Extended Company Report with Annual Accounts |
Includes
|
Full Report with initial Shareholders |
|
VAT Number of Procoat Tecnologias S.L. |
Company type | Sociedad Limitada, Active |
---|---|
VAT Number (CIF) | B60758497 |
Universal Entity Code | 5642-3226-1221-3153 |
Record last updated | Sunday, January 28, 2024 4:04:29 PM UTC |
Official Address | The Av De La Industria avenue 4 Castellgalí 08297 There are 5 companies registered at this street |
Locality | Castellgalí |
Region | Barcelona, Catalonia |
Postal Code | 08297 |
Sector | manufacture, paint, varnish, coating, print |
Document Type | Publication date | Registry Date | Download link | |
---|---|---|---|---|
Registry | Jan 22, 2024 | Jan 15, 2024 | Reduction of capital | |
Financials | Sep 1, 2023 | Annual Accounts filing (2022 ordinary) | ||
Financials | Oct 24, 2022 | Annual Accounts filing (2021 ordinary) | ||
Registry | Jan 11, 2022 | Jan 3, 2022 | Other items | |
Registry | Aug 30, 2021 | Aug 23, 2021 | Statutory changes | |
Financials | Jul 29, 2021 | Annual Accounts filing (2020 ordinary) | ||
Financials | Sep 9, 2020 | Annual Accounts filing (2019 ordinary) | ||
Financials | Aug 8, 2019 | Annual Accounts filing (2018 ordinary) | ||
Financials | Aug 27, 2018 | Annual Accounts filing (2017 ordinary) | ||
Registry | Nov 30, 2017 | Nov 23, 2017 | Capital increase | |
Registry | Nov 30, 2017 | Nov 23, 2017 | Statutory changes | |
Registry | Nov 3, 2017 | Oct 26, 2017 | Other items | |
Financials | Oct 11, 2017 | Annual Accounts filing (2016 ordinary) | ||
Registry | Aug 16, 2017 | Aug 7, 2017 | Three appointments: 2 women and a man | |
Financials | Sep 8, 2016 | Annual Accounts filing (2015 ordinary) | ||
Financials | Sep 1, 2015 | Annual Accounts filing (2014 ordinary) | ||
Financials | Oct 31, 2014 | Annual Accounts filing (2013 ordinary) | ||
Registry | Jul 25, 2014 | Jul 18, 2014 | Statutory changes | |
Financials | Sep 13, 2013 | Annual Accounts filing (2012 ordinary) | ||
Financials | Sep 13, 2013 | Annual Accounts filing (2011 ordinary) | ||
Financials | Sep 13, 2013 | Annual Accounts filing (2010 ordinary) | ||
Registry | Apr 19, 2013 | Apr 12, 2013 | Other items | |
Registry | Apr 16, 2012 | Mar 30, 2012 | Resignation of one Bankruptcy Administrator (a man) | |
Registry | Apr 16, 2012 | Mar 30, 2012 | Other items | |
Registry | Jul 24, 2009 | Jul 13, 2009 | Appointment of a person | |
Registry | Jul 24, 2009 | Jul 13, 2009 | Other items | |
Registry | Mar 18, 2009 | Feb 1, 2009 | Filing Of Financial Statement | |
Registry | Dec 23, 2008 | Dec 11, 2008 | Resignation of 3 people: one Representative (a man) | |
Registry | Feb 26, 2008 | Feb 6, 2008 | Resignation of one Manager | |
Registry | Feb 26, 2008 | Feb 6, 2008 | Appointment of a man as Sole Administrator | |
Registry | Apr 23, 2007 | Mar 30, 2007 | Change of registered office | |
Registry | Dec 29, 1999 | Dec 9, 1999 | Appointment of a man as Representative | |
Registry | Jul 6, 1998 | Jun 11, 1998 | Other items | |
Registry | Jul 6, 1998 | Jun 11, 1998 | Capital increase | |
Registry | Jul 6, 1998 | Jun 11, 1998 | Other items | |
Registry | May 28, 1997 | Apr 29, 1997 | Adjustment act 2 / 95 | |
Registry | May 28, 1997 | Apr 29, 1997 | Resignation of 4 people: one Director (a man), one Non-Board Secretary and one President | |
Registry | May 28, 1997 | Apr 29, 1997 | Appointment of a man as Manager | |
Registry | Apr 3, 1995 | Mar 15, 1995 | Three appointments: 3 men | |
Registry | Mar 10, 1995 | Feb 21, 1995 | ||
Registry | Mar 10, 1995 | Feb 21, 1995 | Four appointments: a person and 3 men |