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

PROACTIVA BCN LA MARINA 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

PROACTIVA BCN LA MARINA SA
PROACTIVA BCN LA MARINA SA
PROACTIVA BCN LA MARINA SA
PROACTIVA BCN LA MARINA SA
PROACTIVA BCN LA MARINA SA
PROACTIVA BCN LA MARINA SA

Details

Company type Sociedad Anónima (Public Limited Company), Extinguished company
VAT Number (CIF) B64539554
Universal Entity Code6481-2349-5778-4531
Record last updated Monday, January 31, 2022 6:39:44 AM UTC
Official Address The Diagonal avenue 550 P.Pr Pta.2 Barcelona
There are 6,312 companies registered at this street
Sector navy, proactive

Charts

Visits

PROACTIVA BCN LA MARINA SA (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Registry Jan 31, 2022 Jan 24, 2022 Resignation of 2 people: one Liquidator and one Representative Section 143 Register Regulations. Resignation of 2 people: one Liquidator and one Representative Section 143 Register Regulations.
Registry Sep 6, 2017 Aug 29, 2017 Resignation of 7 people: one Director, one Non-Board Secretary and one Representative Section 143 Register Regulations. Resignation of 7 people: one Director, one Non-Board Secretary and one Representative Section 143 Register Regulations.
Registry Sep 6, 2017 Aug 29, 2017 Six appointments: 4 companies and 2 men Six appointments: 4 companies and 2 men
Registry Sep 6, 2017 Aug 29, 2017 Dissolution Dissolution
Financials Jan 5, 2017 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Jan 5, 2017 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Sep 28, 2016 Sep 21, 2016 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 May 5, 2016 Apr 27, 2016 Resignation of 2 people: one Director and one Representative Section 143 Register Regulations. Resignation of 2 people: one Director and one Representative Section 143 Register Regulations.
Financials Aug 6, 2015 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Aug 6, 2015 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Registry Aug 6, 2015 Jul 24, 2015 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Jul 31, 2015 Jul 24, 2015 Eleven appointments: 5 men and 6 companies Eleven appointments: 5 men and 6 companies
Registry Oct 29, 2014 Oct 22, 2014 Resignation of 2 people: one Bankruptcy Administrator and one Representative Bankruptcy Administrator Resignation of 2 people: one Bankruptcy Administrator and one Representative Bankruptcy Administrator
Registry Oct 29, 2014 Oct 22, 2014 Other items Other items
Financials Jun 7, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Jun 7, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Mar 8, 2013 Feb 28, 2013 Two appointments: a person and a man Two appointments: a person and a man
Registry Mar 8, 2013 Feb 28, 2013 Other items Other items
Registry Oct 1, 2012 Resignation of 2 people: one Director and one Representative Section 143 Register Regulations. Resignation of 2 people: one Director and one Representative Section 143 Register Regulations.
Registry Feb 3, 2012 Jan 24, 2012 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Feb 3, 2012 Jan 24, 2012 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Nov 7, 2011 Oct 25, 2011 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Nov 7, 2011 Oct 25, 2011 Resignation of one Representative Section 143 Register Regulations. 4397... Resignation of one Representative Section 143 Register Regulations. 4397...
Registry Nov 7, 2011 Oct 25, 2011 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Oct 24, 2011 Oct 13, 2011 Resignation of 2 people: one Director and one Representative Section 143 Register Regulations. Resignation of 2 people: one Director and one Representative Section 143 Register Regulations.
Registry Oct 24, 2011 Oct 13, 2011 Resignation of 2 people: one Director and one Representative Section 143 Register Regulations. 4204... Resignation of 2 people: one Director and one Representative Section 143 Register Regulations. 4204...
Registry Apr 4, 2011 Mar 22, 2011 Change of registered office Change of registered office
Registry Apr 4, 2011 Mar 22, 2011 Change of registered office 1483... Change of registered office 1483...
Registry Aug 25, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 18, 2009 Feb 12, 2010 Resignation of a person Resignation of a person
Registry Nov 18, 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 Sep 1, 2009 Filing Of Financial Statement 7265... Filing Of Financial Statement 7265...
Registry Sep 4, 2009 Feb 12, 2010 Capital increase Capital increase
Registry Aug 19, 2009 Feb 12, 2010 Resignation of a person Resignation of a person
Registry Aug 19, 2009 Feb 12, 2010 Appointment of a person Appointment of a person
Registry Apr 20, 2009 Feb 16, 2010 Capital increase Capital increase
Registry Mar 13, 2009 Feb 16, 2010 Capital increase 1284... Capital increase 1284...
Registry Feb 17, 2009 Jan 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 17, 2009 Filing Of Financial Statement 699... Filing Of Financial Statement 699...
Registry Jun 2, 2008 May 20, 2008 Capital increase Capital increase
Registry Feb 6, 2008 Jan 18, 2008 Capital increase 614... Capital increase 614...
Registry Jan 24, 2008 Resignation of 2 people: one Sole Administrator and one Representative Section 143 Register Regulations. Resignation of 2 people: one Sole Administrator and one Representative Section 143 Register Regulations.
Registry Aug 8, 2007 Jul 19, 2007 Appointment of a man as Representative Appointment of a man as Representative
Registry Aug 8, 2007 Jul 19, 2007 Appointment of a man as Representative 4152... Appointment of a man as Representative 4152...

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