SANACOM TRADERS SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2015)
  • 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

K R H K MAYA SOCIEDAD ANONIMA

Details

Company type Sociedad Anónima (Public Limited Company)
VAT Number (CIF) A38014114
Universal Entity Code9612-2908-7244-6641
Record last updated Tuesday, August 1, 2017 5:47:07 AM UTC
Official Address The San Juan Bautista street 4 Santa Cruz De Tenerife 38002 Santa Cruz De Tenerife
There are 85 companies registered at this street
Locality Santa Cruz De Tenerife
Region S. C. Tenerife, Canary Islands
Postal Code 38002

Charts

Visits

SANACOM TRADERS SA. (Spain)Page visits ©2025 https://en.datocapital.com2014-32014-62014-72014-82014-92014-102017-62018-52018-62018-122022-32022-82023-12023-32023-112024-62024-72024-82024-112025-12025-3012345678
Document TypeDoc. Type Publication datePub. date Registry Date Download link
Registry Aug 1, 2017 Jul 24, 2017 Bankruptcy situation Bankruptcy situation
Registry Aug 1, 2017 Jul 24, 2017 Bankruptcy situation 3165... Bankruptcy situation 3165...
Registry Aug 1, 2017 Jul 24, 2017 Bankruptcy situation Bankruptcy situation
Financials May 29, 2017 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Sep 7, 2016 Aug 24, 2016 Resignation of 2 people: one Joint Administrator Resignation of 2 people: one Joint Administrator
Registry Sep 7, 2016 Aug 24, 2016 Appointment of a person as Sole Administrator Appointment of a person as Sole Administrator
Registry Sep 7, 2016 Aug 24, 2016 Other items Other items
Registry Jul 18, 2016 Jul 7, 2016 Resignation of 3 people: one Joint Ceo, one Director, one President, one Secretary and one Ceo Resignation of 3 people: one Joint Ceo, one Director, one President, one Secretary and one Ceo
Registry Jul 18, 2016 Jul 7, 2016 Two appointments: 2 companies Two appointments: 2 companies
Registry Jul 18, 2016 Jul 7, 2016 Statutory changes Statutory changes
Registry Jul 18, 2016 Jul 7, 2016 Other items Other items
Registry Jun 14, 2016 Jun 6, 2016 Reelection Reelection
Financials Dec 29, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Apr 22, 2015 Apr 7, 2015 Change of registered office Change of registered office
Registry Mar 20, 2015 Feb 18, 2015 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Feb 10, 2015 Jan 26, 2015 Reduction of capital Reduction of capital
Registry Feb 10, 2015 Jan 26, 2015 Reduction of capital 591... Reduction of capital 591...
Registry Feb 10, 2015 Jan 29, 2015 Eight appointments: 3 men and 5 companies Eight appointments: 3 men and 5 companies
Financials Jan 29, 2015 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Sep 11, 2014 Aug 26, 2014 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Jun 12, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jun 12, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Jun 12, 2014 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Mar 3, 2014 Feb 18, 2014 Change of company name Change of company name
Registry May 4, 2012 Apr 13, 2012 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Dec 29, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 29, 2011 Nov 1, 2011 Filing Of Financial Statement 9960... Filing Of Financial Statement 9960...
Registry Dec 2, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 14, 2010 Sep 27, 2010 Resignation of one Joint Ceo, one Director and one Secretary Resignation of one Joint Ceo, one Director and one Secretary
Registry Oct 14, 2010 Sep 27, 2010 Two appointments: a man and a person Two appointments: a man and a person
Registry Aug 10, 2010 Jul 16, 2010 Resignation of 4 people: one Joint And Several Administrator Resignation of 4 people: one Joint And Several Administrator
Registry Aug 10, 2010 Jul 16, 2010 Four appointments: 4 companies Four appointments: 4 companies
Registry Aug 10, 2010 Jul 16, 2010 Statutory changes Statutory changes
Registry Sep 24, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 24, 2009 Aug 1, 2009 Filing Of Financial Statement 4703... Filing Of Financial Statement 4703...
Registry Aug 26, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 21, 2008 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Feb 11, 2008 Aug 23, 2006 Appointment of a person as Auditor 718... Appointment of a person as Auditor 718...
Registry Oct 3, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 4, 2006 Nov 15, 2006 Reelection Reelection
Registry Oct 17, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 27, 2006 Jan 12, 2006 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jan 24, 2006 Dec 20, 2005 Two appointments: 2 men Two appointments: 2 men
Registry Jan 19, 2004 Capital increase Capital increase
Registry Aug 21, 2003 Jul 31, 2003 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Aug 8, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 18, 2003 May 27, 2003 Capital increase Capital increase
Registry Mar 5, 2003 Feb 12, 2002 Appointment of a man as Representative Appointment of a man as Representative
Registry Oct 1, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 22, 2002 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Feb 12, 2002 Jan 17, 2002 Reelection Reelection
Registry Jan 23, 2002 Two appointments: 2 men Two appointments: 2 men
Registry Jan 4, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 4, 2002 Nov 30, 2001 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Dec 18, 2001 Nov 30, 2001 Appointment of a person as Auditor 4644... Appointment of a person as Auditor 4644...
Registry Nov 28, 2000 Nov 16, 2000 Appointment of a man as Representative Appointment of a man as Representative
Registry Sep 13, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry May 11, 2000 Apr 27, 2000 Capital increase Capital increase
Registry Sep 16, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 19, 1999 Dec 31, 1998 Merger Merger
Registry Sep 25, 1998 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 10, 1998 Jan 28, 1998 Merger Merger
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2025 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD