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

ITACA WIND POWER SA

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2010)
  • 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 Anónima (Public Limited Company), Extinguished company
VAT Number (CIF) A64931686
Record last updated Thursday, April 16, 2015 10:46:02 PM UTC
Official Address The De Les Escoles Pies carrer 18 Barcelona 08017
There are 244 companies registered at this street
Postal Code 08017
Sector PROMOTION ESTATE AGENT

Charts

Visits

ITACA WIND POWER SA (Spain) Page visits 2024

Searches

ITACA WIND POWER SA (Spain) Searches 2024
Document Type Publication date Registry Date Download link
Tax Jan 27, 2015 Jan 23, 2015 Resolution with withdrawal agreement Resolution with withdrawal agreement
Tax Jan 6, 2015 Jan 2, 2015 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Dec 23, 2014 Dec 19, 2014 Enforced Liquidation Enforced Liquidation
Tax Dec 18, 2014 Dec 16, 2014 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Jun 17, 2014 Jun 13, 2014 Formalities for Hearing before withdrawing Formalities for Hearing before withdrawing
Tax Jun 5, 2014 Jun 3, 2014 Compensation Resolution Compensation Resolution
Tax May 6, 2014 Apr 30, 2014 Reduction demand applied Reduction demand applied
Tax Apr 29, 2014 Apr 25, 2014 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Mar 13, 2014 Mar 11, 2014 Notification of Refund Agreement Notification of Refund Agreement
Tax Sep 24, 2013 Sep 19, 2013 Enforced Liquidation Enforced Liquidation
Tax Jun 18, 2013 Jun 14, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Jan 8, 2013 Jan 3, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Jan 8, 2013 Jan 3, 2013 Provisional Liquidation of Account Provisional Liquidation of Account
Tax Aug 7, 2012 Aug 3, 2012 Resolution of Deferral / Split Resolution of Deferral / Split
Tax Aug 7, 2012 Aug 3, 2012 Voluntary deferral/split of interests Voluntary deferral/split of interests
Registry Aug 3, 2012 Jul 24, 2012 Resignation of 2 people: one Sole Administrator and one Representative Section 143 Register Regulations. Resignation of 2 people: one Sole Administrator and one Representative Section 143 Register Regulations.
Registry Aug 3, 2012 Jul 24, 2012 Appointment of a man as Liquidator Appointment of a man as Liquidator
Registry Aug 3, 2012 Jul 24, 2012 Statutory changes Statutory changes
Registry Aug 3, 2012 Jul 24, 2012 Dissolution Dissolution
Tax Jul 3, 2012 Jun 29, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Jun 12, 2012 Jun 8, 2012 Proposal of Provisional Liquidation in Consolidated Management System of Informative Declarations Proposal of Provisional Liquidation in Consolidated Management System of Informative Declarations
Tax Mar 20, 2012 Mar 16, 2012 Resolution of Deferral / Split Resolution of Deferral / Split
Tax Mar 8, 2012 Mar 7, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Nov 22, 2011 Nov 17, 2011 Two records of Compensation Resolution Two records of Compensation Resolution
Registry Sep 28, 2011 Sep 16, 2011 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Sep 28, 2011 Sep 16, 2011 Resignation of one Representative (a man) 3872... Resignation of one Representative (a man) 3872...
Registry Sep 16, 2011 Change of registered office Change of registered office
Registry Sep 16, 2011 Sep 6, 2011 Change of registered office 3733... Change of registered office 3733...
Registry Jun 13, 2011 May 31, 2011 Resignation of one Non-Board Secretary Resignation of one Non-Board Secretary
Registry Jun 13, 2011 May 31, 2011 Appointment of a man as Non-Board Secretary Appointment of a man as Non-Board Secretary
Registry Jun 13, 2011 May 31, 2011 Resignation of 10 people: one Director, one Vice President, one Non-Board Secretary, one Agent (a man) and one President Resignation of 10 people: one Director, one Vice President, one Non-Board Secretary, one Agent (a man) and one President
Registry Jun 13, 2011 May 31, 2011 Two appointments: a man and a person Two appointments: a man and a person
Registry Jun 13, 2011 May 31, 2011 Statutory changes Statutory changes
Registry Jun 13, 2011 May 31, 2011 Resignation of one Non-Board Secretary Resignation of one Non-Board Secretary
Registry Jun 13, 2011 May 31, 2011 Resignation of 18 people: one Director, one Non-Board Secretary, one Agent (a man) and one President Resignation of 18 people: one Director, one Non-Board Secretary, one Agent (a man) and one President
Registry Jun 8, 2011 May 30, 2011 Capital increase Capital increase
Registry Jun 8, 2011 May 30, 2011 Capital increase 2450... Capital increase 2450...
Registry Oct 21, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 5, 2010 Jul 23, 2010 Change of company purpose Change of company purpose
Registry Aug 4, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 4, 2010 Jul 1, 2010 Filing Of Financial Statement 2764... Filing Of Financial Statement 2764...
Registry Aug 3, 2010 Jul 21, 2010 Capital increase Capital increase
Registry Aug 3, 2010 Jul 21, 2010 Capital increase 3048... Capital increase 3048...
Registry Apr 30, 2010 Apr 20, 2010 Two appointments: a person and a man Two appointments: a person and a man
Registry Apr 28, 2010 Apr 16, 2010 Capital increase Capital increase
Registry Apr 27, 2010 Apr 15, 2010 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Apr 27, 2010 Apr 15, 2010 Nine appointments: 7 men and 2 companies Nine appointments: 7 men and 2 companies
Registry Apr 27, 2010 Apr 15, 2010 Dividend payout liabilities Dividend payout liabilities
Registry Apr 27, 2010 Apr 15, 2010 Capital increase Capital increase
Registry Apr 27, 2010 Apr 15, 2010 Statutory changes Statutory changes
Registry Apr 27, 2010 Apr 15, 2010 Other items Other items
Registry Apr 27, 2010 Apr 15, 2010 Change of registered office Change of registered office
Registry Feb 12, 2009 Jan 30, 2009 Appointment of a man as Representative Appointment of a man as Representative
Registry Sep 24, 2008 Aug 28, 2008

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