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

MANAU ALQUILER SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2022)
  • 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

MANAU ALQUILER SA

Details

Company type Sociedad Limitada, Extinguished company
VAT Number (CIF) A59145508
Universal Entity Code1873-0825-2302-4212
Record last updated Tuesday, April 2, 2024 5:43:29 AM UTC
Official Address The Maragall walk 108 Barcelona 08027
There are 433 companies registered at this street
Postal Code 08027
Sector rent, machinery, equipment, construction, civil

Charts

Visits

MANAU ALQUILER SL. (Spain) Page visits 2024

Searches

MANAU ALQUILER SL. (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Registry Apr 2, 2024 Mar 21, 2024 Resignation of 6 people: one Sole Administrator (a man), one Representative (a man) and one Joint And Several Representative (a man) Resignation of 6 people: one Sole Administrator (a man), one Representative (a man) and one Joint And Several Representative (a man)
Registry Apr 2, 2024 Mar 21, 2024 Extinction Extinction
Registry Mar 6, 2024 Feb 27, 2024 Other items Other items
Registry Jan 8, 2024 Dec 28, 2023 Resignation of one Joint & Joint And Several Representative (a man) Resignation of one Joint & Joint And Several Representative (a man)
Registry Jan 8, 2024 Dec 28, 2023 Other items Other items
Registry Nov 15, 2023 Nov 7, 2023 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Nov 15, 2023 Nov 7, 2023 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Financials Oct 3, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Financials Aug 17, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Aug 17, 2022 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry May 27, 2022 May 20, 2022 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry May 27, 2022 May 20, 2022 Two appointments: 2 men Two appointments: 2 men
Financials Oct 20, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Jan 13, 2020 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Aug 29, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Sep 13, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Oct 17, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Oct 17, 2016 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Oct 17, 2016 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Apr 20, 2016 Apr 13, 2016 Capital increase Capital increase
Registry Apr 11, 2016 Apr 1, 2016 Company transformation Company transformation
Registry Apr 11, 2016 Apr 1, 2016 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Apr 11, 2016 Apr 1, 2016 Change of company purpose Change of company purpose
Financials Aug 23, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Aug 23, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Jan 10, 2013 Jan 2, 2013 Resignation of 5 people: one Director (a man), one President (a man), one Secretary (a man) and one Representative Section 143 Register Regulations. Resignation of 5 people: one Director (a man), one President (a man), one Secretary (a man) and one Representative Section 143 Register Regulations.
Registry Jan 10, 2013 Jan 2, 2013 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Jan 10, 2013 Jan 2, 2013 Statutory changes Statutory changes
Registry Jan 10, 2013 Jan 2, 2013 Change of registered office Change of registered office
Registry Jan 10, 2013 Jan 2, 2013 Change of company purpose Change of company purpose
Registry Oct 29, 2012 Five appointments: 3 men and 2 companies Five appointments: 3 men and 2 companies
Registry Nov 8, 2011 Sep 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 8, 2011 Filing Of Financial Statement 9089... Filing Of Financial Statement 9089...
Registry Nov 2, 2011 Oct 21, 2011 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Nov 2, 2011 Oct 21, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Nov 2, 2011 Oct 21, 2011 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Oct 29, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 31, 2010 Aug 18, 2010 Four appointments: 2 men, a woman and a person Four appointments: 2 men, a woman and a person
Registry Jul 16, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 26, 2009 Feb 16, 2010 Resignation of a person Resignation of a person
Registry Mar 26, 2009 Feb 16, 2010 Four appointments: a person, a woman and 2 men Four appointments: a person, a woman and 2 men
Registry Mar 26, 2009 Feb 16, 2010 Statutory changes Statutory changes
Registry Oct 30, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 10, 2007 Filing Of Financial Statement 1150... Filing Of Financial Statement 1150...
Registry Jan 5, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 5, 2006 Nov 15, 2006 Appointment of a man as Representative Appointment of a man as Representative
Registry Mar 5, 2004 Feb 12, 2004 Resignation of 5 people: one Director (a man), one President (a man), one Secretary (a man) and one Representative Section 143 Register Regulations. Resignation of 5 people: one Director (a man), one President (a man), one Secretary (a man) and one Representative Section 143 Register Regulations.
Registry Oct 24, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 31, 2003 Filing Of Financial Statement 927... Filing Of Financial Statement 927...
Registry May 31, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 27, 2001 Filing Of Financial Statement 694... Filing Of Financial Statement 694...
Registry Oct 1, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 29, 1998 Filing Of Financial Statement 5540... Filing Of Financial Statement 5540...
Registry Sep 11, 1998 Aug 20, 1998 Resignation of 5 people: one Director (a man), one Vice President (a man), one President (a man), one Secretary (a man) and one Representative Section 143 Register Regulations. Resignation of 5 people: one Director (a man), one Vice President (a man), one President (a man), one Secretary (a man) and one Representative Section 143 Register Regulations.

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