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

MUTUALIDAD DEL CLERO ESPAÑOL DE PREVISION SOCIAL

View details as a director

MUTUALIDAD DEL CLERO ESPAÑOL DE PREVISIÓN SOCIAL

Details

Company type Mutualidad, Extinguished company
VAT Number (CIF) R2800231I
Universal Entity Code9120-9918-6643-4172
Record last updated Friday, February 12, 2021 7:03:12 AM UTC
Information source Trade Register Madrid Paseo de la Castellana, 44
Sector clergy, mutual, spanish, welfare

Charts

Visits

MUTUALIDAD DEL CLERO ESPAÑOL DE PREVISION SOCIAL (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Registry Feb 12, 2021 Feb 5, 2021 Resignation of 14 people: one Board Of Directors Member, one Vice President Board Of Directors, one Secretary Board Of Directors and one Deputy Secretary Board Of Directors Resignation of 14 people: one Board Of Directors Member, one Vice President Board Of Directors, one Secretary Board Of Directors and one Deputy Secretary Board Of Directors
Registry Feb 12, 2021 Feb 5, 2021 Dissolution Dissolution
Registry Feb 12, 2021 Feb 5, 2021 Extinction Extinction
Registry May 12, 2020 May 5, 2020 Errata Errata
Registry Apr 24, 2020 Apr 17, 2020 Resignation of 19 people: one General Director, one Deputy Secretary, one Board Of Directors Member, one Vice President Board Of Directors, one Agent (a man), one President (a man), one Secretary Board Of Directors and one Deputy Secretary Board Of Directors Resignation of 19 people: one General Director, one Deputy Secretary, one Board Of Directors Member, one Vice President Board Of Directors, one Agent (a man), one President (a man), one Secretary Board Of Directors and one Deputy Secretary Board Of Directors
Registry Apr 24, 2020 Apr 17, 2020 Resignation of 8 people: one Representative (a man) and one Joint Representative Resignation of 8 people: one Representative (a man) and one Joint Representative
Registry Apr 24, 2020 Apr 17, 2020 Dissolution Dissolution
Registry Apr 24, 2020 Apr 17, 2020 Extinction Extinction
Registry Feb 24, 2020 Feb 17, 2020 Resignation of 3 people: one Joint Representative and one Joint And Several Representative (a man) Resignation of 3 people: one Joint Representative and one Joint And Several Representative (a man)
Registry Feb 24, 2020 Feb 17, 2020 Five appointments: a person, 3 men and a woman Five appointments: a person, 3 men and a woman
Registry Feb 20, 2020 Feb 13, 2020 Four appointments: a woman and 3 men Four appointments: a woman and 3 men
Registry Feb 20, 2020 Feb 13, 2020 Other items Other items
Financials Jul 8, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Jul 17, 2018 Jul 9, 2018 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Jun 9, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Aug 10, 2017 Aug 2, 2017 Appointment of a man as Deputy Secretary Board Of Directors Appointment of a man as Deputy Secretary Board Of Directors
Registry Aug 10, 2017 Aug 2, 2017 Reelection Reelection
Registry Aug 10, 2017 Aug 2, 2017 Resignation of one Board Of Directors Member Resignation of one Board Of Directors Member
Registry Aug 10, 2017 Aug 2, 2017 Appointment of a man as Board Of Directors Member Appointment of a man as Board Of Directors Member
Registry Aug 10, 2017 Aug 2, 2017 Reelection Reelection
Financials Jun 20, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Jan 31, 2017 Jan 16, 2017 Other items Other items
Registry Jun 24, 2016 Jun 15, 2016 Reelection Reelection
Registry Jun 24, 2016 Jun 15, 2016 Reelection 2668... Reelection 2668...
Financials Jun 23, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Jul 31, 2015 Jul 24, 2015 Reelection Reelection
Registry Jul 30, 2015 Jul 21, 2015 Resignation of 2 people: one Board Of Directors Member Resignation of 2 people: one Board Of Directors Member
Registry Jul 30, 2015 Jul 21, 2015 Appointment of a man as Board Of Directors Member Appointment of a man as Board Of Directors Member
Registry Jul 30, 2015 Jul 21, 2015 Reelection Reelection
Financials Jun 30, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Jul 1, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Nov 26, 2013 Nov 15, 2013 Resignation of 3 people: one Board Of Directors Member Resignation of 3 people: one Board Of Directors Member
Registry Nov 26, 2013 Nov 15, 2013 Three appointments: 3 men Three appointments: 3 men
Registry Nov 26, 2013 Nov 15, 2013 Reelection Reelection
Financials Nov 19, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Nov 19, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Nov 19, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Jul 5, 2013 Jun 27, 2013 Appointment of a man as Deputy Secretary Appointment of a man as Deputy Secretary
Registry Jul 5, 2013 Jun 27, 2013 Reelection Reelection
Registry Nov 7, 2012 Resignation of one President Board Of Directors Resignation of one President Board Of Directors
Registry Nov 7, 2012 Appointment of a man as President Appointment of a man as President
Registry Nov 7, 2012 Two appointments: 2 men Two appointments: 2 men
Registry Nov 7, 2012 Appointment of a person Appointment of a person
Registry Jul 10, 2012 Jun 28, 2012 Reelection Reelection
Registry Sep 28, 2011 Sep 15, 2011 Resignation of one Board Of Directors Member Resignation of one Board Of Directors Member
Registry Sep 28, 2011 Sep 15, 2011 Appointment of a man as Board Of Directors Member Appointment of a man as Board Of Directors Member
Registry Sep 28, 2011 Sep 15, 2011 Reelection Reelection
Registry Sep 28, 2011 Sep 15, 2011 Resignation of one Board Of Directors Member Resignation of one Board Of Directors Member
Registry Jul 20, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 20, 2011 Jul 1, 2011 Filing Of Financial Statement 2181... Filing Of Financial Statement 2181...
Registry Jun 7, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 7, 2011 May 1, 2011 Filing Of Financial Statement 1670... Filing Of Financial Statement 1670...
Registry May 9, 2011 Apr 26, 2011 Three appointments: 3 men Three appointments: 3 men
Registry May 9, 2011 Apr 26, 2011 Three appointments: 3 men 1974... Three appointments: 3 men 1974...
Registry Nov 4, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 24, 2010 Sep 14, 2010 Reelection Reelection
Registry Sep 24, 2010 Sep 14, 2010 Reelection 3616... Reelection 3616...
Registry Oct 20, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 7, 2008 Filing Of Financial Statement 1904... Filing Of Financial Statement 1904...
Registry May 23, 2008 May 12, 2008 Resignation of 3 people: one Board Of Directors Member Resignation of 3 people: one Board Of Directors Member
Registry Jul 2, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 26, 2006 Filing Of Financial Statement 1762... Filing Of Financial Statement 1762...
Registry Sep 2, 2005 Aug 22, 2005 Three appointments: 3 men Three appointments: 3 men
Registry Jul 26, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 16, 2003 Three appointments: 3 men Three appointments: 3 men
Registry Oct 28, 2003 Oct 15, 2003 Other items Other items
Registry Jul 25, 2003 Jul 14, 2003 Seven appointments: 7 men Seven appointments: 7 men
Registry Jul 10, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 27, 2003 Feb 14, 2003 Appointment of a man as General Director Appointment of a man as General Director
Registry Aug 7, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 2, 2002 Dec 12, 2001 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Nov 19, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 27, 2001 Aug 13, 2001 Resignation of 17 people: one Vocal Tip and one Secretary (a man) Resignation of 17 people: one Vocal Tip and one Secretary (a man)
Registry Dec 5, 2000 Nov 23, 2000 Statutory changes Statutory changes
Registry Aug 3, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 30, 1999 Filing Of Financial Statement 6936... Filing Of Financial Statement 6936...
Registry Aug 18, 1999 Resignation of 5 people: one Vocal Tip Resignation of 5 people: one Vocal Tip

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