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

GRUPO MECANOTUBO SA

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2011)
  • 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 Grupo Mecanotubo
Company type Sociedad Anónima (Public Limited Company), Extinguished company
VAT Number (CIF) A48002984
Universal Entity Code5103-2192-2507-8254
Record last updated Thursday, June 16, 2022 5:44:24 AM UTC
Official Address Mollet Del Vallès España Mollet Del Vallès 08100
There are 5 companies registered at this street
Postal Code 08100
Phone number 938115327, Fax: 946155761
Website www.mecanotubo.es
Sector rend, rent, advice, system, scaffold

Charts

Visits

GRUPO MECANOTUBO SA (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Registry Jun 16, 2022 Jun 9, 2022 Other items Other items
Registry Jun 16, 2022 Jun 9, 2022 Extinction Extinction
Registry Jan 21, 2014 Jan 14, 2014 Other items Other items
Financials Jan 14, 2014 Annual Accounts filing (2011 consolidated) Annual Accounts filing (2011 consolidated)
Registry Oct 7, 2013 Sep 27, 2013 Resignation of 5 people: one Director (a man), one Vice President (a man), one President (a man), one Secretary (a man) and one Representative Section 143 Register Regulations. Resignation of 5 people: one Director (a man), one Vice President (a man), one President (a man), one Secretary (a man) and one Representative Section 143 Register Regulations.
Registry Oct 7, 2013 Sep 27, 2013 Other items Other items
Registry Oct 7, 2013 Sep 27, 2013 Dissolution Dissolution
Registry Feb 20, 2013 Feb 12, 2013 Two appointments: 2 men Two appointments: 2 men
Registry Aug 21, 2012 Aug 7, 2012 Other items Other items
Registry Aug 21, 2012 Aug 7, 2012 Two appointments: a person and a man Two appointments: a person and a man
Registry Aug 8, 2012 Jul 27, 2012 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Jul 25, 2012 Jul 14, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 25, 2012 Jul 14, 2012 Resignation of 2 people: one Director (a man) and one Secretary (a man) Resignation of 2 people: one Director (a man) and one Secretary (a man)
Registry May 4, 2012 Apr 20, 2012 Appointment of a man as Representative Appointment of a man as Representative
Registry Apr 25, 2012 Apr 12, 2012 Statutory changes Statutory changes
Registry Jan 3, 2012 Dec 21, 2011 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 26, 2011 Oct 17, 2011 Resignation of 2 people: one Director and one Representative Section 143 Register Regulations. Resignation of 2 people: one Director and one Representative Section 143 Register Regulations.
Registry Oct 26, 2011 Oct 17, 2011 Resignation of 2 people: one Director and one Representative Section 143 Register Regulations. 4235... Resignation of 2 people: one Director and one Representative Section 143 Register Regulations. 4235...
Registry Oct 26, 2011 Oct 17, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Aug 19, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 19, 2011 Jul 1, 2011 Consolidated Financial Statement Consolidated Financial Statement
Registry Aug 19, 2011 Jul 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 8, 2011 Jul 27, 2011 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Aug 8, 2011 Jul 27, 2011 Four appointments: a person and 3 men Four appointments: a person and 3 men
Registry Aug 8, 2011 Jul 27, 2011 Four appointments: a person and 3 men 3294... Four appointments: a person and 3 men 3294...
Registry Aug 8, 2011 Jul 27, 2011 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Feb 28, 2011 Feb 16, 2011 Resignation of 2 people: one Director (a man) and one Non-Board Secretary Resignation of 2 people: one Director (a man) and one Non-Board Secretary
Registry Feb 28, 2011 Feb 16, 2011 Appointment of a man as Secretary and Director Appointment of a man as Secretary and Director
Registry Dec 21, 2010 Dec 10, 2010 Resignation of 4 people: one Representative (a man), one Director (a man), one President (a man) and one Representative Section 143 Register Regulations. Resignation of 4 people: one Representative (a man), one Director (a man), one President (a man) and one Representative Section 143 Register Regulations.
Registry Dec 21, 2010 Dec 10, 2010 Four appointments: a person and 3 men Four appointments: a person and 3 men
Registry Aug 25, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 25, 2010 Jul 1, 2010 Consolidated Financial Statement Consolidated Financial Statement
