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

MERKAL CALZADOS SL

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2017)
  • published register entry of company incorporation
  • 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, Active
VAT Number (CIF) B63266969
Universal Entity Code8028-8573-5347-1499
Record last updated Friday, October 13, 2023 5:39:34 AM UTC
Official Address Barcelona Espaã±A 08002
There are 189 companies registered at this street
Postal Code 08002
Phone number 967143472
Sector Retail of footwear and leather

Charts

Visits

MERKAL CALZADOS SL. (Spain) Page visits 2024

Searches

MERKAL CALZADOS SL. (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Registry Oct 13, 2023 Oct 5, 2023 Five appointments: 5 men Five appointments: 5 men
Registry Oct 10, 2023 Oct 3, 2023 Appointment of a person Appointment of a person
Registry Oct 10, 2023 Oct 3, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 10, 2023 Oct 3, 2023 Appointment of a man as Director Appointment of a man as Director
Registry Aug 2, 2023 Jul 26, 2023 Resignation of one Joint And Several Representative (a man) Resignation of one Joint And Several Representative (a man)
Registry Aug 2, 2023 Jul 26, 2023 Appointment of a woman as Joint And Several Representative Appointment of a woman as Joint And Several Representative
Registry Aug 2, 2023 Jul 26, 2023 Resignation of one Representative Resignation of one Representative
Registry Aug 2, 2023 Jul 26, 2023 Resignation of one Joint Representative Resignation of one Joint Representative
Registry Aug 2, 2023 Jul 26, 2023 Two appointments: 2 men Two appointments: 2 men
Registry Mar 16, 2023 Mar 9, 2023 Appointment of a person Appointment of a person
Registry Aug 18, 2020 Aug 10, 2020 Resignation of one Director (a man) and one Vice President (a man) Resignation of one Director (a man) and one Vice President (a man)
Registry Aug 18, 2020 Aug 10, 2020 Appointment of a man as Director Appointment of a man as Director
Registry Aug 18, 2020 Aug 10, 2020 Resignation of one Joint & Joint And Several Representative (a man) Resignation of one Joint & Joint And Several Representative (a man)
Registry Aug 18, 2020 Aug 10, 2020 Appointment of a man as Joint & Joint And Several Representative Appointment of a man as Joint & Joint And Several Representative
Registry Aug 18, 2020 Aug 10, 2020 Six appointments: 5 men and a person Six appointments: 5 men and a person
Registry May 28, 2019 May 21, 2019 Resignation of 2 people: one Joint Administrator (a man) Resignation of 2 people: one Joint Administrator (a man)
Registry May 28, 2019 May 21, 2019 Four appointments: 4 men Four appointments: 4 men
Registry May 28, 2019 May 21, 2019 Statutory changes Statutory changes
Registry Nov 2, 2018 Oct 23, 2018 Appointment of a person Appointment of a person
Registry Aug 13, 2018 Aug 3, 2018 Resignation of 7 people: one Representative (a man), one Director (a man), one Joint Representative, one Vice President (a man), one Non-Board Secretary, one Joint & Joint And Several Representative (a man), one President (a man) and one Ceo (a man) Resignation of 7 people: one Representative (a man), one Director (a man), one Joint Representative, one Vice President (a man), one Non-Board Secretary, one Joint & Joint And Several Representative (a man), one President (a man) and one Ceo (a man)
Registry Aug 13, 2018 Aug 3, 2018 Ten appointments: a woman and 9 men Ten appointments: a woman and 9 men
Registry Feb 21, 2018 Feb 14, 2018 Resignation of 5 people: one Director, one President (a man), one Secretary and one Representative Section 143 Register Regulations. Resignation of 5 people: one Director, one President (a man), one Secretary and one Representative Section 143 Register Regulations.
Registry Feb 21, 2018 Feb 14, 2018 Four appointments: a person and 3 men Four appointments: a person and 3 men
Financials Jan 24, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Dec 18, 2017 Dec 5, 2017 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Dec 18, 2017 Dec 5, 2017 Appointment of a person as Representative Section 143 Register Regulations. Appointment of a person as Representative Section 143 Register Regulations.
Registry Nov 13, 2017 Nov 2, 2017 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Nov 13, 2017 Nov 2, 2017 Appointment of a person as Representative Section 143 Register Regulations. Appointment of a person as Representative Section 143 Register Regulations.
Registry Sep 4, 2017 Aug 25, 2017 Appointment of a person Appointment of a person
Financials Aug 25, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry May 12, 2017 May 4, 2017 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry May 12, 2017 May 4, 2017 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Jan 3, 2017 Dec 22, 2016 Resignation of one Representative Article 143 Regulation Of The Commercial Register. Resignation of one Representative Article 143 Regulation Of The Commercial Register.
Registry Jan 3, 2017 Dec 22, 2016 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Nov 22, 2016 Nov 14, 2016 Resignation of 2 people: one Representative (a man) Resignation of 2 people: one Representative (a man)
Financials Mar 30, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Jan 15, 2016 Jan 5, 2016 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Jan 15, 2016 Jan 5, 2016 Appointment of a woman as Representative Article 143 Regulation Of The Commercial Register. Appointment of a woman as Representative Article 143 Regulation Of The Commercial Register.
Registry Mar 26, 2015 Mar 18, 2015 Merger Merger
Financials Feb 19, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Dec 23, 2014 Merger by absorption projects deposits Merger by absorption projects deposits
Registry May 19, 2014 May 9, 2014 Two appointments: 2 men Two appointments: 2 men
Registry May 9, 2014 Apr 28, 2014 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry May 9, 2014 Apr 28, 2014 Appointment of a person as Representative Section 143 Register Regulations. Appointment of a person as Representative Section 143 Register Regulations.
Financials Mar 10, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Feb 27, 2014 Feb 20, 2014 Resignation of 2 people: one Representative (a man) Resignation of 2 people: one Representative (a man)
Financials Feb 21, 2014 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Financials Oct 11, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Oct 11, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Aug 27, 2013 Aug 19, 2013 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Aug 27, 2013 Aug 19, 2013 Appointment of a person as Representative Section 143 Register Regulations. Appointment of a person as Representative Section 143 Register Regulations.
Registry Aug 27, 2013 Aug 19, 2013 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Aug 27, 2013 Aug 19, 2013 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Aug 27, 2013 Aug 19, 2013 Resignation of one Representative Resignation of one Representative
Registry Oct 31, 2012 Resignation of one Representative (a woman) Resignation of one Representative (a woman)
Registry Apr 27, 2012 Apr 16, 2012 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Apr 27, 2012 Apr 16, 2012 Appointment of a person as Representative Section 143 Register Regulations. Appointment of a person as Representative Section 143 Register Regulations.
Registry Apr 27, 2012 Apr 16, 2012 Resignation of one Representative (a woman) Resignation of one Representative (a woman)
Registry Aug 19, 2011 Jul 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 19, 2011 Filing Of Financial Statement 3093... Filing Of Financial Statement 3093...
Registry Aug 3, 2011 Jul 22, 2011 Resignation of 3 people: one Director, one Secretary and one Representative Section 143 Register Regulations. Resignation of 3 people: one Director, one Secretary and one Representative Section 143 Register Regulations.
Registry Aug 3, 2011 Jul 22, 2011 Resignation of 4 people: one Representative (a man) Resignation of 4 people: one Representative (a man)
Registry Aug 3, 2011 Jul 22, 2011 Resignation of 3 people: one Director, one Secretary and one Representative Section 143 Register Regulations. Resignation of 3 people: one Director, one Secretary and one Representative Section 143 Register Regulations.
Registry Aug 3, 2011 Jul 22, 2011 Two appointments: 2 companies Two appointments: 2 companies
Registry Aug 3, 2011 Jul 22, 2011 Seven appointments: 2 women, 3 men and 2 companies Seven appointments: 2 women, 3 men and 2 companies
Registry Aug 3, 2011 Jul 22, 2011 Seven appointments: 2 companies, 2 women and 3 men Seven appointments: 2 companies, 2 women and 3 men
Registry Aug 3, 2011 Jul 22, 2011 Resignation of 4 people: one Representative (a man) Resignation of 4 people: one Representative (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