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

INNEO TORRES SL

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2017)
  • 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

Details

Company type Sociedad Limitada, Extinguished company
VAT Number (CIF) B84278142
Universal Entity Code1149-3247-0729-3182
Record last updated Friday, November 12, 2021 6:50:31 AM UTC
Official Address The Orense street 12 Madrid 28046
There are 4,014 companies registered at this street
Locality Madrid
Region Community Of Madrid
Postal Code 28046
Phone number 915562598
Sector Retail hardware, paints and glass

Charts

Visits

INNEO TORRES S.L. (Spain)Page visits ©2025 https://en.datocapital.com2010-122012-52012-72012-102013-22013-82013-122014-32014-52014-92015-12015-62016-52016-62017-32017-42022-32022-52023-102024-6012345

Searches

INNEO TORRES S.L. (Spain)Searches ©2025 https://en.datocapital.com2023-100123
Document Type Publication date Registry Date Download link
Registry Nov 12, 2021 Nov 3, 2021 Bankruptcy situation Bankruptcy situation
Registry Nov 12, 2021 Nov 3, 2021 Bankruptcy situation 4912... Bankruptcy situation 4912...
Registry Jun 2, 2021 May 24, 2019 Resignation of one Non-Board Secretary Resignation of one Non-Board Secretary
Registry Jun 2, 2021 May 24, 2019 Errata Errata
Registry Mar 25, 2021 Mar 17, 2021 Bankruptcy situation Bankruptcy situation
Registry Mar 25, 2021 Mar 17, 2021 Dissolution Dissolution
Registry Dec 16, 2020 Dec 9, 2020 Other items Other items
Registry Dec 16, 2020 Dec 9, 2020 Bankruptcy situation Bankruptcy situation
Registry May 31, 2019 May 24, 2019 Resignation of 4 people: one Director (a man), one Vice President and one President (a man) Resignation of 4 people: one Director (a man), one Vice President and one President (a man)
Registry May 31, 2019 May 24, 2019 Bankruptcy situation Bankruptcy situation
Registry May 31, 2019 May 24, 2019 Dissolution Dissolution
Registry Sep 6, 2018 Aug 29, 2018 Resignation of one Representative (a man) Resignation of one Representative (a man)
Financials Aug 16, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials May 31, 2018 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials May 31, 2018 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials May 31, 2018 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Nov 28, 2017 Nov 21, 2017 Appointment of a man as Director Appointment of a man as Director
Registry Nov 28, 2017 Nov 21, 2017 Reelection Reelection
Registry Oct 6, 2016 Sep 28, 2016 Reelection 4046... Reelection 4046...
Registry Aug 12, 2015 Aug 3, 2015 Bankruptcy situation Bankruptcy situation
Registry Aug 12, 2015 Aug 3, 2015 Bankruptcy situation 3356... Bankruptcy situation 3356...
Registry May 12, 2015 May 4, 2015 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 20, 2015 Feb 12, 2015 Bankruptcy situation Bankruptcy situation
Financials Nov 4, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Sep 8, 2014 Aug 29, 2014 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 20, 2014 Aug 7, 2014 Statutory changes Statutory changes
Registry Aug 20, 2014 Aug 7, 2014 Change of registered office Change of registered office
Registry Aug 6, 2014 Jul 29, 2014 Appointment of a man as Joint And Several Representative and Joint Representative Appointment of a man as Joint And Several Representative and Joint Representative
Registry Aug 5, 2014 Jul 28, 2014 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 5, 2014 Jul 28, 2014 Resignation of 3 people: one Representative (a man), one Joint Representative and one Joint And Several Representative (a man) Resignation of 3 people: one Representative (a man), one Joint Representative and one Joint And Several Representative (a man)
Registry Aug 5, 2014 Jul 28, 2014 Appointment of a man as Representative Appointment of a man as Representative
Registry Aug 5, 2014 Jul 29, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Feb 13, 2014 Feb 4, 2014 Capital increase Capital increase
Registry Feb 13, 2014 Feb 4, 2014 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Feb 13, 2014 Feb 4, 2014 Two appointments: 2 men Two appointments: 2 men
Registry Feb 13, 2014 Feb 4, 2014 Reelection Reelection
Financials Feb 6, 2014 Annual Accounts filing (2012 consolidated) Annual Accounts filing (2012 consolidated)
Financials Feb 6, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Feb 6, 2014 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Financials Feb 6, 2014 Annual Accounts filing (2009 ordinary) Annual Accounts filing (2009 ordinary)
Registry May 7, 2013 Apr 25, 2013 Merger Merger
Registry Nov 22, 2012 Appointment of a man as Joint & Joint And Several Representative Appointment of a man as Joint & Joint And Several Representative
Registry Jul 6, 2012 Jun 27, 2012 Two appointments: 2 men Two appointments: 2 men
Registry Jun 26, 2012 Jun 14, 2012 Seven appointments: 7 men Seven appointments: 7 men
Registry Jun 26, 2012 Jun 14, 2012 Statutory changes Statutory changes
Registry Jun 26, 2012 Jun 14, 2012 Resignation of 5 people: one Director (a man), one President (a man) and one Secretary (a man) Resignation of 5 people: one Director (a man), one President (a man) and one Secretary (a man)
Registry Jan 12, 2012 Dec 30, 2011 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Oct 18, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 6, 2010 Aug 26, 2010 Resignation of 5 people: one Director (a man), one President (a man) and one Secretary (a man) Resignation of 5 people: one Director (a man), one President (a man) and one Secretary (a man)
Registry Sep 6, 2010 Aug 26, 2010 Five appointments: 5 men Five appointments: 5 men
Registry Feb 26, 2010 Feb 16, 2010 Appointment of a man as Representative Appointment of a man as Representative
Registry Feb 23, 2010 Feb 1, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 23, 2010 Filing Of Financial Statement 1086... Filing Of Financial Statement 1086...
Registry Dec 29, 2009 Dec 16, 2009 Capital increase Capital increase
Registry Jul 30, 2009 Feb 13, 2010 Capital increase 3371... Capital increase 3371...
Registry Jul 30, 2009 Feb 13, 2010 Statutory changes Statutory changes
Registry Feb 17, 2009 Feb 16, 2010 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jul 4, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 14, 2007 Aug 30, 2007 Six appointments: 6 men Six appointments: 6 men
Registry Jun 20, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 28, 2007 Feb 15, 2007 Appointment of a man as Director Appointment of a man as Director
Registry Jan 25, 2007 Jan 12, 2007 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Registry Jul 18, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 14, 2006 Jan 31, 2006 Resignation of one Joint Representative Resignation of one Joint Representative
Registry Feb 1, 2006 Jan 19, 2006 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 22, 2005 Six appointments: 6 men Six appointments: 6 men
Registry Nov 22, 2005 Resignation of 4 people: one Representative (a man) Resignation of 4 people: one Representative (a man)
Registry Nov 15, 2005 Oct 27, 2005 Resignation of 2 people: one Director, one Agent (a man) and one President Resignation of 2 people: one Director, one Agent (a man) and one President
Registry Apr 14, 2005 Four appointments: 4 men Four appointments: 4 men
Registry Apr 13, 2005 Mar 31, 2005 Appointment of a person as Representative Appointment of a person as Representative
Registry Apr 12, 2005 Mar 22, 2005

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 Consumption Arbitration System, with code 413
Dato Capital on X
©2025 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD