 2005 Dec 23, 2004 Five appointments: 5 men Five appointments: 5 men
Registry Jan 24, 2005 Dec 23, 2004

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 Consumption Arbitration System, with code 413
Dato Capital on X
©2025 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD