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

IMPRESIONES DE CATALUNYA SA

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

Trade name El Mundo De Barcelona
Company type Sociedad Anónima (Public Limited Company), Extinguished company
VAT Number (CIF) A79312682
Record last updated Friday, January 24, 2014 8:20:25 AM UTC
Official Address Diputacio 119 Bj Barcelona
There are 2,506 companies registered at this street
Locality Barcelona
Region Catalonia
Phone number 934962400, Fax: 934962452
Website WWW.EL.MUNDO.ES
Sector advertise, circulation, copy, edition, impression

Charts

Visits

IMPRESIONES DE CATALUNYA SA (Spain) Page visits 2024

Searches

IMPRESIONES DE CATALUNYA SA (Spain) Searches 2024
Document Type Publication date Registry Date Download link
Registry Mar 28, 2011 Mar 14, 2011 Dissolution Dissolution
Registry Mar 28, 2011 Mar 14, 2011 Dissolution 1359... Dissolution 1359...
Registry Dec 10, 2010 Nov 29, 2010 Resignation of 2 people: one Representative (a man) Resignation of 2 people: one Representative (a man)
Registry Nov 2, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 30, 2010 Sep 17, 2010 Appointment of a man as Joint And Several Administrator Appointment of a man as Joint And Several Administrator
Registry Aug 6, 2010 Jul 27, 2010 Four appointments: a man and 3 women Four appointments: a man and 3 women
Registry Jul 27, 2010 Jul 15, 2010 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jul 16, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 19, 2010 Mar 1, 2010 Filing Of Financial Statement 1616... Filing Of Financial Statement 1616...
Registry Apr 19, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 16, 2009 Dec 3, 2009 Resignation of 5 people: one Representative (a man) Resignation of 5 people: one Representative (a man)
Registry Feb 24, 2009 Feb 16, 2010 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Sep 30, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 22, 2008 Aug 7, 2008 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Aug 22, 2008 Aug 7, 2008 Twenty appointments: 13 men, a person and 6 women Twenty appointments: 13 men, a person and 6 women
Registry Jun 19, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 7, 2006 Jun 20, 2006 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Jun 28, 2006 Jun 7, 2006 Resignation of one Joint And Several Administrator (a man) Resignation of one Joint And Several Administrator (a man)
Registry Apr 27, 2006 Apr 4, 2006 Resignation of 2 people: one Representative (a man) Resignation of 2 people: one Representative (a man)
Registry Mar 28, 2006 Mar 3, 2006 Change of registered office Change of registered office
Registry Jan 30, 2006 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Dec 7, 2005 Nov 17, 2005 Appointment of a woman as Representative Appointment of a woman as Representative
Registry Dec 7, 2005 Nov 17, 2005 Resignation of one Representative (a woman) Resignation of one Representative (a woman)
Registry Dec 2, 2005 Nov 11, 2005 Resignation of 5 people: one Director, one Vice President (a man), one President, one Secretary (a man) and one Ceo (a man) Resignation of 5 people: one Director, one Vice President (a man), one President, one Secretary (a man) and one Ceo (a man)
Registry Jul 13, 2004 Jun 21, 2004 Resignation of 3 people: one Director (a man), one Vice President (a man), one Non-Board Secretary, one President (a man) and one Ceo (a man) Resignation of 3 people: one Director (a man), one Vice President (a man), one Non-Board Secretary, one President (a man) and one Ceo (a man)
Registry Jun 29, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 9, 2004 May 17, 2004 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Nov 27, 2003 Oct 30, 2003 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Jun 25, 2003 Resignation of 4 people: one Director (a man) and one Representative Section 143 Register Regulations. Resignation of 4 people: one Director (a man) and one Representative Section 143 Register Regulations.
Registry Mar 31, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 5, 2002 Nov 13, 2002 Appointment of a man as Representative Appointment of a man as Representative
Registry Mar 11, 2002 Feb 15, 2002 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Mar 7, 2002 Feb 11, 2002 Reduction of capital Reduction of capital
Registry Dec 5, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 12, 2001 Jun 20, 2001 Appointment of a man as Representative Appointment of a man as Representative
Registry Jun 11, 2001 May 17, 2001 Resignation of one Non-Board Secretary Resignation of one Non-Board Secretary
Registry Jun 11, 2001 May 17, 2001 Appointment of a man as Representative Appointment of a man as Representative
Registry Feb 21, 2001 Jan 29, 2001 Appointment of a man as Vice President Appointment of a man as Vice President
Registry Feb 1, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 15, 2001 Dec 18, 2000 Resignation of 21 people: one Director (a man), one President (a man), one Ceo (a man) and one Representative Section 143 Register Regulations. Resignation of 21 people: one Director (a man), one President (a man), one Ceo (a man) and one Representative Section 143 Register Regulations.
Registry Feb 9, 2000 Jan 17, 2000 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Nov 8, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 27, 1999 Eight appointments: 4 companies and 4 men Eight appointments: 4 companies and 4 men
Registry Oct 27, 1999 Appointment of a man as Director Appointment of a man as Director
Registry Oct 27, 1999 Two appointments: a person and a man Two appointments: a person and a man
Registry Sep 29, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 9, 1999 May 18, 1999 Appointment of a man as Auditor Appointment of a man as Auditor

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