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

LIQUIDOS DEL MEDITERRANEO SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2022)
  • 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), Active
VAT Number (CIF) A97330476
Universal Entity Code6603-5255-2926-2019
Record last updated Monday, October 23, 2023 6:13:27 AM UTC
Official Address Cinco S/n Picassent 46220
There are 9 companies registered at this street
Postal Code 46220
Phone number 961221270
Sector Manufacture of fertilizers and nitrogen compounds

Charts

Visits

LIQUIDOS DEL MEDITERRANEO SOCIEDAD ANONIMA. (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Registry Oct 23, 2023 Oct 16, 2023 Reelection Reelection
Financials Sep 13, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Financials Sep 2, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Registry Jul 27, 2022 Jul 19, 2022 Reelection Reelection
Registry Feb 8, 2022 Feb 1, 2022 Resignation of 5 people: one Director (a man), one President (a man) and one Secretary (a man) Resignation of 5 people: one Director (a man), one President (a man) and one Secretary (a man)
Registry Feb 8, 2022 Feb 1, 2022 Four appointments: a woman and 3 men Four appointments: a woman and 3 men
Registry Sep 30, 2021 Sep 23, 2021 Reelection Reelection
Financials Sep 20, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry May 21, 2021 May 14, 2021 Three appointments: 2 men and a woman Three appointments: 2 men and a woman
Registry May 5, 2021 Apr 27, 2021 Resignation of one Joint Representative Resignation of one Joint Representative
Registry May 5, 2021 Apr 27, 2021 Three appointments: 2 men and a woman Three appointments: 2 men and a woman
Registry Nov 13, 2020 Nov 5, 2020 Reelection Reelection
Financials Sep 30, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Oct 25, 2019 Oct 18, 2019 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Oct 15, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Jun 11, 2019 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Sep 14, 2018 Sep 7, 2018 Reelection Reelection
Financials Oct 20, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Sep 20, 2017 Sep 13, 2017 Reelection Reelection
Registry Feb 28, 2017 Feb 21, 2017 Four appointments: 4 men Four appointments: 4 men
Registry Feb 8, 2017 Feb 1, 2017 Resignation of 2 people: one Joint Representative and one Joint & Joint And Several Representative (a man) Resignation of 2 people: one Joint Representative and one Joint & Joint And Several Representative (a man)
Registry Jan 25, 2017 Jan 18, 2017 Resignation of 5 people: one Director (a man), one President (a man) and one Secretary (a man) Resignation of 5 people: one Director (a man), one President (a man) and one Secretary (a man)
Registry Jan 25, 2017 Jan 18, 2017 Five appointments: 5 men Five appointments: 5 men
Registry Nov 11, 2016 Nov 3, 2016 Reelection Reelection
Financials Sep 5, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Nov 17, 2015 Nov 10, 2015 Reelection Reelection
Financials Aug 17, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry May 19, 2015 May 11, 2015 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 19, 2015 May 11, 2015 Appointment of a man as Director Appointment of a man as Director
Registry Dec 16, 2014 Dec 9, 2014 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Sep 17, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Apr 30, 2014 Apr 23, 2014 Dividend payout liabilities Dividend payout liabilities
Registry Oct 14, 2013 Oct 7, 2013 Reelection Reelection
Financials Sep 6, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Sep 6, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Sep 6, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Jul 4, 2013 Jun 27, 2013 Resignation of one Ceo (a man) Resignation of one Ceo (a man)
Registry Jul 4, 2013 Jun 27, 2013 Reelection Reelection
Registry Dec 10, 2012 Two appointments: 2 men Two appointments: 2 men
Registry Aug 7, 2012 Jul 27, 2012 Reelection Reelection
Registry Nov 10, 2011 Oct 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 10, 2011 Filing Of Financial Statement 9249... Filing Of Financial Statement 9249...
Registry Nov 2, 2011 Oct 21, 2011 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Nov 2, 2011 Oct 21, 2011 Appointment of a man as Director and Secretary Appointment of a man as Director and Secretary
Registry Nov 2, 2011 Oct 21, 2011 Reelection Reelection
Registry Nov 2, 2011 Oct 21, 2011 Reelection 4356... Reelection 4356...
Registry Nov 2, 2011 Oct 21, 2011 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Nov 2, 2011 Oct 21, 2011 Appointment of a person as Auditor 4356... Appointment of a person as Auditor 4356...
Registry Nov 2, 2011 Oct 21, 2011 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Nov 2, 2011 Oct 21, 2011 Reelection Reelection
Registry Jun 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 1, 2011 May 1, 2011 Filing Of Financial Statement 1635... Filing Of Financial Statement 1635...
Registry Mar 9, 2010 Feb 1, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 9, 2010 Filing Of Financial Statement 1239... Filing Of Financial Statement 1239...
Registry Mar 8, 2010 Feb 25, 2010 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Mar 8, 2010 Feb 25, 2010 Reelection Reelection
Registry Dec 23, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 17, 2008 Jun 4, 2008 Reelection Reelection
Registry Sep 11, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 13, 2006 Filing Of Financial Statement 8689... Filing Of Financial Statement 8689...
Registry Oct 28, 2003 Oct 14, 2003

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