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

MONTE GAMA SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2014)
  • 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, Extinguished company
VAT Number (CIF) B61866091
Record last updated Tuesday, August 25, 2015 6:40:23 AM UTC
Official Address Cent Onze 13 El Prat De LLobregat 08820
There are 2 companies registered at this street
Postal Code 08820
Sector agricultural, production

Charts

Visits

MONTE GAMA SL. (Spain) Page visits 2024

Searches

MONTE GAMA SL. (Spain) Searches 2024
Document Type Publication date Registry Date Download link
Registry Aug 25, 2015 Aug 14, 2015 Resignation of 3 people: one Liquidator, one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 3 people: one Liquidator, one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Aug 25, 2015 Aug 14, 2015 Appointment of a person as Liquidator Appointment of a person as Liquidator
Registry Aug 25, 2015 Aug 14, 2015 Extinction Extinction
Financials May 15, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Mar 21, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Mar 21, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Mar 21, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Apr 13, 2012 Mar 30, 2012 Three appointments: a person and 2 men Three appointments: a person and 2 men
Registry Apr 13, 2012 Mar 30, 2012 Statutory changes Statutory changes
Registry Jul 15, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 15, 2011 Jun 1, 2011 Filing Of Financial Statement 2112... Filing Of Financial Statement 2112...
Registry Nov 2, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 9, 2010 Aug 30, 2010 Resignation of one Director (a man) and one Ceo (a man) Resignation of one Director (a man) and one Ceo (a man)
Registry Jun 1, 2009 Feb 13, 2010 Capital increase Capital increase
Registry May 20, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry May 20, 2009 Apr 1, 2009 Filing Of Financial Statement 1318... Filing Of Financial Statement 1318...
Registry May 12, 2009 Feb 16, 2010 Resignation of a person Resignation of a person
Registry May 12, 2009 Feb 16, 2010 Three appointments: 2 men and a person Three appointments: 2 men and a person
Registry May 12, 2009 Feb 16, 2010 Change of registered office Change of registered office
Registry Jun 19, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 4, 2007 Filing Of Financial Statement 3514... Filing Of Financial Statement 3514...
Registry Sep 6, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 9, 2006 May 23, 2006 Resignation of 4 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 4 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Feb 14, 2005 Jan 24, 2005 Capital increase Capital increase
Registry Feb 14, 2005 Jan 24, 2005 Capital increase 665... Capital increase 665...
Registry Dec 2, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 24, 2003 Aug 27, 2003 Change of company name Change of company name
Registry Sep 5, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 31, 2003 Jul 14, 2003 Resignation of 5 people: one Director, one President, one Secretary and one Ceo Resignation of 5 people: one Director, one President, one Secretary and one Ceo
Registry Sep 18, 2001 Aug 24, 2001 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Jul 3, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 11, 2001 May 21, 2001 Resignation of 7 people: one Director, one Vice President (a man), one President, one Secretary (a man) and one Ceo Resignation of 7 people: one Director, one Vice President (a man), one President, one Secretary (a man) and one Ceo
Registry Nov 28, 2000 Statutory changes Statutory changes
Registry Oct 31, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 17, 1999 Jul 26, 1999
Registry Aug 17, 1999 Jul 26, 1999 Appointment of a man as Representative Appointment of a man as Representative

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