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

LABCO MADRID SA

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2016)
  • 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

SANILAB SA

Details

Company type Sociedad Anónima (Public Limited Company), Extinguished company
VAT Number (CIF) A79462420
Universal Entity Code2750-8929-0137-6482
Record last updated Thursday, March 22, 2018 6:50:23 AM UTC
Official Address The Valgrande street 8 Edificio Thanworth II Alcobendas 28100
There are 101 companies registered at this street
Postal Code 28100
Phone number 916388409
Sector medical, laboratory, analysis

Charts

Visits

LABCO MADRID, SA. (Spain) Page visits 2024

Searches

LABCO MADRID, SA. (Spain) Searches 2024
Document Type Publication date Registry Date Download link
Registry Mar 22, 2018 Mar 13, 2018 Extinction Extinction
Financials Feb 15, 2018 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Feb 9, 2018 Feb 1, 2018 Other items Other items
Registry Jan 17, 2018 Jan 8, 2018 Reelection Reelection
Financials Jan 18, 2017 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Jan 18, 2017 Jan 10, 2017 Reelection Reelection
Registry Jan 12, 2017 Jan 3, 2017 Change of company purpose Change of company purpose
Registry Jan 12, 2017 Jan 3, 2017 Merger Merger
Registry Dec 30, 2016 Dec 21, 2016 Other items Other items
Registry Feb 12, 2016 Feb 4, 2016 Sole proprietorship Sole proprietorship
Registry Feb 12, 2016 Feb 4, 2016 Resignation of 2 people: one Sole Administrator and one Agent (a man) Resignation of 2 people: one Sole Administrator and one Agent (a man)
Registry Feb 12, 2016 Feb 4, 2016 Four appointments: 2 companies and 2 men Four appointments: 2 companies and 2 men
Registry Feb 12, 2016 Feb 4, 2016 Other items Other items
Registry Dec 28, 2015 Dec 18, 2015 Reelection Reelection
Registry Dec 28, 2015 Dec 18, 2015 Resignation of 4 people: one Joint Administrator and one Agent (a man) Resignation of 4 people: one Joint Administrator and one Agent (a man)
Registry Dec 28, 2015 Dec 18, 2015 Two appointments: a man and a person Two appointments: a man and a person
Registry Dec 28, 2015 Dec 18, 2015 Statutory changes Statutory changes
Registry Dec 28, 2015 Dec 18, 2015 Other items Other items
Financials Nov 14, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Aug 20, 2015 Aug 13, 2015 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Aug 20, 2015 Aug 13, 2015 Appointment of a woman as Joint And Several Representative Appointment of a woman as Joint And Several Representative
Registry Jul 16, 2015 Merger by absorption projects deposits Merger by absorption projects deposits
Registry Feb 10, 2015 Feb 2, 2015 Reelection Reelection
Financials Nov 24, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Dec 17, 2013 Dec 10, 2013 Reelection Reelection
Financials Dec 3, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Dec 3, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Dec 3, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Jul 1, 2013 Jun 24, 2013 Six appointments: 6 men Six appointments: 6 men
Registry Jun 26, 2013 Jun 18, 2013 Sole proprietorship Sole proprietorship
Registry Jun 24, 2013 Jun 17, 2013 Resignation of 6 people: one Joint & Joint And Several Representative (a man) Resignation of 6 people: one Joint & Joint And Several Representative (a man)
Registry May 16, 2013 May 8, 2013 Resignation of 2 people: one Sole Administrator and one Agent (a man) Resignation of 2 people: one Sole Administrator and one Agent (a man)
Registry May 16, 2013 May 8, 2013 Four appointments: 2 men and 2 companies Four appointments: 2 men and 2 companies
Registry May 16, 2013 May 8, 2013 Statutory changes Statutory changes
Registry Mar 20, 2013 Mar 11, 2013 Resignation of 4 people: one Joint Administrator and one Agent (a man) Resignation of 4 people: one Joint Administrator and one Agent (a man)
Registry Mar 20, 2013 Mar 11, 2013 Two appointments: a man and a person Two appointments: a man and a person
Registry Mar 20, 2013 Mar 11, 2013 Statutory changes Statutory changes
Registry Mar 20, 2013 Mar 11, 2013 Other items Other items
Registry Jan 9, 2013 Dec 28, 2012 Change of company name Change of company name
Registry Jan 9, 2013 Dec 28, 2012 Merger Merger
Registry Nov 20, 2012 Other items Other items
Registry Dec 29, 2011 Dec 15, 2011 Merger Merger
Registry Dec 29, 2011 Dec 15, 2011 Merger 5212... Merger 5212...
Registry Nov 22, 2011 Nov 10, 2011 Change of registered office Change of registered office
Registry Nov 22, 2011 Nov 10, 2011 Appointment of a man as Representative Appointment of a man as Representative
Registry Nov 22, 2011 Nov 10, 2011 Appointment of a man as Representative 4650... Appointment of a man as Representative 4650...
Registry Nov 22, 2011 Nov 10, 2011 Change of registered office Change of registered office
Registry Jul 15, 2011 Merger by absorption projects deposits Merger by absorption projects deposits
Registry Jul 13, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 13, 2011 Jun 1, 2011 Filing Of Financial Statement 2058... Filing Of Financial Statement 2058...
Registry Feb 14, 2011 Resignation of one Auditor Resignation of one Auditor
Registry Feb 14, 2011 Feb 2, 2011 Resignation of one Auditor 662... Resignation of one Auditor 662...
Registry Feb 14, 2011 Feb 2, 2011 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Nov 23, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 26, 2010 Mar 15, 2010 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Oct 7, 2009 Feb 12, 2010 Merger Merger
Registry Jul 29, 2009 Feb 13, 2010 Resignation of a person Resignation of a person
Registry Jul 29, 2009 Feb 13, 2010 Appointment of a person Appointment of a person
Registry Jul 24, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 24, 2009 Jul 1, 2009 Filing Of Financial Statement 1749... Filing Of Financial Statement 1749...
Registry Jul 13, 2009 Feb 13, 2010 Other items Other items
Registry Jul 13, 2009 Merger by absorption projects deposits Merger by absorption projects deposits
Registry Jul 11, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 21, 2007 Filing Of Financial Statement 1053... Filing Of Financial Statement 1053...
Registry Sep 1, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 17, 2006 Feb 6, 2006 Resignation of 3 people: one Joint Ceo (a man), one Director (a man), one President (a man) and one Secretary (a man) Resignation of 3 people: one Joint Ceo (a man), one Director (a man), one President (a man) and one Secretary (a man)
Registry Feb 17, 2006 Feb 6, 2006 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Jul 8, 2005 Jun 27, 2005 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Jul 7, 2005 Jun 24, 2005 Statement of individual company Statement of individual company
Registry Jul 5, 2005 Jun 22, 2005 Resignation of 2 people: one Joint Administrator (a man) Resignation of 2 people: one Joint Administrator (a man)
Registry Jul 27, 2004 Resignation of 5 people: one Joint Ceo, one Director (a man), one President (a man) and one Secretary (a man) Resignation of 5 people: one Joint Ceo, one Director (a man), one President (a man) and one Secretary (a man)
Registry Sep 25, 2003 Filing Of Financial Statement Filing Of Financial Statement

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