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

MAMUSA SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2017)
  • 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

MAMUSA SA

Details

Company type Sociedad Limitada
VAT Number (CIF) B30011019
Universal Entity Code7404-6795-2853-1127
Record last updated Tuesday, September 17, 2024 6:10:12 AM UTC
Official Address Cientifico Gabriel Ciscar 14 Abanilla 30007
There are 16 companies registered at this street
Locality Abanilla
Region Murcia, Region Of Murcia
Postal Code 30007
Phone number 968240014
Sector rustic

Charts

Visits

MAMUSA SL (Spain) Page visits 2024

Searches

MAMUSA SL (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Registry Sep 17, 2024 Sep 10, 2024 Capital increase Capital increase
Registry Jun 25, 2024 Jun 18, 2024 Resignation of one Joint Ceo and one Director Resignation of one Joint Ceo and one Director
Registry Jun 25, 2024 Jun 18, 2024 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Dec 17, 2018 Dec 10, 2018 Reduction of capital Reduction of capital
Registry Dec 17, 2018 Dec 10, 2018 Partial excision Partial excision
Financials Jun 7, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials May 31, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Jun 6, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Jun 3, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Jun 3, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Oct 14, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Oct 14, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Oct 14, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Jun 18, 2013 Jun 12, 2013 Resignation of 3 people: one Joint Ceo Resignation of 3 people: one Joint Ceo
Registry Jun 18, 2013 Jun 12, 2013 Three appointments: 3 companies Three appointments: 3 companies
Registry Jun 6, 2011 May 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 6, 2011 Filing Of Financial Statement 1656... Filing Of Financial Statement 1656...
Registry Oct 5, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 5, 2010 Sep 1, 2010 Filing Of Financial Statement 7491... Filing Of Financial Statement 7491...
Registry Aug 25, 2010 Aug 17, 2010 Other items Other items
Registry Jun 10, 2010 May 31, 2010 Resignation of 4 people: one Deputy Secretary, one Director, one Joint And Several Ceo, one President and one Secretary Resignation of 4 people: one Deputy Secretary, one Director, one Joint And Several Ceo, one President and one Secretary
Registry Jun 10, 2010 May 31, 2010 Seven appointments: 6 companies and a man Seven appointments: 6 companies and a man
Registry Jun 10, 2010 May 31, 2010 Three appointments: 3 companies Three appointments: 3 companies
Registry Jun 10, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 10, 2009 May 1, 2009 Filing Of Financial Statement 1418... Filing Of Financial Statement 1418...
Registry Jan 29, 2009 Jan 20, 2009 Two appointments: 2 companies Two appointments: 2 companies
Registry Jun 30, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 19, 2007 Filing Of Financial Statement 2003... Filing Of Financial Statement 2003...
Registry Mar 23, 2007 Mar 8, 2007 Company transformation Company transformation
Registry Mar 9, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 2, 2007 Dec 18, 2006 Statutory changes Statutory changes
Registry Dec 18, 2006 Dec 4, 2006 Resignation of 6 people: one Deputy Secretary, one Director, one President and one Secretary Resignation of 6 people: one Deputy Secretary, one Director, one President and one Secretary
Registry Aug 4, 2006 Jul 24, 2006 Change of company purpose Change of company purpose
Registry Dec 2, 2005 Nov 18, 2005 Appointment of a person as Representative Appointment of a person as Representative
Registry Oct 13, 2005 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 5, 2003 Filing Of Financial Statement 7887... Filing Of Financial Statement 7887...
Registry Aug 16, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 2, 2002 Dec 17, 2001 Two appointments: a man and a person Two appointments: a man and a person
Registry Jan 2, 2002 Dec 17, 2001 Reelection Reelection
Registry Nov 13, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 30, 2001 Apr 10, 2001 Appointment of a person as Representative Appointment of a person as Representative
Registry Apr 30, 2001 Apr 10, 2001 Appointment of a person as Representative 1780... Appointment of a person as Representative 1780...
Registry Oct 26, 2000 Other items Other items
Registry Oct 26, 2000 Oct 9, 2000 Other items 3727... Other items 3727...
Registry Oct 17, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 13, 1999 Filing Of Financial Statement 5069... Filing Of Financial Statement 5069...
Registry Oct 21, 1998 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 4, 1998 Filing Of Financial Statement 455... Filing Of Financial Statement 455...
Registry Jan 9, 1997 Dec 19, 1996 Resignation of 6 people: one Vocal, one Deputy Secretary, one Vice President, one President and one Secretary Resignation of 6 people: one Vocal, one Deputy Secretary, one Vice President, one President and one Secretary
Registry Jan 9, 1997 Dec 19, 1996 Four appointments: 4 companies Four appointments: 4 companies
Registry May 11, 1995 Apr 24, 1995 Resignation of 5 people: one Vocal, one Manager, one Vice President, one President and one Secretary Resignation of 5 people: one Vocal, one Manager, one Vice President, one President and one Secretary
Registry May 11, 1995 Apr 24, 1995 Six appointments: 6 companies Six appointments: 6 companies
Registry Oct 14, 1992 Sep 28, 1992 Appointment of a person as Manager Appointment of a person as Manager
Registry Oct 6, 1992 Sep 16, 1992 Resignation of one Manager Resignation of one Manager
Registry Jul 22, 1991 Jul 4, 1991 Company adaptation Company adaptation
Registry Jul 22, 1991 Jul 4, 1991 Resignation of 3 people: one Manager, one Vice President, one President and one Secretary Resignation of 3 people: one Manager, one Vice President, one President and one Secretary
Registry Jul 22, 1991 Jul 4, 1991 Four appointments: 4 companies Four appointments: 4 companies

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