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

MELCHOR GABILONDO SA

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2020)
  • 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 Anónima (Public Limited Company), Extinguished company
VAT Number (CIF) A48053177
Universal Entity Code8721-7257-8138-8518
Record last updated Thursday, June 20, 2024 6:40:58 AM UTC
Official Address The Eitua neighborhood S/n 48240 Eitua , Eitua (Diseminado)
There are 60 companies registered at this street
Locality Eitua (Diseminado)
Region Vizcaya, Basque Country
Postal Code 48240
Sector manufacturer, hydraulic, equipment, automotive, cat

Charts

Visits

MELCHOR GABILONDO SA (Spain) Page visits 2025

Searches

MELCHOR GABILONDO SA (Spain) Searches 2025
Document Type Publication date Registry Date Download link
Registry Jun 20, 2024 Jun 12, 2024 Closing of registration sheet, (removal of index of legal entities) Closing of registration sheet, (removal of index of legal entities)
Registry Jun 20, 2024 Jun 12, 2024 Bankruptcy situation Bankruptcy situation
Registry Jun 20, 2024 Jun 12, 2024 Bankruptcy situation 2786... Bankruptcy situation 2786...
Registry May 11, 2023 May 4, 2023 Resignation of 3 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 3 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry May 11, 2023 May 4, 2023 Bankruptcy situation Bankruptcy situation
Registry May 11, 2023 May 4, 2023 Bankruptcy situation 2164... Bankruptcy situation 2164...
Registry May 11, 2023 May 4, 2023 Dissolution Dissolution
Registry Nov 10, 2022 Oct 28, 2022 Reelection Reelection
Registry Feb 7, 2022 Jan 26, 2022 Bankruptcy situation Bankruptcy situation
Registry Feb 7, 2022 Jan 26, 2022 Bankruptcy situation 536... Bankruptcy situation 536...
Registry Feb 7, 2022 Jan 26, 2022 Bankruptcy situation Bankruptcy situation
Registry Nov 25, 2021 Nov 16, 2021 Reelection Reelection
Financials Nov 5, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry May 4, 2021 Apr 22, 2021 Reelection Reelection
Registry Feb 11, 2021 Feb 2, 2021 Merger Merger
Financials Jan 12, 2021 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Jan 4, 2021 Dec 23, 2020 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Jan 4, 2021 Dec 23, 2020 Three appointments: 3 men Three appointments: 3 men
Registry Jan 4, 2021 Dec 23, 2020 Other items Other items
Financials Dec 19, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry May 9, 2019 Apr 30, 2019 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry May 9, 2019 Apr 30, 2019 Reduction of capital Reduction of capital
Registry Feb 27, 2019 Feb 21, 2019 Reduction of capital 78... Reduction of capital 78...
Financials Dec 18, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry May 30, 2018 May 22, 2018 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry May 30, 2018 May 22, 2018 Appointment of a man as Representative Appointment of a man as Representative
Registry Jan 11, 2018 Jan 3, 1918 Reelection Reelection
Financials Dec 20, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Feb 16, 2017 Feb 9, 2017 Reelection Reelection
Financials Dec 20, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Dec 21, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Jan 9, 2015 Dec 30, 2014 Reelection Reelection
Financials Dec 17, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Dec 19, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Dec 19, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Dec 19, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Jan 17, 2012 Dec 30, 2011 Reelection Reelection
Registry Jan 24, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 10, 2011 Dec 28, 2010 Resignation of 3 people: one Director (a man), one Vice President (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 3 people: one Director (a man), one Vice President (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Jan 10, 2011 Dec 28, 2010 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Jan 10, 2011 Dec 28, 2010 Statutory changes Statutory changes
Registry Jan 10, 2011 Dec 28, 2010 Other items Other items
Registry Oct 26, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 26, 2009 Oct 1, 2009 Filing Of Financial Statement 7556... Filing Of Financial Statement 7556...
Registry May 7, 2009 Feb 16, 2010 Resignation of a person Resignation of a person
Registry May 7, 2009 Feb 16, 2010 Appointment of a man as Representative Appointment of a man as Representative
Registry Aug 27, 2008 Aug 5, 2008 Reelection Reelection
Registry Aug 1, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 2, 2007 Jul 19, 2007 Reelection Reelection
Registry Aug 2, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 14, 2006 Aug 31, 2006 Reelection Reelection
Registry Jul 31, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 27, 2006 Jul 14, 2006 Reelection Reelection
Registry Aug 9, 2005 Jul 26, 2005 Reelection 3543... Reelection 3543...
Registry Aug 2, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 29, 2004 Jul 14, 2004 Reelection Reelection
Registry Aug 7, 2003 Jul 23, 2003 Reelection 3137... Reelection 3137...
Registry Jul 29, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 20, 2002 Filing Of Financial Statement 2224... Filing Of Financial Statement 2224...
Registry Aug 6, 2002 Jul 23, 2002 Reelection Reelection
Registry Sep 27, 2001 Sep 13, 2001 Reelection 3560... Reelection 3560...
Registry Sep 14, 2001 Resignation of 4 people: one Director (a man), one President and one Secretary (a man) Resignation of 4 people: one Director (a man), one President and one Secretary (a man)
Registry Aug 2, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 3, 2000 Jul 19, 2000 Reelection Reelection
Registry Oct 1, 1999 Reelection 3271... Reelection 3271...
Registry Jul 27, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 3, 1998 Aug 17, 1998 Resignation of one Auditor Resignation of one Auditor
Registry Jul 30, 1998 Filing Of Financial Statement Filing Of Financial Statement

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 Consumption Arbitration System, with code 413
Dato Capital Twitter
©2025 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD