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

MTD GRUP DE GESTIO SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2022)
  • 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) B62134929
Universal Entity Code9012-7981-7991-4502
Record last updated Friday, May 31, 2024 5:47:35 AM UTC
Official Address The Dels Caputxins street 9 Vilanova i La Geltrú 8800 Vilanova i La Geltrú
There are 28 companies registered at this street
Postal Code 8800
Phone number 938105568
Website www.matdeco.org
Sector Other business activities

Charts

Visits

MTD GRUP DE GESTIO SL (Spain) Page visits 2024

Searches

MTD GRUP DE GESTIO SL (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Registry May 31, 2024 May 24, 2024 Resignation of 2 people: one Director and one Representative Section 143 Register Regulations. Resignation of 2 people: one Director and one Representative Section 143 Register Regulations.
Registry May 31, 2024 May 24, 2024 Reduction of capital Reduction of capital
Financials Jun 23, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Financials Dec 16, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Registry Sep 19, 2022 Sep 9, 2022 Resignation of 2 people: one Director and one Representative Section 143 Register Regulations. Resignation of 2 people: one Director and one Representative Section 143 Register Regulations.
Registry Sep 19, 2022 Sep 9, 2022 Two appointments: 2 companies Two appointments: 2 companies
Registry Jun 24, 2022 Jun 15, 2022 Capital increase Capital increase
Financials Aug 30, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Apr 12, 2021 Mar 31, 2021 Two appointments: 2 men Two appointments: 2 men
Registry Mar 22, 2021 Mar 12, 2021 Resignation of one Non-Board Secretary Resignation of one Non-Board Secretary
Registry Mar 22, 2021 Mar 12, 2021 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Mar 22, 2021 Mar 12, 2021 Change of registered office Change of registered office
Financials Sep 22, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Jul 13, 2020 Jul 3, 2020 Resignation of 9 people: one Director (a man), one Non-Board Secretary, one President (a man) and one Representative Section 143 Register Regulations. Resignation of 9 people: one Director (a man), one Non-Board Secretary, one President (a man) and one Representative Section 143 Register Regulations.
Registry Jul 13, 2020 Jul 3, 2020 Nine appointments: 3 men and 6 companies Nine appointments: 3 men and 6 companies
Financials Aug 16, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Oct 26, 2018 Oct 18, 2018 Resignation of 2 people: one Director and one Representative Section 143 Register Regulations. Resignation of 2 people: one Director and one Representative Section 143 Register Regulations.
Registry Oct 26, 2018 Oct 18, 2018 Reduction of capital Reduction of capital
Financials Oct 17, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Oct 5, 2018 Sep 27, 2018 Two appointments: a person and a man Two appointments: a person and a man
Registry Oct 5, 2018 Sep 27, 2018 Capital increase Capital increase
Registry Oct 5, 2018 Sep 27, 2018 Statutory changes Statutory changes
Financials Jun 8, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Nov 2, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Oct 23, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Mar 2, 2015 Feb 19, 2015 Resignation of 8 people: one Director (a man), one Non-Board Secretary and one President (a man) Resignation of 8 people: one Director (a man), one Non-Board Secretary and one President (a man)
Registry Mar 2, 2015 Feb 19, 2015 Eight appointments: 6 companies and 2 men Eight appointments: 6 companies and 2 men
Financials May 26, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Oct 1, 2013 Sep 20, 2013 Two appointments: a person and a man Two appointments: a person and a man
Registry Oct 1, 2013 Sep 20, 2013 Capital increase Capital increase
Financials Sep 25, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Sep 25, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Feb 27, 2013 Feb 19, 2013 Resignation of 2 people: one Director and one Representative Section 143 Register Regulations. Resignation of 2 people: one Director and one Representative Section 143 Register Regulations.
Registry Feb 27, 2013 Feb 19, 2013 Reduction of capital Reduction of capital
Registry Feb 1, 2013 Jan 24, 2013 Resignation of 2 people: one Director and one Representative Section 143 Register Regulations. Resignation of 2 people: one Director and one Representative Section 143 Register Regulations.
Registry Feb 1, 2013 Jan 24, 2013 Reduction of capital Reduction of capital
Registry Sep 5, 2011 Aug 24, 2011 Two appointments: a person and a man Two appointments: a person and a man
Registry Sep 5, 2011 Aug 24, 2011 Two appointments: a person and a man 3607... Two appointments: a person and a man 3607...
Registry Sep 5, 2011 Aug 24, 2011 Capital increase Capital increase
Registry Sep 5, 2011 Aug 24, 2011 Statutory changes Statutory changes
Registry Jul 15, 2011 Jul 6, 2011 Two appointments: a man and a person Two appointments: a man and a person
Registry Jul 15, 2011 Jul 6, 2011 Capital increase Capital increase
Registry Jul 15, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 15, 2011 Two appointments: a man and a person Two appointments: a man and a person
Registry Jul 15, 2011 Jun 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 28, 2011 Apr 14, 2011 Resignation of 2 people: one Director and one Representative Section 143 Register Regulations. Resignation of 2 people: one Director and one Representative Section 143 Register Regulations.
Registry Apr 28, 2011 Apr 14, 2011 Resignation of 2 people: one Director and one Representative Section 143 Register Regulations. 1855... Resignation of 2 people: one Director and one Representative Section 143 Register Regulations. 1855...
Registry Apr 28, 2011 Apr 14, 2011 Reduction of capital Reduction of capital
Registry Sep 21, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 29, 2010 Jan 19, 2010 Resignation of 3 people: one Director (a man), one Non-Board Secretary and one President (a man) Resignation of 3 people: one Director (a man), one Non-Board Secretary and one President (a man)
Registry Jan 29, 2010 Jan 19, 2010 Three appointments: 2 men and a person Three appointments: 2 men and a person
Registry Dec 22, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 22, 2009 Nov 1, 2009 Filing Of Financial Statement 1046... Filing Of Financial Statement 1046...
Registry May 19, 2009 Feb 16, 2010 Resignation of a person Resignation of a person
Registry May 19, 2009 Feb 16, 2010 Appointment of a man as President Appointment of a man as President
Registry Oct 6, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 19, 2007 Filing Of Financial Statement 5643... Filing Of Financial Statement 5643...
Registry Jan 5, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 24, 2005 Jul 27, 2005 Resignation of 2 people: one Director and one Representative Section 143 Register Regulations. Resignation of 2 people: one Director and one Representative Section 143 Register Regulations.
Registry Jul 18, 2005 Jun 27, 2005 Resignation of 14 people: one Director, one Vice President (a man), one Non-Board Secretary, one President and one Representative Section 143 Register Regulations. Resignation of 14 people: one Director, one Vice President (a man), one Non-Board Secretary, one President and one Representative Section 143 Register Regulations.
Registry Jul 1, 2004 Two appointments: a person and a man Two appointments: a person and a man
Registry Mar 25, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 31, 2002 Filing Of Financial Statement 6947... Filing Of Financial Statement 6947...
Registry Jan 29, 2002 Change of registered office Change of registered office
Registry Sep 27, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 8, 2001 Feb 12, 2001 Two appointments: a person and a man Two appointments: a person and a man
Registry Dec 4, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 3, 2000 Mar 10, 2000

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