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

PANADERIA Y REPOSTERIA ALICANTINA SA

Reports

This unique report includes
  • complete register information of the company
  • VAT number, capital stock and full list of filings since the incorporation
  • constitution, appointments, administrators, directors, audit companies, list of tax records for appearance (since 2011)
  • list of .es domains owned by the company
  • data protection files registered at the Data Protection Agency
  • current addresses and phone numbers
  • and as exclusive information, the history of appointments of the directors in other companies
  • Includes Full Report latest financial statement (if available), real estate property check and details of founding shareholders

Details

Company type Sociedad Anónima (Public Limited Company), Active
VAT Number (CIF) A61257622
Record last updated Saturday, December 6, 2014 3:29:07 PM UTC
Official Address The Hospitalet road 35 Cornella De LLobregat 08940
There are 144 companies registered at this street
Postal Code 08940
Phone number 932900290, Fax: 932900377
Sector bakery, cake, confectionery, manufacture, pastry

Charts

Visits

PANADERIA Y REPOSTERIA ALICANTINA S.A. (Spain) Page visits 2024

Searches

PANADERIA Y REPOSTERIA ALICANTINA S.A. (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Tax Jan 29, 2013 Jan 25, 2013 Enforced Liquidation Enforced Liquidation
Registry Jan 4, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 4, 2007 Nov 15, 2007 Resignation of 8 people: one Joint And Several Administrator and one Representative Section 143 Register Regulations. Resignation of 8 people: one Joint And Several Administrator and one Representative Section 143 Register Regulations.
Registry Jul 26, 2007 Jul 6, 2007 Resignation of 5 people: one Manager and one Representative Section 143 Register Regulations. Resignation of 5 people: one Manager and one Representative Section 143 Register Regulations.
Registry Jun 15, 2007 May 24, 2007 Dissolution Dissolution
Registry Sep 22, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 16, 2006 Jul 25, 2006 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Aug 16, 2006 Jul 25, 2006 Resignation of one General Director Resignation of one General Director
Registry Sep 1, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 12, 2004 Feb 18, 2004 Resignation of 10 people: one Representative (a man) Resignation of 10 people: one Representative (a man)
Registry Mar 12, 2004 Feb 18, 2004 Appointment of a man as Representative Appointment of a man as Representative
Registry Mar 12, 2004 Feb 18, 2004 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Oct 30, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 27, 2003 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Jun 25, 2003 May 30, 2003 Change of company purpose Change of company purpose
Registry Mar 31, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 12, 2002 Aug 26, 2002 Appointment of a man as Representative Appointment of a man as Representative
Registry Sep 12, 2002 Aug 26, 2002 Resignation of 9 people: one Representative (a man) Resignation of 9 people: one Representative (a man)
Registry Sep 12, 2002 Aug 26, 2002 Resignation of one General Director Resignation of one General Director
Registry Sep 12, 2002 Aug 26, 2002 Ten appointments: 10 men Ten appointments: 10 men
Registry Sep 6, 2002 Aug 19, 2002 Four appointments: 4 companies Four appointments: 4 companies
Registry Aug 7, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry May 7, 2001 Filing Of Financial Statement 1000... Filing Of Financial Statement 1000...
Registry Jan 31, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 29, 1999 Filing Of Financial Statement 7534... Filing Of Financial Statement 7534...
Registry Jul 29, 1999 Jul 12, 1999 Statutory changes Statutory changes
Registry Feb 2, 1999 Resignation of 8 people: one Representative (a man) Resignation of 8 people: one Representative (a man)
Registry Dec 3, 1998 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 24, 1998 Appointment of a man as Representative Appointment of a man as Representative
Registry Nov 24, 1998 Appointment of a man as Representative and General Director Appointment of a man as Representative and General Director
Registry Nov 24, 1998 Appointment of a man as Representative Appointment of a man as Representative
Registry Nov 24, 1998 Nine appointments: 9 men Nine appointments: 9 men
Registry Aug 24, 1998 Jul 31, 1998 Resignation of 2 people: one Manager and one Representative Section 143 Register Regulations. Resignation of 2 people: one Manager and one Representative Section 143 Register Regulations.

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