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

HERACLES INTERNATIONAL VENTURES SL

View details as a director

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

HERACLES CATALONIA SA
HERACLES CATALONIA SL.

Details

Company type Sociedad Limitada, Extinguished company
VAT Number (CIF) A64496326
Universal Entity Code4952-0366-9112-8321
Record last updated Wednesday, March 27, 2024 6:48:16 AM UTC
Official Address Barcelona
Postal Code 08029

Charts

Visits

HERACLES INTERNATIONAL VENTURES S.L. (Spain) Page visits 2024

Searches

HERACLES INTERNATIONAL VENTURES S.L. (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Registry Mar 27, 2024 Mar 19, 2024 Resignation of one Bankruptcy Administrator (a man) Resignation of one Bankruptcy Administrator (a man)
Registry Mar 27, 2024 Mar 19, 2024 Other items Other items
Registry Mar 27, 2024 Mar 19, 2024 Extinction Extinction
Registry Aug 18, 2021 Aug 10, 2021 Other items Other items
Registry Feb 7, 2020 Jan 30, 2020 Other items 575... Other items 575...
Registry Nov 16, 2018 Nov 8, 2018 Other items Other items
Registry Apr 26, 2017 Apr 19, 2017 Other items 1784... Other items 1784...
Registry Mar 24, 2017 Feb 10, 2017 Errata Errata
Registry Mar 24, 2017 Feb 10, 2017 Resignation of 2 people: one Joint Administrator Resignation of 2 people: one Joint Administrator
Registry Mar 24, 2017 Feb 10, 2017 Dissolution Dissolution
Registry Feb 17, 2017 Feb 10, 2017 Appointment of a man as Bankruptcy Administrator Appointment of a man as Bankruptcy Administrator
Registry Feb 17, 2017 Feb 10, 2017 Other items Other items
Registry Nov 3, 2016 Oct 25, 2016 Resignation of one Joint And Several Representative (a man) and one Joint & Joint And Several Representative (a man) Resignation of one Joint And Several Representative (a man) and one Joint & Joint And Several Representative (a man)
Registry Nov 3, 2016 Oct 25, 2016 Resignation of 5 people: one Director, one Non-Board Secretary, one President, one Representative Section 143 Register Regulations. and one Ceo Resignation of 5 people: one Director, one Non-Board Secretary, one President, one Representative Section 143 Register Regulations. and one Ceo
Registry Nov 3, 2016 Oct 25, 2016 Two appointments: 2 companies Two appointments: 2 companies
Registry Nov 3, 2016 Oct 25, 2016 Four appointments: a person and 3 men Four appointments: a person and 3 men
Financials Aug 5, 2016 Annual Accounts filing (2015 consolidated) Annual Accounts filing (2015 consolidated)
Financials Aug 5, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Jul 29, 2016 Jul 20, 2016 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Jul 29, 2016 Jul 20, 2016 Appointment of a person as Representative Section 143 Register Regulations. Appointment of a person as Representative Section 143 Register Regulations.
Registry Jun 22, 2016 Jun 15, 2016 Resignation of 2 people: one Joint & Joint And Several Representative (a man) Resignation of 2 people: one Joint & Joint And Several Representative (a man)
Registry Jun 22, 2016 Jun 15, 2016 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Registry Jun 22, 2016 Jun 15, 2016 Four appointments: a woman and 3 men Four appointments: a woman and 3 men
Registry Feb 29, 2016 Feb 19, 2016 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 Feb 29, 2016 Feb 19, 2016 Merger Merger
Financials Nov 13, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Nov 12, 2015 Merger by absorption projects deposits Merger by absorption projects deposits
Financials Oct 20, 2015 Annual Accounts filing (2014 consolidated) Annual Accounts filing (2014 consolidated)
Registry Jul 1, 2015 Jun 22, 2015 Appointment of a person as Accounting Auditor 2 Appointment of a person as Accounting Auditor 2
Financials Jun 19, 2015 Annual Accounts filing (2013 consolidated) Annual Accounts filing (2013 consolidated)
Financials Jan 9, 2015 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Oct 17, 2014 Annual Accounts filing (2012 consolidated) Annual Accounts filing (2012 consolidated)
Financials Oct 17, 2014 Annual Accounts filing (2011 consolidated) Annual Accounts filing (2011 consolidated)
Registry Aug 22, 2014 May 8, 2014 Errata Errata
Registry Aug 20, 2014 Aug 12, 2014 Resignation of 2 people: one Joint & Joint And Several Representative (a man) Resignation of 2 people: one Joint & Joint And Several Representative (a man)
Registry Aug 20, 2014 Aug 12, 2014 Appointment of a man as Joint & Joint And Several Representative Appointment of a man as Joint & Joint And Several Representative
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 Jun 24, 2014 Jun 16, 2014 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Registry May 19, 2014 May 8, 2014 Statutory changes Statutory changes
Registry May 19, 2014 May 8, 2014 Seven appointments: a woman, a person and 5 men Seven appointments: a woman, a person and 5 men
Registry May 19, 2014 May 8, 2014 Resignation of 2 people: one Director, one Secretary and one Representative Section 143 Register Regulations. Resignation of 2 people: one Director, one Secretary and one Representative Section 143 Register Regulations.
Registry May 19, 2014 May 8, 2014 Appointment of a man as Non-Board Secretary Appointment of a man as Non-Board Secretary
Registry May 19, 2014 May 8, 2014 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Registry May 19, 2014 May 8, 2014 Four appointments: 3 men and a woman Four appointments: 3 men and a woman
Registry Jan 9, 2014 Dec 31, 2013 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Sep 27, 2013 Sep 17, 2013 Change of registered office Change of registered office
Registry Mar 5, 2013 Feb 22, 2013 Resignation of 4 people: one Director, one President, one Secretary and one Representative Section 143 Register Regulations. Resignation of 4 people: one Director, one President, one Secretary and one Representative Section 143 Register Regulations.
Registry Mar 5, 2013 Feb 22, 2013 Four appointments: a man and 3 companies Four appointments: a man and 3 companies
Registry Mar 5, 2013 Feb 22, 2013 Other items Other items
Registry Mar 5, 2013 Feb 22, 2013 Change of company purpose Change of company purpose
Registry Mar 5, 2013 Feb 22, 2013 Merger Merger
Registry Sep 24, 2012 Sep 13, 2012 Change of company name Change of company name
Registry Sep 11, 2012 Aug 31, 2012 Appointment of a man as Ceo Appointment of a man as Ceo
Registry Aug 17, 2012 Aug 6, 2012 Resignation of 2 people: one Joint Administrator Resignation of 2 people: one Joint Administrator
Registry Aug 17, 2012 Aug 6, 2012 Seven appointments: 4 companies and 3 men Seven appointments: 4 companies and 3 men
Registry Jan 31, 2012 Jan 17, 2012 Resignation of one Auditor Of Accounts Resignation of one Auditor Of Accounts
Registry Jan 31, 2012 Jan 17, 2012 Appointment of a person as Accounting Auditor 2 Appointment of a person as Accounting Auditor 2
Registry Jul 15, 2011 Resignation of one Accounting Auditor 2 Resignation of one Accounting Auditor 2
Registry Jul 15, 2011 Jul 5, 2011 Resignation of one Accounting Auditor 2 2973... Resignation of one Accounting Auditor 2 2973...
Registry Jul 15, 2011 Jul 5, 2011 Appointment of a person as Auditor Of Accounts Appointment of a person as Auditor Of Accounts
Registry Mar 21, 2011 Feb 1, 2011 Consolidated Financial Statement Consolidated Financial Statement
Registry Mar 21, 2011 Feb 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 21, 2011 Feb 1, 2011 Consolidated Financial Statement Consolidated Financial Statement
Registry Mar 21, 2011 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