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

MINICENTRALES HIDROELECTRICAS SA

View details as a director

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

Company type Sociedad Anónima (Public Limited Company), Active
VAT Number (CIF) A08955189
Universal Entity Code6386-1735-2388-9451
Record last updated Monday, June 26, 2023 8:57:07 PM UTC
Official Address Clgirona 37 Granollers 08402
There are 216 companies registered at this street
Postal Code 08402
Sector hydroelectric, power, small, station

Charts

Visits

MINICENTRALES HIDROELECTRICAS SA (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Financials Jun 26, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Registry Sep 5, 2022 Aug 26, 2022 Reduction of capital Reduction of capital
Financials Jun 23, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Jul 29, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Feb 26, 2021 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Jan 28, 2021 Jan 20, 2021 Statutory changes Statutory changes
Registry Nov 26, 2019 Nov 18, 2019 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Nov 26, 2019 Nov 18, 2019 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Financials Jul 15, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Jul 10, 2019 Jul 2, 2019 Resignation of 7 people: one Director, one President and one Ceo Resignation of 7 people: one Director, one President and one Ceo
Registry Jul 10, 2019 Jul 2, 2019 Seven appointments: a woman, 3 companies and 3 men Seven appointments: a woman, 3 companies and 3 men
Financials Aug 28, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Jul 11, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Jul 5, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Jul 1, 2016 Jun 22, 2016 Resignation of 2 people: one Director (a man) and one Representative Section 143 Register Regulations. Resignation of 2 people: one Director (a man) and one Representative Section 143 Register Regulations.
Registry Jul 1, 2016 Jun 22, 2016 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Financials May 20, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Mar 10, 2015 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Jul 29, 2014 Jul 18, 2014 Resignation of 8 people: one Director, one President and one Ceo Resignation of 8 people: one Director, one President and one Ceo
Registry Jul 29, 2014 Jul 18, 2014 Eight appointments: 4 men, a woman and 3 companies Eight appointments: 4 men, a woman and 3 companies
Financials Jun 27, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jun 27, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Mar 5, 2012 Feb 20, 2012 Appointment of a woman as Representative Appointment of a woman as Representative
Registry Jun 22, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 22, 2011 May 1, 2011 Filing Of Financial Statement 1820... Filing Of Financial Statement 1820...
Registry Dec 23, 2010 Dec 13, 2010 Two appointments: 2 men Two appointments: 2 men
Registry Sep 21, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 14, 2009 Filing Of Financial Statement 1661... Filing Of Financial Statement 1661...
Registry Jul 14, 2009 Jun 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 10, 2009 Feb 13, 2010 Resignation of a person Resignation of a person
Registry Jun 10, 2009 Feb 13, 2010 Appointment of a person Appointment of a person
Registry May 14, 2009 Feb 16, 2010 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Jun 5, 2008 May 23, 2008 Appointment of a person as Auditor Appointment of a person as Auditor
Registry May 19, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 7, 2007 Filing Of Financial Statement 9849... Filing Of Financial Statement 9849...
Registry Aug 3, 2007 Jul 10, 2007 Resignation of 4 people: one Director and one Representative Section 143 Register Regulations. Resignation of 4 people: one Director and one Representative Section 143 Register Regulations.
Registry Jun 5, 2007 May 18, 2007 Three appointments: 3 men Three appointments: 3 men
Registry Jan 8, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 8, 2005 Jul 19, 2005 Statutory changes Statutory changes
Registry Jul 18, 2005 Jun 28, 2005 Appointment of a person as Auditor Appointment of a person as Auditor
Registry May 17, 2005 Apr 22, 2005 Appointment of a person as Ceo Appointment of a person as Ceo
Registry May 17, 2005 Apr 22, 2005 Resignation of 3 people: one Director (a man), one President, one Representative Section 143 Register Regulations. and one Ceo Resignation of 3 people: one Director (a man), one President, one Representative Section 143 Register Regulations. and one Ceo
Registry Apr 4, 2005 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Jun 7, 2004 May 12, 2004 Appointment of a person as Ceo Appointment of a person as Ceo
Registry Jun 7, 2004 May 12, 2004 Resignation of 2 people: one Representative (a man) Resignation of 2 people: one Representative (a man)
Registry Jun 7, 2004 May 12, 2004 Three appointments: 3 men Three appointments: 3 men
Registry May 28, 2004 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Apr 29, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 5, 2003 Filing Of Financial Statement 3071... Filing Of Financial Statement 3071...
Registry Jul 31, 2003 Capital increase Capital increase
Registry Jul 4, 2003 Aug 22, 1996 Errata Errata
Registry Jul 1, 2003 Jun 10, 2003 Two appointments: 2 men Two appointments: 2 men
Registry Jul 1, 2003 Jun 10, 2003 Resignation of 5 people: one General Director and one Representative (a man) Resignation of 5 people: one General Director and one Representative (a man)
Registry Jun 25, 2003 Change of registered office Change of registered office
Registry Jun 25, 2003 Resignation of 10 people: one Director, one Non-Board Secretary and one Representative Section 143 Register Regulations. Resignation of 10 people: one Director, one Non-Board Secretary and one Representative Section 143 Register Regulations.
Registry Feb 24, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 27, 2002 Filing Of Financial Statement 9034... Filing Of Financial Statement 9034...
Registry Dec 27, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 12, 2002 Nov 18, 2002 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 12, 2002 Nov 18, 2002 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Dec 12, 2002 Nov 18, 2002 Appointment of a man as Non-Board Secretary Appointment of a man as Non-Board Secretary
Registry Dec 12, 2002 Nov 18, 2002 Appointment of a person as Director Appointment of a person as Director
Registry Dec 12, 2002 Nov 18, 2002 Resignation of 3 people: one Director (a man), one Secretary (a man) and one Representative Section 143 Register Regulations. Resignation of 3 people: one Director (a man), one Secretary (a man) and one Representative Section 143 Register Regulations.
Registry Sep 4, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 9, 2000 Feb 19, 2000 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Mar 31, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 26, 1998 Resignation of 3 people: one Director (a man) and one Ceo (a man) Resignation of 3 people: one Director (a man) and one Ceo (a man)
Registry Nov 26, 1998 Three appointments: 3 men Three appointments: 3 men
Registry Oct 14, 1998 Sep 21, 1998 Dividend payout liabilities Dividend payout liabilities
Registry Sep 23, 1998 Aug 28, 1998 Reduction of capital Reduction of capital

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