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

LUCENTUM BALONCESTO ALICANTE S.A.D

Reports

This unique report includes
  • complete register information of the company
  • VAT number, capital stock and full list of filings since the incorporation
  • constitution, appointments, administrators, directors, audit companies, list of tax records for appearance (since 2011)
  • list of .es domains owned by the company
  • data protection files registered at the Data Protection Agency
  • current addresses and phone numbers
  • and as exclusive information, the history of appointments of the directors in other companies
  • Includes Full Report latest financial statement (if available), real estate property check and details of founding shareholders

Details

Company type Sociedad Anonima Deportiva, Extinguished company
VAT Number (CIF) A53754966
Universal Entity Code0146-9689-2312-5827
Record last updated Friday, January 19, 2018 6:31:47 AM UTC
Official Address The Foguerer R.Guilabert street S/n Alicante 03005
There are 31 companies registered at this street
Postal Code 03005
Phone number 965923914
Sector SPORTS CLUBS AND ASSOCIATIONS

Charts

Visits

LUCENTUM BALONCESTO ALICANTE SAD (Spain) Page visits 2024

Searches

LUCENTUM BALONCESTO ALICANTE SAD (Spain) Searches 2024
Document Type Publication date Registry Date Download link
Registry Jan 19, 2018 Jan 11, 2018 Resignation of 3 people: one Representative (a man) and one Joint & Joint And Several Representative (a man) Resignation of 3 people: one Representative (a man) and one Joint & Joint And Several Representative (a man)
Registry Jan 19, 2018 Jan 11, 2018 Bankruptcy situation Bankruptcy situation
Registry Jan 19, 2018 Jan 11, 2018 Bankruptcy situation 282... Bankruptcy situation 282...
Registry Jan 19, 2018 Jan 11, 2018 Bankruptcy situation Bankruptcy situation
Registry Jan 19, 2018 Jan 11, 2018 Extinction Extinction
Registry Jun 9, 2016 Jun 2, 2016 Resignation of 6 people: one Director (a man), one President (a man) and one Ceo (a man) Resignation of 6 people: one Director (a man), one President (a man) and one Ceo (a man)
Registry Jun 9, 2016 Jun 2, 2016 Bankruptcy situation Bankruptcy situation
Registry Jun 9, 2016 Jun 2, 2016 Bankruptcy situation 2437... Bankruptcy situation 2437...
Registry Jun 9, 2016 Jun 2, 2016 Dissolution Dissolution
Registry May 14, 2013 Apr 24, 2013 Bankruptcy situation Bankruptcy situation
Registry May 14, 2013 Apr 24, 2013 Bankruptcy situation 2193... Bankruptcy situation 2193...
Registry Oct 15, 2012 Bankruptcy situation Bankruptcy situation
Registry Jun 28, 2012 Jun 19, 2012 Resignation of one Joint Ceo (a man) Resignation of one Joint Ceo (a man)
Registry Jun 28, 2012 Jun 19, 2012 Appointment of a man as Ceo Appointment of a man as Ceo
Registry Jun 27, 2012 Jun 19, 2012 Resignation of one Joint Ceo (a man), one Director (a man) and one Vice President (a man) Resignation of one Joint Ceo (a man), one Director (a man) and one Vice President (a man)
Registry Jun 8, 2012 May 30, 2012 Resignation of one Director Resignation of one Director
Registry May 22, 2012 May 9, 2012 Bankruptcy situation Bankruptcy situation
Registry May 22, 2012 May 9, 2012 Bankruptcy situation 2143... Bankruptcy situation 2143...
Registry May 22, 2012 May 9, 2012 Bankruptcy situation Bankruptcy situation
Registry Jan 24, 2012 Jan 12, 2012 Three appointments: a person and 2 men Three appointments: a person and 2 men
Registry Jan 23, 2012 Jan 12, 2012 Resignation of 10 people: one Director (a man), one Vice President (a man), one Executive Committee President 2, one President (a man), one Member Executive Committee and one 2 Executive Committee Vice-Chairman Resignation of 10 people: one Director (a man), one Vice President (a man), one Executive Committee President 2, one President (a man), one Member Executive Committee and one 2 Executive Committee Vice-Chairman
Registry Jan 23, 2012 Jan 12, 2012 Eight appointments: 5 men and 3 companies Eight appointments: 5 men and 3 companies
Registry Dec 30, 2011 Dec 20, 2011 Statutory changes Statutory changes
Registry Dec 30, 2011 Dec 20, 2011 Statutory changes 5223... Statutory changes 5223...
Registry Jan 3, 2011 Dec 23, 2010 Capital increase Capital increase
Registry Dec 31, 2010 Dec 21, 2010 Dividend payout liabilities Dividend payout liabilities
Registry Dec 31, 2010 Dec 21, 2010 Dividend payout liabilities 4871... Dividend payout liabilities 4871...
Registry Dec 31, 2010 Dec 21, 2010 Dividend payout liabilities Dividend payout liabilities
Registry Dec 24, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 28, 2010 Jan 1, 2010 Filing Of Financial Statement 695... Filing Of Financial Statement 695...
Registry Jan 28, 2010 Jan 1, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 28, 2010 Filing Of Financial Statement 695... Filing Of Financial Statement 695...
Registry Jan 28, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 22, 2010 Jan 11, 2010 Reduction of capital Reduction of capital
Registry Jan 22, 2010 Jan 11, 2010 Capital increase Capital increase
Registry Mar 13, 2008 Feb 28, 2008 Resignation of 9 people: one Director (a man) and one President Resignation of 9 people: one Director (a man) and one President
Registry Mar 12, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 6, 2008 Feb 19, 2008
Registry Sep 3, 2007 Capital increase Capital increase
Registry Jun 13, 2007 May 29, 2007
Registry May 14, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 27, 2007 Apr 17, 2007 Resignation of 7 people: one Director (a man), one President (a man) and one Secretary (a man) Resignation of 7 people: one Director (a man), one President (a man) and one Secretary (a man)
Registry Apr 12, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 12, 2006 Filing Of Financial Statement 998... Filing Of Financial Statement 998...
Registry Mar 31, 2006 Mar 20, 2006 Resignation of 7 people: one Director (a man), one President (a man), one Secretary and one Ceo (a man) Resignation of 7 people: one Director (a man), one President (a man), one Secretary and one Ceo (a man)
Registry Dec 3, 2004 Nov 29, 2004
Registry Aug 12, 2003 Jul 30, 2003 Appointment of a man as Ceo Appointment of a man as Ceo
Registry Aug 12, 2003 Jul 31, 2003 Appointment of a man as Representative Appointment of a man as Representative
Registry Aug 8, 2003 Jul 28, 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