Registry Aug 16, 2010 Aug 4, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Aug 16, 2010 Aug 4, 2010 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jun 17, 2010 Jun 7, 2010 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Jun 17, 2010 Jun 7, 2010 Appointment of a man as Representative Appointment of a man as Representative
Registry Jun 14, 2010 Jun 1, 2010 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 14, 2010 Jun 1, 2010 Two appointments: a man and a person Two appointments: a man and a person
Registry Nov 13, 2009 Feb 12, 2010 Appointment of a person Appointment of a person
Registry Oct 5, 2009 Feb 17, 2010 Resignation of a person Resignation of a person
Registry Oct 5, 2009 Feb 17, 2010 Three appointments: 3 men Three appointments: 3 men
Registry Oct 5, 2009 Feb 17, 2010 Statutory changes Statutory changes
Registry Aug 27, 2009 Jul 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 27, 2009 Filing Of Financial Statement 2693... Filing Of Financial Statement 2693...
Registry Aug 27, 2009 Jul 1, 2009 Consolidated Financial Statement Consolidated Financial Statement
Registry Aug 17, 2009 Feb 12, 2010 Appointment of a person Appointment of a person
Registry Aug 25, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 25, 2008 Filing Of Financial Statement 2995... Filing Of Financial Statement 2995...
Registry Sep 19, 2007 Aug 28, 2007 Other items Other items
Registry Sep 4, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 27, 2007 Aug 8, 2007 Merger Merger
Registry Aug 10, 2007 Jul 23, 2007 Appointment of a man as Representative Appointment of a man as Representative
Registry May 16, 2007 Apr 24, 2007 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry May 9, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 27, 2007 Feb 6, 2007 Resignation of 2 people: one Director (a man) and one Auditor Resignation of 2 people: one Director (a man) and one Auditor
Registry Dec 26, 2006 Dec 4, 2006 Statutory changes Statutory changes
Registry Nov 22, 2006 Oct 31, 2006 Three appointments: 3 men Three appointments: 3 men
Registry Nov 10, 2006 Oct 20, 2006 Appointment of a man as Representative Appointment of a man as Representative
Registry Nov 10, 2006 Oct 20, 2006 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Oct 26, 2006 Oct 6, 2006 Other items Other items
Registry Oct 26, 2006 Oct 6, 2006 Resignation of 2 people: one Sole Administrator and one Representative Section 143 Register Regulations. Resignation of 2 people: one Sole Administrator and one Representative Section 143 Register Regulations.
Registry Sep 28, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 29, 2006 Jun 9, 2006 Appointment of a man as Representative Appointment of a man as Representative
Registry Jun 29, 2006 Jun 9, 2006 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Oct 31, 2005 Oct 13, 2005 Appointment of a man as Representative Appointment of a man as Representative
Registry Aug 24, 2005 Jul 29, 2005 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Aug 23, 2004 Appointment of a person as Auditor 3715... Appointment of a person as Auditor 3715...
Registry Jun 30, 2004 Change of company purpose Change of company purpose
Registry Jun 30, 2004 Resignation of 3 people: one Deputy Secretary, one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 3 people: one Deputy Secretary, one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Mar 17, 2004 Feb 25, 2004 Resignation of 3 people: one Deputy Secretary, one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) 1355... Resignation of 3 people: one Deputy Secretary, one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) 1355...
Registry Dec 29, 2003 Resignation of 10 people: one Representative (a man) Resignation of 10 people: one Representative (a man)
Registry Nov 21, 2003 Oct 29, 2003 Appointment of a man as Representative Appointment of a man as Representative
Registry Oct 2, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 20, 2003 Jul 30, 2003 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Feb 21, 2003 Jan 24, 2003 Change of registered office Change of registered office
Registry Oct 16, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 9, 2002 Aug 16, 2002 Reelection Reelection
Registry Nov 20, 2001 Oct 30, 2001 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