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

PLASTICOS Y DESARROLLOS SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2022)
  • 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) A36614022
Universal Entity Code1985-3991-1689-2323
Record last updated Wednesday, July 19, 2023 9:12:10 PM UTC
Official Address G 16 Mutilva/Mutiloa 31192
Postal Code 31192
Sector polyethylene, manipulate, bag, sack, pack

Charts

Visits

PLASTICOS Y DESARROLLOS SA (Spain) Page visits 2024

Searches

PLASTICOS Y DESARROLLOS SA (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Financials Jul 19, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Registry May 22, 2023 May 11, 2023 Reelection Reelection
Registry Dec 22, 2022 Dec 13, 2022 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Aug 5, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Aug 17, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Jul 10, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Aug 29, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Aug 19, 2019 Aug 9, 2019 Appointment of a person as Auditor Appointment of a person as Auditor
Registry May 30, 2018 May 22, 2018 Resignation of 2 people: one Joint And Several Administrator (a man) Resignation of 2 people: one Joint And Several Administrator (a man)
Registry May 30, 2018 May 22, 2018 Two appointments: 2 men Two appointments: 2 men
Financials May 21, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Jul 12, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Jan 18, 2017 Jan 5, 2017 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Aug 17, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Mar 15, 2016 Mar 7, 2016 Reelection Reelection
Financials Oct 13, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Nov 13, 2014 Oct 31, 2014 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Nov 13, 2014 Oct 31, 2014 Appointment of a man as Alternate Auditor 2 Appointment of a man as Alternate Auditor 2
Registry Nov 13, 2014 Oct 31, 2014 Reelection Reelection
Financials Oct 22, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry May 12, 2014 May 5, 2014 Dividend payout liabilities Dividend payout liabilities
Registry May 12, 2014 May 5, 2014 Reduction of capital Reduction of capital
Registry May 12, 2014 May 5, 2014 Capital increase Capital increase
Registry May 7, 2014 Aug 23, 2012 Errata Errata
Financials Nov 28, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Nov 28, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Nov 28, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Nov 27, 2013 Nov 14, 2013 Reelection Reelection
Registry Dec 31, 2012 Jul 23, 2012 Errata Errata
Registry Sep 4, 2012 Aug 23, 2012 Capital increase Capital increase
Registry Aug 6, 2012 Jul 23, 2012 Two appointments: 2 men Two appointments: 2 men
Registry Jan 13, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 7, 2010 Jun 25, 2010 Capital increase Capital increase
Registry Mar 16, 2010 Mar 3, 2010 Merger Merger
Registry Dec 23, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 23, 2009 Dec 1, 2009 Filing Of Financial Statement 1054... Filing Of Financial Statement 1054...
Registry Oct 15, 2009 Merger by absorption projects deposits Merger by absorption projects deposits
Registry Mar 26, 2009 Feb 16, 2010 Statutory changes Statutory changes
Registry Mar 26, 2009 Feb 16, 2010 Other items Other items
Registry Nov 28, 2008 Nov 15, 2008 Resignation of 7 people: one Director (a man), one President, one Secretary (a man) and one Ceo (a man) Resignation of 7 people: one Director (a man), one President, one Secretary (a man) and one Ceo (a man)
Registry Sep 3, 2008 Oct 10, 2008 Statutory changes Statutory changes
Registry Jan 14, 2008 Dec 12, 2007 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Dec 26, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 4, 2007 Aug 22, 2007 Appointment of a man as Ceo Appointment of a man as Ceo
Registry Sep 4, 2007 Aug 22, 2007 Appointment of a man as Representative Appointment of a man as Representative
Registry Sep 4, 2007 Aug 22, 2007 Appointment of a man as Representative 4550... Appointment of a man as Representative 4550...
Registry Apr 26, 2007 Apr 13, 2007 Appointment of a man as Director Appointment of a man as Director
Registry Apr 26, 2007 Apr 13, 2007 Two appointments: a person and a man Two appointments: a person and a man
Registry Aug 28, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 23, 2006 Aug 2, 2006 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Dec 30, 2005 Resignation of 2 people: one Director (a man) and one Ceo (a man) Resignation of 2 people: one Director (a man) and one Ceo (a man)
Registry Sep 1, 2005 Reelection Reelection
Registry Sep 1, 2005 Reelection 3811... Reelection 3811...
Registry Jan 14, 2005 Dec 30, 2004 Reduction of capital Reduction of capital
Registry Sep 18, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 15, 2003 Aug 21, 2003 Reelection Reelection
Registry Sep 12, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 12, 2002 Aug 14, 2002 Reelection Reelection
Registry Jan 30, 2002 Reelection 432... Reelection 432...
Registry Jan 30, 2002 Reelection Reelection
Registry Jan 30, 2002 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Sep 12, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 19, 2001 Nov 30, 2000 Resignation of 5 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 5 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Sep 18, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 7, 1999 Filing Of Financial Statement 4926... Filing Of Financial Statement 4926...
Registry Oct 28, 1998 Filing Of Financial Statement Filing Of Financial Statement

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