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

JOINT CAMPING CAR SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2012)
  • 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) A50917897
Record last updated Monday, November 24, 2014 2:00:46 PM UTC
Official Address Pgo Industrial Montecicos 16 Cabañas De Ebro 50638
There are 11 companies registered at this street
Locality Cabañas De Ebro
Region Zaragoza, Aragon
Postal Code 50638
Sector Manufacture of motor vehicles

Charts

Visits

JOINT CAMPING CAR S.A. (Spain) Page visits 2024

Searches

JOINT CAMPING CAR S.A. (Spain) Searches 2024
Document Type Publication date Registry Date Download link
Registry Mar 12, 2014 Mar 3, 2014 Resignation of 2 people: one Joint And Several Representative (a man) Resignation of 2 people: one Joint And Several Representative (a man)
Registry Mar 12, 2014 Mar 3, 2014 Extinction Extinction
Financials Sep 19, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Sep 19, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Jun 26, 2013 Jun 17, 2013 Sole proprietorship Sole proprietorship
Registry Jun 26, 2013 Jun 17, 2013 Resignation of 4 people: one Director (a man), one President, one Secretary and one Ceo Resignation of 4 people: one Director (a man), one President, one Secretary and one Ceo
Registry Jun 26, 2013 Jun 17, 2013 Three appointments: 2 companies and a woman Three appointments: 2 companies and a woman
Registry Jun 26, 2013 Jun 17, 2013 Dissolution Dissolution
Registry Jun 26, 2013 Jun 17, 2013 Resignation of one President Commission Liquidation and one 2 Liquidation Committee Member Resignation of one President Commission Liquidation and one 2 Liquidation Committee Member
Registry Jun 26, 2013 Jun 17, 2013 Appointment of a person as President Commission Liquidation and 2 Liquidation Committee Member Appointment of a person as President Commission Liquidation and 2 Liquidation Committee Member
Registry Jun 26, 2013 Jun 17, 2013 Resignation of 3 people: one President Commission Liquidation, one Secretary Commission Liquidator and one 2 Liquidation Committee Member Resignation of 3 people: one President Commission Liquidation, one Secretary Commission Liquidator and one 2 Liquidation Committee Member
Registry Jun 26, 2013 Jun 17, 2013 Two appointments: a person and a woman Two appointments: a person and a woman
Registry Jun 26, 2013 Jun 17, 2013 Reelection Reelection
Registry Jun 26, 2013 Jun 17, 2013 Appointment of a person as Auditor Appointment of a person as Auditor
Tax Apr 11, 2013 Apr 9, 2013 Rectification request Rectification request
Tax Mar 12, 2013 Mar 8, 2013 Reduction demand applied Reduction demand applied
Tax Mar 12, 2013 Mar 8, 2013 Enforced Liquidation Enforced Liquidation
Tax Feb 21, 2013 Feb 18, 2013 Notification of inclusion in Mandatory Electronic Notification by Refund Requests Notification of inclusion in Mandatory Electronic Notification by Refund Requests
Tax Nov 20, 2012 Nov 16, 2012 Model Request Model Request
Tax Oct 11, 2012 Oct 9, 2012 Model Request 446... Model Request 446...
Tax Aug 30, 2012 Aug 28, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Jul 17, 2012 Jul 13, 2012 Resolution Agreement - Refund of Undue Income Resolution Agreement - Refund of Undue Income
Tax May 15, 2012 May 11, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Mar 8, 2012 Mar 7, 2012 Real Estate Information Request Real Estate Information Request
Tax Mar 1, 2012 Feb 28, 2012 Request for Registry of Intra-Community Operator Request for Registry of Intra-Community Operator
Tax Feb 2, 2012 Jan 31, 2012 Notification of bank account seizure Notification of bank account seizure
Tax Jan 26, 2012 Jan 24, 2012 Compensation Resolution Compensation Resolution
Tax Nov 17, 2011 Nov 15, 2011 Generic Tax Management Generic Tax Management
Tax Jul 26, 2011 Jul 22, 2011 Compensation Resolution Compensation Resolution
Registry Jul 9, 2009 Feb 25, 2010 Reelection Reelection
Registry Jan 5, 2009 Dec 22, 2008 Reelection 541... Reelection 541...
Registry Oct 14, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 10, 2008 Sep 30, 2008 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Oct 10, 2008 Sep 30, 2008 Resignation of 2 people: one Joint And Several Ceo and one Secretary (a man) Resignation of 2 people: one Joint And Several Ceo and one Secretary (a man)
Registry Sep 27, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 20, 2007 Feb 7, 2007 Resignation of 2 people: one Director, one Joint And Several Ceo and one President Resignation of 2 people: one Director, one Joint And Several Ceo and one President
Registry Mar 1, 2006 Feb 15, 2006 Resignation of 2 people: one Director and one Joint And Several Ceo (a man) Resignation of 2 people: one Director and one Joint And Several Ceo (a man)
Registry Dec 14, 2005 Nov 25, 2005 Resignation of one Auditor Resignation of one Auditor
Registry Sep 22, 2005 Appointment of a man as Representative Appointment of a man as Representative
Registry Sep 22, 2005 Statement of individual company Statement of individual company
Registry May 9, 2005 Apr 21, 2005 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Apr 18, 2005 Resignation of 5 people: one Director, one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 5 people: one Director, one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Apr 16, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 21, 2004 Filing Of Financial Statement 367... Filing Of Financial Statement 367...
Registry Jul 8, 2003 Jun 24, 2003 Statutory changes Statutory changes
Registry Jul 8, 2003 Jun 24, 2003 Change of registered office Change of registered office
Registry Oct 21, 2002 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Oct 21, 2002 Appointment of a man as Ceo Appointment of a man as Ceo
Registry Oct 21, 2002 Lost character of sole shareholder company Lost character of sole shareholder company
Registry May 23, 2002

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