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

NUCLI SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2016)
  • 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)
VAT Number (CIF) A58938754
Universal Entity Code1659-9726-8806-2615
Record last updated Friday, October 21, 2022 4:00:11 PM UTC
Postal Code 08201
Sector park

Charts

Visits

NUCLI, S.A. (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Registry Mar 20, 2020 Mar 12, 2020 Other items Other items
Registry Dec 28, 2017 Dec 19, 2017 Resignation of 4 people: one Joint Liquidator and one Representative Section 143 Register Regulations. Resignation of 4 people: one Joint Liquidator and one Representative Section 143 Register Regulations.
Registry Dec 28, 2017 Dec 19, 2017 Extinction Extinction
Financials Nov 28, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Feb 15, 2017 Feb 7, 2017 Change of registered office Change of registered office
Financials Nov 14, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Nov 14, 2016 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Nov 4, 2016 Oct 26, 2016 Resignation of 2 people: one Representative Section 143 Register Regulations. Resignation of 2 people: one Representative Section 143 Register Regulations.
Registry Nov 4, 2016 Oct 26, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Nov 4, 2016 Oct 26, 2016 Resignation of 6 people: one Joint Ceo, one Director, one President, one Secretary and one Representative Section 143 Register Regulations. Resignation of 6 people: one Joint Ceo, one Director, one President, one Secretary and one Representative Section 143 Register Regulations.
Registry Nov 4, 2016 Oct 26, 2016 Four appointments: 2 companies and 2 men Four appointments: 2 companies and 2 men
Registry Nov 4, 2016 Oct 26, 2016 Statutory changes Statutory changes
Registry Nov 4, 2016 Oct 26, 2016 Dissolution Dissolution
Registry Mar 2, 2015 Oct 29, 2012 Errata Errata
Registry Feb 27, 2015 Feb 20, 2015 Resignation of 2 people: one Director, one President and one Representative Section 143 Register Regulations. Resignation of 2 people: one Director, one President and one Representative Section 143 Register Regulations.
Registry Feb 27, 2015 Feb 20, 2015 Appointment of a person as President Appointment of a person as President
Financials Feb 25, 2015 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Feb 25, 2015 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Registry Jun 5, 2014 Dec 31, 2012 Notices of meetings Notices of meetings
Financials Dec 14, 2012 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Dec 14, 2012 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Dec 11, 2012 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Dec 11, 2012 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Nov 12, 2012 Eight appointments: 4 companies and 4 men Eight appointments: 4 companies and 4 men
Registry Nov 12, 2012 Resignation of 12 people: one Director, one Non-Board Secretary, one President, one Representative Section 143 Register Regulations. and one Ceo Resignation of 12 people: one Director, one Non-Board Secretary, one President, one Representative Section 143 Register Regulations. and one Ceo
Registry Nov 12, 2012 Statutory changes Statutory changes
Registry Nov 12, 2012 Change of registered office Change of registered office
Registry Nov 12, 2012 Four appointments: 2 men and 2 women Four appointments: 2 men and 2 women
Registry Jun 22, 2011 May 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 22, 2011 Filing Of Financial Statement 1809... Filing Of Financial Statement 1809...
Registry Sep 13, 2010 Sep 2, 2010 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Sep 13, 2010 Sep 2, 2010 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Jun 2, 2010 May 20, 2010 Capital increase Capital increase
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 Mar 12, 2009 Feb 16, 2010 Change of registered office Change of registered office
Registry Jan 26, 2009 Dec 1, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 26, 2009 Filing Of Financial Statement 389... Filing Of Financial Statement 389...
Registry Feb 27, 2008 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Jan 30, 2008 Jan 10, 2008 Resignation of 10 people: one Director, one President, one Ceo and one Representative Section 143 Register Regulations. Resignation of 10 people: one Director, one President, one Ceo and one Representative Section 143 Register Regulations.
Registry Sep 19, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 11, 2006 Filing Of Financial Statement 9834... Filing Of Financial Statement 9834...
Registry Sep 1, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 27, 2003 Resignation of 2 people: one Non-Board Secretary and one Representative Section 143 Register Regulations. Resignation of 2 people: one Non-Board Secretary and one Representative Section 143 Register Regulations.
Registry Oct 2, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 10, 2003 Capital increase Capital increase

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