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

MACRAUT INGENIEROS SL

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

Financials

Details

Company type Sociedad Limitada, Extinguished company
VAT Number (CIF) B36730877
Universal Entity Code1741-0424-2989-6662
Record last updated Thursday, November 8, 2018 6:45:42 AM UTC
Official Address The Paz Pardo street 37 36214 Vigo
There are 9 companies registered at this street
Locality Vigo
Region Pontevedra, Galicia
Postal Code 36214
Sector architectural, engineer, engineering, technical, consultancy

Charts

Visits

MACRAUT INGENIEROS SL (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Registry Nov 8, 2018 Nov 2, 2018 Bankruptcy situation Bankruptcy situation
Registry Nov 8, 2018 Nov 2, 2018 Bankruptcy situation 4479... Bankruptcy situation 4479...
Registry Nov 8, 2018 Nov 2, 2018 Extinction Extinction
Registry Jan 16, 2017 Jan 9, 2017 Bankruptcy situation Bankruptcy situation
Registry Jan 16, 2017 Jan 9, 2017 Bankruptcy situation 212... Bankruptcy situation 212...
Registry Nov 22, 2016 Nov 15, 2016 Resignation of 3 people: one Deputy Secretary, one Director (a man), one President (a man) and one Secretary (a man) Resignation of 3 people: one Deputy Secretary, one Director (a man), one President (a man) and one Secretary (a man)
Registry Nov 22, 2016 Nov 15, 2016 Bankruptcy situation Bankruptcy situation
Registry Nov 22, 2016 Nov 15, 2016 Bankruptcy situation 4719... Bankruptcy situation 4719...
Registry Nov 22, 2016 Nov 15, 2016 Bankruptcy situation Bankruptcy situation
Registry Nov 22, 2016 Nov 15, 2016 Bankruptcy situation 4719... Bankruptcy situation 4719...
Registry Nov 22, 2016 Nov 15, 2016 Dissolution Dissolution
Financials Sep 8, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Sep 8, 2016 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Mar 18, 2015 Mar 11, 2015 Resignation of 2 people: one Joint And Several Administrator (a man) Resignation of 2 people: one Joint And Several Administrator (a man)
Registry Mar 18, 2015 Mar 11, 2015 Three appointments: a person and 2 men Three appointments: a person and 2 men
Registry Mar 18, 2015 Mar 11, 2015 Capital increase Capital increase
Registry Mar 18, 2015 Mar 11, 2015 Statutory changes Statutory changes
Registry Feb 9, 2015 Jan 29, 2015 Resignation of 2 people: one Joint Administrator (a man) Resignation of 2 people: one Joint Administrator (a man)
Registry Feb 9, 2015 Jan 29, 2015 Two appointments: 2 men Two appointments: 2 men
Registry Feb 9, 2015 Jan 29, 2015 Statutory changes Statutory changes
Financials Sep 3, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Jul 23, 2014 Jul 9, 2014 Resignation of one Auditor Resignation of one Auditor
Registry Jun 11, 2014 May 30, 2014 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Jul 10, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jul 10, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Jul 10, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Mar 26, 2013 Mar 18, 2013 Appointment of a man as Representative Appointment of a man as Representative
Registry Mar 26, 2013 Mar 18, 2013 Appointment of a man as Representative 1465... Appointment of a man as Representative 1465...
Registry Mar 8, 2013 Feb 28, 2013 Resignation of one Joint Administrator (a man) Resignation of one Joint Administrator (a man)
Registry Mar 8, 2013 Feb 28, 2013 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Jul 23, 2012 Jul 12, 2012 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Jul 23, 2012 Jul 12, 2012 Three appointments: 3 men Three appointments: 3 men
Registry Jul 23, 2012 Jul 12, 2012 Capital increase Capital increase
Registry Jul 23, 2012 Jul 12, 2012 Statutory changes Statutory changes
Registry Jul 23, 2012 Jul 12, 2012 Other items Other items
Registry Jul 23, 2012 Jul 12, 2012 Appointment of a man as Representative Appointment of a man as Representative
Registry Mar 12, 2012 Mar 1, 2012 Appointment of a man as Representative 1181... Appointment of a man as Representative 1181...
Registry Mar 12, 2012 Mar 1, 2012 Appointment of a man as Representative Appointment of a man as Representative
Registry Nov 4, 2011 Aug 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 4, 2011 Filing Of Financial Statement 8919... Filing Of Financial Statement 8919...
Registry Oct 28, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 27, 2010 Jan 14, 2010 Resignation of 2 people: one Joint And Several Administrator (a man) Resignation of 2 people: one Joint And Several Administrator (a man)
Registry Jan 27, 2010 Jan 14, 2010 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Jan 27, 2010 Jan 14, 2010 Statutory changes Statutory changes
Registry Nov 13, 2009 Oct 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 13, 2009 Filing Of Financial Statement 8491... Filing Of Financial Statement 8491...
Registry Aug 20, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 4, 2007 Filing Of Financial Statement 3571... Filing Of Financial Statement 3571...
Registry Aug 28, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 24, 2005 Filing Of Financial Statement 2516... Filing Of Financial Statement 2516...
Registry Sep 2, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 18, 2003 Filing Of Financial Statement 3919... Filing Of Financial Statement 3919...
Registry Oct 23, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 9, 2001 Feb 19, 2001 Expansion of corporate purpose Expansion of corporate purpose
Registry Mar 9, 2001 Feb 19, 2001 Capital increase Capital increase
Registry Jan 15, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 15, 2001 Filing Of Financial Statement 203... Filing Of Financial Statement 203...
Registry Jan 15, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry May 27, 1998 Filing Of Financial Statement 1127... Filing Of Financial Statement 1127...
Registry May 27, 1998 Resignation of 2 people: one Joint And Several Administrator (a man) Resignation of 2 people: one Joint And Several Administrator (a man)

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