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

PROCOR ISLAGOLF SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2020)
  • 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) B35633122
Universal Entity Code9279-8041-7018-4342
Record last updated Tuesday, February 20, 2024 7:30:12 PM UTC
Official Address The Juan Hurtado De Mendoza street 14 Madrid 28036
There are 329 companies registered at this street
Locality Madrid
Region Community Of Madrid
Postal Code 28036
Sector General construction of buildings and civil engineering works

Charts

Visits

PROCOR ISLAGOLF S.L. (Spain) Page visits 2024

Searches

PROCOR ISLAGOLF S.L. (Spain) Searches 2024
Document Type Publication date Registry Date Download link
Registry Feb 16, 2024 Feb 9, 2024 Resignation of 4 people: one Joint And Several Representative (a man) and one Joint & Joint And Several Representative (a man) Resignation of 4 people: one Joint And Several Representative (a man) and one Joint & Joint And Several Representative (a man)
Registry Dec 22, 2023 Dec 15, 2023 Change of registered office Change of registered office
Registry Oct 3, 2023 Sep 25, 2023 Resignation of one Liquidator (a man) Resignation of one Liquidator (a man)
Registry Oct 3, 2023 Sep 25, 2023 Appointment of a person as Liquidator Appointment of a person as Liquidator
Registry May 25, 2023 May 17, 2023 Statutory changes Statutory changes
Registry May 25, 2023 May 17, 2023 Change of registered office Change of registered office
Registry May 25, 2023 May 17, 2023 Article 378.5 Article 378.5
Registry Feb 6, 2023 Jan 30, 2023 Other items Other items
Registry Dec 21, 2022 Dec 14, 2022 Resignation of 2 people: one Joint Administrator Resignation of 2 people: one Joint Administrator
Registry Dec 21, 2022 Dec 14, 2022 Two appointments: 2 companies Two appointments: 2 companies
Registry Dec 21, 2022 Dec 14, 2022 Other items Other items
Registry Dec 21, 2022 Dec 14, 2022 Resignation of 2 people: one Liquidator Resignation of 2 people: one Liquidator
Registry Dec 21, 2022 Dec 14, 2022 Appointment of a man as Liquidator Appointment of a man as Liquidator
Registry Jun 16, 2022 Jun 9, 2022 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Mar 10, 2022 Mar 3, 2022 Other items Other items
Registry Dec 29, 2021 Dec 22, 2021 Other items 5643... Other items 5643...
Registry Dec 29, 2021 Dec 22, 2021 Resignation of 4 people: one Joint Liquidator and one Agent (a man) Resignation of 4 people: one Joint Liquidator and one Agent (a man)
Registry Dec 29, 2021 Dec 22, 2021 Four appointments: 2 men and 2 companies Four appointments: 2 men and 2 companies
Registry Dec 29, 2021 Dec 22, 2021 Reactivation of the company Reactivation of the company
Registry Sep 29, 2021 Sep 22, 2021 Other items Other items
Financials Jun 30, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Aug 29, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Aug 28, 2020 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Aug 9, 2019 Aug 2, 2019 Change of registered office Change of registered office
Registry Dec 7, 2018 Nov 28, 2018 Other items Other items
Financials Sep 12, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Jan 17, 2018 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Nov 22, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Aug 23, 2016 Aug 10, 2016 Resignation of one Joint Liquidator Resignation of one Joint Liquidator
Registry Aug 23, 2016 Aug 10, 2016 Other items Other items
Registry May 10, 2016 Apr 29, 2016 Resignation of one Joint Liquidator (a woman) Resignation of one Joint Liquidator (a woman)
Financials Feb 8, 2016 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Jan 12, 2016 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Jan 12, 2016 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Registry Dec 7, 2015 Nov 27, 2015 Resignation of 4 people: one Deputy Secretary, one Joint Ceo, one Director, one Vice President (a woman), one President and one Secretary Resignation of 4 people: one Deputy Secretary, one Joint Ceo, one Director, one Vice President (a woman), one President and one Secretary
Registry Dec 7, 2015 Nov 27, 2015 Four appointments: 3 companies and a woman Four appointments: 3 companies and a woman
Registry Dec 7, 2015 Nov 27, 2015 Statutory changes Statutory changes
Registry Dec 7, 2015 Nov 27, 2015 Change of registered office Change of registered office
Registry Dec 7, 2015 Nov 27, 2015 Dissolution Dissolution
Registry Dec 7, 2015 Nov 27, 2015 Other items Other items
Financials Sep 30, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Sep 30, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Financials Sep 30, 2013 Annual Accounts filing (2009 ordinary) Annual Accounts filing (2009 ordinary)
Registry Oct 11, 2011 Sep 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 11, 2011 Filing Of Financial Statement 7815... Filing Of Financial Statement 7815...
Registry Apr 8, 2011 Mar 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 8, 2011 Filing Of Financial Statement 1254... Filing Of Financial Statement 1254...
Registry Apr 8, 2011 Mar 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 7, 2009 Sep 1, 2009 Filing Of Financial Statement 6054... Filing Of Financial Statement 6054...
Registry Oct 7, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 21, 2009 Feb 16, 2010 Two appointments: a person and a woman Two appointments: a person and a woman
Registry Apr 20, 2009 Apr 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 20, 2009 Filing Of Financial Statement 1187... Filing Of Financial Statement 1187...
Registry Apr 20, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 20, 2009 Apr 1, 2009 Filing Of Financial Statement 1187... Filing Of Financial Statement 1187...
Registry Oct 13, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry May 31, 2006 May 16, 2006 Resignation of 2 people: one Joint Ceo Resignation of 2 people: one Joint Ceo
Registry May 26, 2006 May 16, 2006 Two appointments: 2 companies Two appointments: 2 companies
Registry Apr 21, 2006 Apr 5, 2006 Resignation of 4 people: one Deputy Secretary, one Joint Ceo (a man), one Director (a man), one President and one Secretary Resignation of 4 people: one Deputy Secretary, one Joint Ceo (a man), one Director (a man), one President and one Secretary
Registry Jan 19, 2006 Four appointments: 4 men Four appointments: 4 men
Registry Jan 19, 2006 Other items Other items
Registry Oct 13, 2005 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 11, 2005 Jun 23, 2005 Resignation of one Joint Ceo (a woman) and one Director (a woman) Resignation of one Joint Ceo (a woman) and one Director (a woman)
Registry Jul 8, 2005 Jun 23, 2005 Resignation of 3 people: one Joint Ceo (a woman), one Director (a woman), one President (a man) and one Secretary Resignation of 3 people: one Joint Ceo (a woman), one Director (a woman), one President (a man) and one Secretary
Registry Apr 27, 2004 Apr 13, 2004 Resignation of one Joint Ceo (a man), one Director (a man) and one Secretary (a man) Resignation of one Joint Ceo (a man), one Director (a man) and one Secretary (a man)
Registry Mar 3, 2004 Feb 13, 2004 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Oct 14, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 21, 2003 Resignation of one Director Resignation of one Director
Registry Nov 15, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 23, 2001 Filing Of Financial Statement 5110... Filing Of Financial Statement 5110...
Registry May 14, 2001 Apr 24, 2001 Statutory changes Statutory changes
Registry Jan 17, 2001 Dec 27, 2000 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Registry Dec 14, 2000 Nov 22, 2000

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