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

HIDROELECTRICA DE LA ZAIDA SL

Reports

This unique report includes
  • complete register information of the company
  • VAT number, capital stock and full list of filings since the incorporation
  • constitution, appointments, administrators, directors, audit companies, list of tax records for appearance (since 2011)
  • list of .es domains owned by the company
  • data protection files registered at the Data Protection Agency
  • current addresses and phone numbers
  • and as exclusive information, the history of appointments of the directors in other companies
  • Includes Full Report latest financial statement (if available), real estate property check and details of founding shareholders

Details

Company type Sociedad Limitada, Extinguished company
VAT Number (CIF) B61112199
Universal Entity Code4165-6758-6073-9753
Record last updated Wednesday, April 17, 2019 5:39:56 AM UTC
Information source Trade Register Barcelona Gran Vía Les Corts Catalanes, 184
Sector hydroelectric

Charts

Visits

HIDROELECTRICA DE LA ZAIDA S.L. (Spain) Page visits 2024

Searches

HIDROELECTRICA DE LA ZAIDA S.L. (Spain) Searches 2024
Document Type Publication date Registry Date Download link
Registry Apr 17, 2019 Apr 9, 2019 Resignation of one Liquidator (a man) Resignation of one Liquidator (a man)
Registry Apr 17, 2019 Apr 9, 2019 Extinction Extinction
Registry Feb 8, 2019 Jan 30, 2019 Other items Other items
Registry Aug 7, 2018 Jul 31, 2018 Other items 3268... Other items 3268...
Registry Feb 9, 2018 Feb 1, 2018 Other items Other items
Registry Sep 14, 2017 Sep 6, 2017 Other items 3698... Other items 3698...
Registry Feb 7, 2017 Jan 30, 2017 Other items Other items
Registry Aug 18, 2016 Aug 10, 2016 Other items 3404... Other items 3404...
Registry Feb 12, 2016 Feb 4, 2016 Other items Other items
Registry Aug 31, 2015 Aug 19, 2015 Other items 3555... Other items 3555...
Registry May 8, 2015 Apr 30, 2015 Other items Other items
Registry Oct 16, 2014 Oct 9, 2014 Other items 4146... Other items 4146...
Registry Oct 16, 2014 Oct 9, 2014 Other items Other items
Registry Oct 16, 2014 Oct 9, 2014 Other items 4146... Other items 4146...
Registry Oct 16, 2014 Oct 9, 2014 Other items Other items
Registry Mar 14, 2014 Mar 6, 2014 Other items 1160... Other items 1160...
Registry Feb 5, 2014 Jan 29, 2014 Other items Other items
Registry Feb 5, 2014 Jan 29, 2014 Other items 524... Other items 524...
Registry Sep 5, 2013 Aug 28, 2013 Other items Other items
Registry Sep 5, 2013 Aug 28, 2013 Other items 3885... Other items 3885...
Registry Sep 5, 2013 Aug 28, 2013 Other items Other items
Registry Dec 9, 2011 Nov 25, 2011 Appointment of a man as Liquidator Appointment of a man as Liquidator
Registry Dec 9, 2011 Nov 25, 2011 Appointment of a man as Liquidator 4891... Appointment of a man as Liquidator 4891...
Registry Nov 25, 2011 Nov 15, 2011 Resignation of one Court Administrator (a man) Resignation of one Court Administrator (a man)
Registry Nov 25, 2011 Nov 15, 2011 Resignation of one Court Administrator (a man) 4715... Resignation of one Court Administrator (a man) 4715...
Registry Jun 10, 2011 May 31, 2011 Resignation of 3 people: one Liquidator (a man) Resignation of 3 people: one Liquidator (a man)
Registry Jun 10, 2011 May 31, 2011 Appointment of a man as Court Administrator Appointment of a man as Court Administrator
Registry Jun 10, 2011 May 31, 2011 Resignation of 3 people: one Liquidator (a man) Resignation of 3 people: one Liquidator (a man)
Registry Mar 26, 2010 Mar 12, 2010 Resignation of 3 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 3 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Mar 26, 2010 Mar 12, 2010 Three appointments: 3 men Three appointments: 3 men
Registry Mar 26, 2010 Mar 12, 2010 Dissolution Dissolution
Registry Aug 31, 2009 Feb 12, 2010 Appointment of a person Appointment of a person
Registry Nov 14, 2008 Nov 3, 2008 Appointment of a man as Auditor Appointment of a man as Auditor
Registry Oct 7, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 7, 2008 Filing Of Financial Statement 7767... Filing Of Financial Statement 7767...
Registry May 23, 2007 May 2, 2007 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Mar 29, 2007 Mar 8, 2007 Statutory changes Statutory changes
Registry Jan 8, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 31, 2006 Oct 10, 2006 Other items Other items
Registry Jun 9, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 23, 2005 Oct 28, 2005 Resignation of one Manager Resignation of one Manager
Registry Nov 23, 2005 Oct 28, 2005 Statutory changes Statutory changes
Registry Dec 22, 2003 Nov 25, 2003 Appointment of a man as Representative Appointment of a man as Representative
Registry Nov 4, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 4, 2003 Filing Of Financial Statement 485... Filing Of Financial Statement 485...
Registry Jul 17, 2002 Jun 27, 2002 Other items Other items
Registry Jul 4, 2002 Jun 14, 2002 Appointment of a man as Representative Appointment of a man as Representative
Registry Jul 1, 2002 Jun 10, 2002 Resignation of 6 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 6 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Nov 7, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 4, 2000 Filing Of Financial Statement 7146... Filing Of Financial Statement 7146...
Registry Dec 29, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 16, 1999 Nov 23, 1999 Resignation of 6 people: one Representative (a man), one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 6 people: one Representative (a man), one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Nov 23, 1998 Oct 29, 1998 Resignation of 6 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 6 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Oct 30, 1998 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 26, 1998 Appointment of a man as Representative Appointment of a man as Representative
Registry Aug 26, 1998 Resignation of 6 people: one Director (a man), one Vice President (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 6 people: one Director (a man), one Vice President (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Apr 13, 1998 Mar 12, 1998 Statutory changes Statutory changes
Registry Feb 11, 1998 Jan 10, 1998 Two appointments: 2 men Two appointments: 2 men

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