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

PETROBRAS PARTICIPACIONES SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2017)
  • 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) B83308429
Universal Entity Code2187-5587-3112-7805
Record last updated Monday, March 16, 2020 7:05:01 AM UTC
Official Address The Zurbaran street 9 Madrid 28010
There are 617 companies registered at this street
Postal Code 28010
Sector share

Charts

Visits

PETROBRAS PARTICIPACIONES SL. (Spain) Page visits 2024

Searches

PETROBRAS PARTICIPACIONES SL. (Spain) Searches 2024
Document Type Publication date Registry Date Download link
Registry Mar 16, 2020 Mar 9, 2020 Resignation of 6 people: one Director (a man), one Deputy Chief No, one Non-Board Secretary and one President (a man) Resignation of 6 people: one Director (a man), one Deputy Chief No, one Non-Board Secretary and one President (a man)
Registry Mar 16, 2020 Mar 9, 2020 Appointment of a man as Liquidator Appointment of a man as Liquidator
Registry Mar 16, 2020 Mar 9, 2020 Dissolution Dissolution
Registry Mar 16, 2020 Mar 9, 2020 Extinction Extinction
Financials Sep 11, 2019 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Sep 11, 2019 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Jul 25, 2019 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Mar 5, 2019 Feb 26, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 20, 2018 Dec 13, 2018 Statutory changes Statutory changes
Registry Nov 20, 2018 Nov 12, 2018 Resignation of 2 people: one Deputy Secretary, one Director (a man) and one President (a man) Resignation of 2 people: one Deputy Secretary, one Director (a man) and one President (a man)
Registry Nov 20, 2018 Nov 12, 2018 Seven appointments: a person, 5 men and a woman Seven appointments: a person, 5 men and a woman
Registry Nov 20, 2018 Nov 12, 2018 Change of registered office Change of registered office
Financials Nov 19, 2018 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry May 31, 2018 May 23, 2018 Resignation of 2 people: one Director and one Agent (a woman) Resignation of 2 people: one Director and one Agent (a woman)
Registry Apr 19, 2018 Apr 12, 2018 Resignation of one Director (a woman) and one Vice President (a woman) Resignation of one Director (a woman) and one Vice President (a woman)
Registry Apr 19, 2018 Apr 12, 2018 Resignation of one Director (a woman) and one Secretary (a woman) Resignation of one Director (a woman) and one Secretary (a woman)
Registry Dec 29, 2016 Dec 20, 2016 Six appointments: 3 women, a person and 2 men Six appointments: 3 women, a person and 2 men
Registry Dec 27, 2016 Dec 16, 2016 Resignation of 2 people: one Director (a man) and one President (a man) Resignation of 2 people: one Director (a man) and one President (a man)
Registry Dec 27, 2016 Dec 16, 2016 Resignation of 2 people: one Representative and one Joint & Joint And Several Representative (a man) Resignation of 2 people: one Representative and one Joint & Joint And Several Representative (a man)
Registry Dec 27, 2016 Dec 16, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Dec 27, 2016 Dec 16, 2016 Statutory changes Statutory changes
Financials Oct 14, 2016 Annual Accounts filing (2015 consolidated) Annual Accounts filing (2015 consolidated)
Registry Sep 27, 2016 Sep 19, 2016 Sole proprietorship Sole proprietorship
Financials Sep 23, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Aug 24, 2016 Aug 16, 2016 Resignation of 36 people: one Representative (a woman), one Joint And Several Representative (a man) and one Joint & Joint And Several Representative (a man) Resignation of 36 people: one Representative (a woman), one Joint And Several Representative (a man) and one Joint & Joint And Several Representative (a man)
Registry Aug 23, 2016 Sep 25, 2003 Errata Errata
Registry Jun 9, 2016 Jun 2, 2016 Reelection Reelection
Registry Jun 8, 2016 Jun 1, 2016 Resignation of one Deputy Secretary and one Director (a man) Resignation of one Deputy Secretary and one Director (a man)
Registry Jun 8, 2016 Jun 1, 2016 Appointment of a man as Director Appointment of a man as Director
