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

LIMPIEZA PUBLICA DE LA COSTA TROPICAL SA

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

Details

Company type Sociedad Anónima (Public Limited Company), Extinguished company
VAT Number (CIF) A18439224
Universal Entity Code9084-8030-7586-4545
Record last updated Thursday, January 16, 2020 6:54:02 AM UTC
Information source Trade Register Granada Arandas, 6
Sector clean, coast, public, tropical

Charts

Visits

LIMPIEZA PUBLICA DE LA COSTA TROPICAL S.A. (Spain) Page visits 2025

Searches

LIMPIEZA PUBLICA DE LA COSTA TROPICAL S.A. (Spain) Searches 2025
Document Type Publication date Registry Date Download link
Registry Jan 16, 2020 Jan 9, 2020 Resignation of one Liquidator (a man) Resignation of one Liquidator (a man)
Registry Jan 16, 2020 Jan 9, 2020 Extinction Extinction
Registry Jun 28, 2018 Jun 21, 2018 Appointment of a man as Representative and Manager Appointment of a man as Representative and Manager
Registry Jun 28, 2018 Jun 21, 2018 Resignation of one Non-Board Secretary Resignation of one Non-Board Secretary
Registry Jun 28, 2018 Jun 21, 2018 Appointment of a woman as Secretary (Non Member Of The Board) Appointment of a woman as Secretary (Non Member Of The Board)
Registry Jun 28, 2018 Jun 21, 2018 Reelection Reelection
Registry Jun 28, 2018 Jun 21, 2018 Resignation of 4 people: one Director (a man), one Secretary (Non Member Of The Board) and one President (a man) Resignation of 4 people: one Director (a man), one Secretary (Non Member Of The Board) and one President (a man)
Registry Jun 28, 2018 Jun 21, 2018 Appointment of a man as Liquidator Appointment of a man as Liquidator
Registry Jun 28, 2018 Jun 21, 2018 Other items Other items
Registry Jun 28, 2018 Jun 21, 2018 Dissolution Dissolution
Registry Jun 28, 2018 Jun 21, 2018 Reelection Reelection
Financials Jun 21, 2018 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Jun 21, 2017 Jun 14, 2017 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Jun 16, 2017 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Jan 23, 2017 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Feb 3, 2016 Jan 26, 2016 Resignation of 3 people: one Director (a man), one Secretary (Non Member Of The Board) and one President (a man) Resignation of 3 people: one Director (a man), one Secretary (Non Member Of The Board) and one President (a man)
Registry Feb 3, 2016 Jan 26, 2016 Five appointments: 5 men Five appointments: 5 men
Registry Jun 1, 2015 May 25, 2015 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 14, 2015 Apr 7, 2015 Reelection Reelection
Financials Jan 20, 2015 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Oct 29, 2014 Oct 23, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Oct 29, 2014 Oct 23, 2014 Reelection Reelection
Financials Sep 30, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Registry Jun 24, 2014 Jun 16, 2014 Resignation of 3 people: one Director (a man) Resignation of 3 people: one Director (a man)
Financials Jul 1, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Jul 1, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Financials Jul 1, 2013 Annual Accounts filing (2009 ordinary) Annual Accounts filing (2009 ordinary)
Registry Feb 7, 2013 Feb 1, 2013 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 7, 2013 Feb 1, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Feb 7, 2013 Feb 1, 2013 Reelection Reelection
Registry Mar 12, 2012 Mar 2, 2012 Reelection 1172... Reelection 1172...
Registry Jan 24, 2012 Jan 13, 2012 Resignation of one Manager Resignation of one Manager
Registry Jan 24, 2012 Jan 13, 2012 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Jan 24, 2012 Jan 13, 2012 Appointment of a man as Representative Appointment of a man as Representative
Registry Sep 28, 2011 Sep 19, 2011 Resignation of 5 people: one Director (a man), one Managing Director and one President (a man) Resignation of 5 people: one Director (a man), one Managing Director and one President (a man)
Registry Sep 28, 2011 Sep 19, 2011 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Sep 28, 2011 Sep 19, 2011 Six appointments: 6 men Six appointments: 6 men
Registry Sep 28, 2011 Sep 19, 2011 Reelection Reelection
Registry Sep 28, 2011 Sep 19, 2011 Resignation of 5 people: one Director (a man), one Managing Director and one President (a man) Resignation of 5 people: one Director (a man), one Managing Director and one President (a man)
Registry May 12, 2011 Mar 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry May 12, 2011 Mar 1, 2011 Filing Of Financial Statement 1492... Filing Of Financial Statement 1492...
Registry May 12, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 4, 2011 Mar 24, 2011 Reelection Reelection
Registry Apr 4, 2011 Mar 24, 2011 Reelection 1491... Reelection 1491...
Registry Apr 4, 2011 Mar 24, 2011 Reelection Reelection
Registry Apr 4, 2011 Mar 24, 2011 Reelection 1491... Reelection 1491...
Registry Jan 18, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 18, 2010 Jan 1, 2010 Filing Of Financial Statement 391... Filing Of Financial Statement 391...
Registry Mar 25, 2009 Feb 16, 2010 Resignation of a person Resignation of a person
Registry Mar 25, 2009 Feb 16, 2010 Resignation of a person 1462... Resignation of a person 1462...
Registry Mar 25, 2009 Feb 16, 2010 Appointment of a man as Representative Appointment of a man as Representative
Registry Dec 12, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 12, 2008 Filing Of Financial Statement 1208... Filing Of Financial Statement 1208...
Registry Oct 15, 2007 Oct 1, 2007 Resignation of 7 people: one Director (a woman), one Managing Director and one President (a man) Resignation of 7 people: one Director (a woman), one Managing Director and one President (a man)
Registry Mar 26, 2007 Mar 9, 2007 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Nov 17, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 4, 2006 Mar 21, 2006 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jun 2, 2005 May 20, 2005 Other items Other items
Registry Apr 20, 2005 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Jul 5, 2004 Jun 22, 2004 Resignation of one Director (a man) and one President (a man) Resignation of one Director (a man) and one President (a man)
Registry Jun 23, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 8, 2004 Dec 22, 2003 Resignation of 3 people: one Director (a man) and one Managing Director Resignation of 3 people: one Director (a man) and one Managing Director
Registry Sep 15, 2003 Resignation of 6 people: one Director (a woman) and one President (a woman) Resignation of 6 people: one Director (a woman) and one President (a woman)
Registry May 28, 2003 May 15, 2003 Resignation of one Manager Resignation of one Manager
Registry Nov 4, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 6, 2002 May 25, 2002 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Dec 24, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 27, 2001 Nov 13, 2001 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 6, 2001 May 23, 2001 Resignation of 2 people: a man and a woman Resignation of 2 people: a man and a woman
Registry Mar 20, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 7, 2000 Aug 18, 2000 Resignation of 4 people: one Director (a man), one Managing Director, one President (a man) and one Ceo (a man) Resignation of 4 people: one Director (a man), one Managing Director, one President (a man) and one Ceo (a man)
Registry Jul 14, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 15, 1999 Filing Of Financial Statement 211... Filing Of Financial Statement 211...

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 Twitter
©2025 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD