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

MANUFACTURAS DE FIELTROS INDUSTRIALES SA

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

Details

Trade name Mafinsa
Company type Sociedad Anónima (Public Limited Company), Active
VAT Number (CIF) A58051806
Universal Entity Code0601-8854-5122-1396
Record last updated Monday, February 12, 2024 6:41:56 AM UTC
Official Address The Argent street 9 Cerdanyola Del Vallès 08193 Cerdanyola Del Vallès
There are 11 companies registered at this street
Locality Cerdanyola Del Vallès
Region Barcelona, Catalonia
Postal Code 08193
Phone number 935803568, Fax: 935805073
Website www.cecot.es/mafinsa
Sector cement, fabric, felt, industrial, industry

Charts

Visits

MANUFACTURAS DE FIELTROS INDUSTRIALES SA (Spain) Page visits 2024

Searches

MANUFACTURAS DE FIELTROS INDUSTRIALES SA (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Registry Feb 12, 2024 Feb 1, 2024 Appointment of a person as Sole Administrator Appointment of a person as Sole Administrator
Financials Aug 2, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Financials Jun 23, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Dec 10, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Oct 26, 2021 Oct 18, 2021 Resignation of one Representative Resignation of one Representative
Registry Oct 5, 2021 Sep 28, 2021 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Financials Sep 30, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Aug 7, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Feb 25, 2019 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Feb 5, 2018 Jan 29, 2018 Appointment of a person as Sole Administrator Appointment of a person as Sole Administrator
Financials Jul 19, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Jul 13, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Nov 18, 2015 Nov 11, 2015 Other items Other items
Financials Jul 8, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Jul 3, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Dec 2, 2013 Nov 22, 2013 Reduction of capital Reduction of capital
Registry Dec 2, 2013 Nov 22, 2013 Change of registered office Change of registered office
Financials Nov 22, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Nov 22, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Nov 22, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry May 14, 2013 May 6, 2013 Appointment of a man as Representative Appointment of a man as Representative
Registry Jul 5, 2011 Jun 21, 2011 Resignation of 3 people: one Director (a man), one President (a man) and one Secretary (a man) Resignation of 3 people: one Director (a man), one President (a man) and one Secretary (a man)
Registry Jul 5, 2011 Jun 21, 2011 Appointment of a person as Sole Administrator Appointment of a person as Sole Administrator
Registry Jul 5, 2011 Jun 21, 2011 Statutory changes Statutory changes
Registry Jul 5, 2011 Jun 21, 2011 Resignation of 3 people: one Director (a man), one President (a man) and one Secretary (a man) Resignation of 3 people: one Director (a man), one President (a man) and one Secretary (a man)
Registry Jun 9, 2011 May 30, 2011 Resignation of one Bankruptcy Administrator (a man) Resignation of one Bankruptcy Administrator (a man)
Registry Jun 9, 2011 May 30, 2011 Resignation of one Bankruptcy Administrator (a man) 2459... Resignation of one Bankruptcy Administrator (a man) 2459...
Registry Jun 9, 2011 May 30, 2011 Other items Other items
Registry Oct 29, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 9, 2010 May 27, 2010 Appointment of a man as Bankruptcy Administrator Appointment of a man as Bankruptcy Administrator
Registry Jun 9, 2010 May 27, 2010 Other items Other items
Registry Feb 17, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 17, 2010 Jan 1, 2010 Filing Of Financial Statement 992... Filing Of Financial Statement 992...
Registry Sep 23, 2009 Feb 12, 2010 Resignation of a person Resignation of a person
Registry Sep 23, 2009 Feb 12, 2010 Appointment of a person Appointment of a person
Registry Feb 5, 2009 Jan 26, 2009 Other items Other items
Registry Nov 26, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 30, 2008 Sep 15, 2008 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Aug 19, 2008 Aug 5, 2008 Appointment of a man as Director and President Appointment of a man as Director and President
Registry Nov 6, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 23, 2007 Jul 3, 2007 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Sep 6, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 27, 2006 Jul 5, 2006 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jul 15, 2005 Jun 21, 2005 Appointment of a person as Auditor 3199... Appointment of a person as Auditor 3199...
Registry Jul 15, 2004 Jun 25, 2004 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Oct 1, 2003 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Aug 18, 2003 Jul 30, 2003 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jun 27, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 2, 2002 Filing Of Financial Statement 2795... Filing Of Financial Statement 2795...
Registry Jul 24, 2002 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jun 3, 2002 Capital increase Capital increase
Registry Mar 7, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 6, 2002 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Feb 27, 2002 Jan 29, 2002 Reduction of capital Reduction of capital
Registry Jan 31, 2002 Appointment of a man as Director and President Appointment of a man as Director and President
Registry Aug 1, 2001 Reduction of capital Reduction of capital
Registry Oct 26, 2000 Sep 27, 2000 Two appointments: a person and a man Two appointments: a person and a man
Registry Oct 20, 2000 Sep 27, 2000 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Jul 21, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry May 10, 2000 Filing Of Financial Statement 920... Filing Of Financial Statement 920...
Registry Apr 17, 2000 Mar 23, 2000 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Apr 17, 2000 Mar 23, 2000 Resignation of 2 people: one Director (a man) and one Non-Board Secretary Resignation of 2 people: one Director (a man) and one Non-Board Secretary
Registry Sep 4, 1998 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 23, 1998 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jul 6, 1998 Jun 13, 1998 Appointment of a man as Representative Appointment of a man as Representative
Registry Jun 30, 1998 Resignation of one Director (a man) and one Ceo (a man) Resignation of one Director (a man) and one Ceo (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