Financials Jun 1, 2016 Annual Accounts filing (2014 consolidated) Annual Accounts filing (2014 consolidated)
Registry Nov 30, 2015 Nov 20, 2015 Appointment of a person as Representative Appointment of a person as Representative
Financials Dec 22, 2014 Annual Accounts filing (2013 consolidated) Annual Accounts filing (2013 consolidated)
Registry Apr 23, 2014 Apr 11, 2014 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 23, 2014 Apr 11, 2014 Appointment of a man as Director, President and Joint & Joint And Several Representative Appointment of a man as Director, President and Joint & Joint And Several Representative
Financials Oct 15, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Oct 15, 2013 Annual Accounts filing (2011 consolidated) Annual Accounts filing (2011 consolidated)
Financials Oct 15, 2013 Annual Accounts filing (2010 consolidated) Annual Accounts filing (2010 consolidated)
Financials Oct 15, 2013 Annual Accounts filing (2009 consolidated) Annual Accounts filing (2009 consolidated)
Financials Oct 15, 2013 Annual Accounts filing (2008 consolidated) Annual Accounts filing (2008 consolidated)
Registry Jul 4, 2013 Jun 25, 2013 Appointment of a person as Representative Appointment of a person as Representative
Registry Jul 2, 2013 Jun 24, 2013 Resignation of one Director (a man) and one President (a man) Resignation of one Director (a man) and one President (a man)
Registry Jul 2, 2013 Jun 24, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Jan 17, 2013 Jan 10, 2013 Appointment of a person as Auditor and Accounting Auditor 2 Appointment of a person as Auditor and Accounting Auditor 2
Registry Apr 25, 2012 Apr 16, 2012 Reelection Reelection
Registry Sep 27, 2011 Sep 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 27, 2011 Filing Of Financial Statement 6267... Filing Of Financial Statement 6267...
Registry Jun 9, 2011 May 30, 2011 Appointment of a person as Representative Appointment of a person as Representative
Registry Jun 9, 2011 May 30, 2011 Appointment of a person as Representative 2469... Appointment of a person as Representative 2469...
Registry May 19, 2011 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry May 19, 2011 May 9, 2011 Resignation of one Representative (a man) 2142... Resignation of one Representative (a man) 2142...
Registry Nov 2, 2010 Oct 1, 2010 Consolidated Financial Statement Consolidated Financial Statement
Registry Oct 29, 2010 Oct 19, 2010 Two appointments: 2 women Two appointments: 2 women
Registry Aug 4, 2010 Jul 22, 2010 Resignation of one Joint And Several Representative (a man) Resignation of one Joint And Several Representative (a man)
Registry Aug 4, 2010 Jul 22, 2010 Four appointments: a woman and 3 men Four appointments: a woman and 3 men
Registry Jul 14, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 13, 2010 Jun 30, 2010 Reelection Reelection
Registry Jul 6, 2010 Jun 1, 2010 Consolidated Financial Statement Consolidated Financial Statement
Registry May 14, 2010 May 4, 2010 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry May 14, 2010 May 4, 2010 Appointment of a man as Joint & Joint And Several Representative Appointment of a man as Joint & Joint And Several Representative
Registry May 7, 2010 Apr 27, 2010 Resignation of one Director (a man) and one President (a man) Resignation of one Director (a man) and one President (a man)
Registry May 7, 2010 Apr 27, 2010 Appointment of a man as Director and President Appointment of a man as Director and President
Registry Mar 17, 2010 Mar 5, 2010 Reelection Reelection
Registry Mar 9, 2010 Feb 1, 2010 Consolidated Financial Statement Consolidated Financial Statement
Registry Nov 4, 2009 Feb 12, 2010 Resignation of a person Resignation of a person
Registry Nov 4, 2009 Feb 12, 2010 Appointment of a person Appointment of a person
Registry Oct 23, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 23, 2009 Oct 1, 2009 Filing Of Financial Statement 7330... Filing Of Financial Statement 7330...
Registry Aug 28, 2009 Feb 12, 2010 Other items Other items
Registry Apr 27, 2009 Feb 16, 2010 Change of registered office Change of registered office

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