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

INMOBILIARIA DE LA CAISSE DES DEPOTS ESPAÑA SA

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2012)
  • 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 Anónima (Public Limited Company), Extinguished company
VAT Number (CIF) A59500751
Record last updated Monday, April 21, 2014 6:35:45 AM UTC
Official Address The Rector Ubach street 6 Barcelona 08021
There are 132 companies registered at this street
Postal Code 08021
Sector estate, real

Charts

Visits

INMOBILIARIA DE LA CAISSE DES DEPOTS ESPAÑA SA (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Registry Apr 21, 2014 Apr 10, 2014 Resignation of 9 people: one Liquidator (a man), one Director, one Deputy Chief No, one Non-Board Secretary, one President, one Representative Section 143 Register Regulations. and one Ceo (a man) Resignation of 9 people: one Liquidator (a man), one Director, one Deputy Chief No, one Non-Board Secretary, one President, one Representative Section 143 Register Regulations. and one Ceo (a man)
Registry Apr 21, 2014 Apr 10, 2014 Appointment of a man as Liquidator Appointment of a man as Liquidator
Registry Apr 21, 2014 Apr 10, 2014 Extinction Extinction
Registry Aug 26, 2013 Aug 19, 2013 Reduction of capital Reduction of capital
Registry Aug 26, 2013 Aug 19, 2013 Statutory changes Statutory changes
Financials Aug 19, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Aug 19, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Aug 19, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Feb 22, 2013 Feb 12, 2013 Change of registered office Change of registered office
Registry Dec 16, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 16, 2011 Nov 1, 2011 Filing Of Financial Statement 9860... Filing Of Financial Statement 9860...
Registry Nov 21, 2011 Resignation of 6 people: one Director, one Non-Board Secretary, one President and one Ceo (a man) Resignation of 6 people: one Director, one Non-Board Secretary, one President and one Ceo (a man)
Registry May 17, 2010 Apr 1, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry May 17, 2010 Filing Of Financial Statement 1851... Filing Of Financial Statement 1851...
Registry Dec 22, 2009 Nov 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 22, 2009 Filing Of Financial Statement 1044... Filing Of Financial Statement 1044...
Registry Feb 3, 2009 Jan 22, 2009 Resignation of 2 people: one Director Resignation of 2 people: one Director
Registry Nov 28, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 8, 2008 Mar 25, 2008 Change of registered office Change of registered office
Registry Feb 26, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 14, 2008 Dec 18, 2007 Resignation of one Director (a man) and one Ceo (a man) Resignation of one Director (a man) and one Ceo (a man)
Registry Dec 3, 2007 Nov 12, 2007 Resignation of 5 people: one Director (a man) and one Ceo (a man) Resignation of 5 people: one Director (a man) and one Ceo (a man)
Registry Sep 21, 2007 Sep 5, 2007 Appointment of a person as Representative Appointment of a person as Representative
Registry Mar 22, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 12, 2006 Filing Of Financial Statement 9961... Filing Of Financial Statement 9961...
Registry Oct 16, 2006 Sep 22, 2006 Resignation of 10 people: one Director (a man), one Non-Board Secretary, one President (a man), one Representative Article 143 Regulation Of The Commercial Register. and one Ceo (a man) Resignation of 10 people: one Director (a man), one Non-Board Secretary, one President (a man), one Representative Article 143 Regulation Of The Commercial Register. and one Ceo (a man)
Registry Jun 13, 2005 May 24, 2005 Change of company name Change of company name
Registry Mar 1, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 26, 2004 Dec 29, 2003 Resignation of one President (a man) Resignation of one President (a man)
Registry May 12, 2003 Apr 14, 2003 Resignation of 5 people: one Director (a man), one Deputy Chief No, one Non-Board Secretary and one President (a man) Resignation of 5 people: one Director (a man), one Deputy Chief No, one Non-Board Secretary and one President (a man)
Registry May 12, 2003 Apr 14, 2003 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 31, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 10, 2002 Jun 19, 2002 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Mar 7, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 31, 2002 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jan 31, 2002 Reduction of capital Reduction of capital
Registry Mar 29, 2001 Statutory changes Statutory changes
Registry Dec 18, 2000 Nov 21, 2000 Other items Other items
Registry Oct 27, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 1, 2000 Filing Of Financial Statement 1020... Filing Of Financial Statement 1020...
Registry May 25, 2000 Apr 27, 2000 Change of registered office Change of registered office
Registry Jul 8, 1999 Jun 16, 1999 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 18, 1999 Jan 21, 1999 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Nov 26, 1998 Merger Merger
Registry Sep 4, 1998 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 26, 1998 Reduction of capital Reduction of capital
Registry Jul 6, 1998 Jun 16, 1998 Resignation of 2 people: one Director, one Vice President and one Representative Section 143 Register Regulations. Resignation of 2 people: one Director, one Vice President and one Representative Section 143 Register Regulations.
Registry Apr 14, 1998 Mar 16, 1998 Resignation of 9 people: one Director (a man), one Deputy Chief No, one Vice President, one Non-Board Secretary, one President (a man), one Representative Section 143 Register Regulations. and one Ceo (a man) Resignation of 9 people: one Director (a man), one Deputy Chief No, one Vice President, one Non-Board Secretary, one President (a man), one Representative Section 143 Register Regulations. and one Ceo (a man)
Registry Apr 14, 1998 Mar 16, 1998 Capital increase Capital increase

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