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

POLICLINICA V.DE GRACIA SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2015)
  • 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

Trade name Virgen De Gracia
Company type Sociedad Anónima (Public Limited Company), Extinguished company
VAT Number (CIF) A07691348
Universal Entity Code8108-6267-4681-8328
Record last updated Monday, April 17, 2017 5:33:53 AM UTC
Official Address The Vives LLull avenue 4 Maó 07703 Maó
There are 16 companies registered at this street
Locality Maó
Region Illes Balears, Illes Ballears
Postal Code 07703
Phone number 971351115, Fax: 971352953
Sector clinical, grace, service

Charts

Visits

POLICLINICA V. DE GRACIA S.A. (Spain) Page visits 2024

Searches

POLICLINICA V. DE GRACIA S.A. (Spain) Searches 2024
Document Type Publication date Registry Date Download link
Registry Apr 17, 2017 Apr 5, 2017 Lost character of sole shareholder company Lost character of sole shareholder company
Registry Apr 17, 2017 Apr 5, 2017 Resignation of 2 people: one Joint And Several Administrator (a man) and one Liquidator (a man) Resignation of 2 people: one Joint And Several Administrator (a man) and one Liquidator (a man)
Registry Apr 17, 2017 Apr 5, 2017 Resignation of 4 people: one Representative (a man) and one Joint & Joint And Several Representative (a man) Resignation of 4 people: one Representative (a man) and one Joint & Joint And Several Representative (a man)
Registry Apr 17, 2017 Apr 5, 2017 Appointment of a man as Liquidator Appointment of a man as Liquidator
Registry Apr 17, 2017 Apr 5, 2017 Dissolution Dissolution
Registry Apr 17, 2017 Apr 5, 2017 Extinction Extinction
Financials Sep 14, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Mar 31, 2016 Mar 21, 2016 Reduction of capital Reduction of capital
Registry Mar 31, 2016 Mar 21, 2016 Capital increase Capital increase
Registry Jan 11, 2016 Jan 4, 2016 Capital increase 11... Capital increase 11...
Registry Nov 19, 2015 Nov 16, 2015 Capital increase Capital increase
Financials Jul 29, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Aug 28, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry May 28, 2014 Notices of meetings Notices of meetings
Registry Aug 28, 2013 Aug 8, 2013 Resignation of 4 people: one Director (a man), one Vice President (a man), one President and one Secretary (a woman) Resignation of 4 people: one Director (a man), one Vice President (a man), one President and one Secretary (a woman)
Registry Aug 28, 2013 Aug 8, 2013 Two appointments: 2 men Two appointments: 2 men
Registry Aug 28, 2013 Aug 8, 2013 Statutory changes Statutory changes
Financials Aug 19, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Aug 19, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Aug 19, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Mar 2, 2012 Feb 15, 2012 Change of registered office Change of registered office
Registry Oct 20, 2011 Sep 26, 2011 Reduction of capital Reduction of capital
Registry Oct 20, 2011 Sep 26, 2011 Capital increase Capital increase
Registry Oct 20, 2011 Sep 26, 2011 Reduction of capital Reduction of capital
Registry Sep 30, 2011 Aug 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 30, 2011 Filing Of Financial Statement 6611... Filing Of Financial Statement 6611...
Registry Dec 28, 2010 Dec 16, 2010 Resignation of one President Resignation of one President
Registry Dec 28, 2010 Dec 16, 2010 Resignation of 3 people: one Representative (a woman) Resignation of 3 people: one Representative (a woman)
Registry Dec 28, 2010 Dec 16, 2010 Appointment of a person as President Appointment of a person as President
Registry Oct 28, 2010 Sep 30, 2010 Reduction of capital Reduction of capital
Registry Oct 28, 2010 Sep 30, 2010 Capital increase Capital increase
Registry Sep 1, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 3, 2010 Filing Of Financial Statement 2711... Filing Of Financial Statement 2711...
Registry Jun 1, 2010 May 17, 2010 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Jun 1, 2010 May 17, 2010 Three appointments: a woman and 2 men Three appointments: a woman and 2 men
Registry Feb 9, 2010 Jan 4, 2010 Resignation of one Director (a man) and one President (a man) Resignation of one Director (a man) and one President (a man)
Registry Feb 9, 2010 Jan 4, 2010 Appointment of a person as Director and President Appointment of a person as Director and President
Registry Jan 8, 2010 Dec 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 8, 2010 Filing Of Financial Statement 157... Filing Of Financial Statement 157...
Registry Nov 12, 2008 Oct 15, 2008 Reduction of capital Reduction of capital
Registry Sep 11, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 8, 2008 Jun 30, 2008 Capital increase Capital increase
Registry May 22, 2008 Reduction of capital Reduction of capital
Registry Aug 10, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 9, 2007 Dec 11, 2006 Reduction of capital Reduction of capital
Registry Aug 11, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 19, 2004 Filing Of Financial Statement 949... Filing Of Financial Statement 949...
Registry Apr 19, 2004 Mar 10, 2004 Capital increase Capital increase
Registry Apr 19, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 20, 2001 Filing Of Financial Statement 6806... Filing Of Financial Statement 6806...
Registry Sep 14, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 18, 2000 Filing Of Financial Statement 3583... Filing Of Financial Statement 3583...
Registry Nov 24, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 16, 1999 Aug 26, 1999 Appointment of a man as Representative Appointment of a man as Representative
Registry Sep 16, 1999 Aug 26, 1999 Two appointments: 2 men Two appointments: 2 men
Registry Sep 16, 1999 Aug 26, 1999 Resignation of 5 people: one Joint Ceo (a man), one Director (a woman), one President (a man) and one Secretary (a woman) Resignation of 5 people: one Joint Ceo (a man), one Director (a woman), one President (a man) and one Secretary (a woman)
Registry Jan 19, 1999 Dec 23, 1998 Resignation of one Director Resignation of one Director
Registry Jan 19, 1999 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