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

PROCOR SAN IGNACIO DOS SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2023)
  • 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
VAT Number (CIF) B35633130
Universal Entity Code0231-8354-3889-9346
Record last updated Thursday, June 6, 2024 8:53:13 PM UTC
Official Address Madrid
Region Community Of Madrid
Postal Code 28036

Charts

Visits

PROCOR SAN IGNACIO DOS SL (Spain) Page visits 2024

Searches

PROCOR SAN IGNACIO DOS SL (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Financials Jun 6, 2024 Annual Accounts filing (2023 ordinary) Annual Accounts filing (2023 ordinary)
Registry Mar 18, 2024 Mar 11, 2024 Appointment of a woman as Liquidator Appointment of a woman as Liquidator
Registry Jan 24, 2024 Jan 17, 2024 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Nov 13, 2023 Nov 4, 2023 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 Nov 13, 2023 Nov 4, 2023 Four appointments: 2 companies and 2 men Four appointments: 2 companies and 2 men
Registry Nov 13, 2023 Nov 4, 2023 Reactivation of the company Reactivation of the company
Registry Aug 17, 2023 Aug 9, 2023 Errata Errata
Financials Apr 14, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Registry Mar 31, 2023 Mar 24, 2023 Other items Other items
Registry Feb 10, 2023 Feb 3, 2023 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Sep 7, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Registry Mar 24, 2022 Mar 17, 2022 Appointment of a man as Auditor Appointment of a man as Auditor
Financials Jan 7, 2022 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Apr 21, 2021 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Mar 26, 2021 Mar 18, 2021 Resignation of 2 people: one Joint Liquidator Resignation of 2 people: one Joint Liquidator
Registry Mar 26, 2021 Mar 18, 2021 Four appointments: 2 men and 2 companies Four appointments: 2 men and 2 companies
Registry Mar 26, 2021 Mar 18, 2021 Reactivation of the company Reactivation of the company
Registry Mar 26, 2021 Mar 18, 2021 Other items Other items
Financials Mar 18, 2021 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Jul 16, 2020 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Apr 13, 2020 Apr 2, 2020 Change of registered office Change of registered office
Registry Dec 7, 2018 Nov 28, 2018 Other items Other items
Registry Jul 4, 2018 Jun 27, 2018 Appointment of a person as Auditor Appointment of a person as Auditor
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 Jul 28, 2016 Jul 19, 2016 Resignation of one Joint Liquidator Resignation of one Joint Liquidator
Registry May 9, 2016 Apr 28, 2016 Resignation of one Joint Liquidator (a man) Resignation of one Joint Liquidator (a man)
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, one President and one Secretary (a man) Resignation of 4 people: one Deputy Secretary, one Joint Ceo, one Director, one Vice President, one President and one Secretary (a man)
Registry Dec 7, 2015 Nov 27, 2015 Four appointments: a man and 3 companies Four appointments: a man and 3 companies
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 Oct 14, 2014 Oct 8, 2014 Other items Other items
Registry Sep 8, 2014 Aug 28, 2014 Article 378.5 Article 378.5
Registry Sep 8, 2014 Aug 28, 2014 Article 378.5 3581... Article 378.5 3581...
Registry Dec 2, 2013 Nov 25, 2013 Other items Other items
Financials Sep 30, 2013 Annual Accounts filing (2009 ordinary) Annual Accounts filing (2009 ordinary)
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)
Registry Sep 20, 2012 Sep 11, 2012 Three appointments: 3 companies Three appointments: 3 companies
Registry Sep 20, 2012 Sep 11, 2012 Reelection Reelection
Registry Sep 20, 2012 Sep 11, 2012 Resignation of 3 people: one Deputy Secretary, one Vice President and one President Resignation of 3 people: one Deputy Secretary, one Vice President and one President
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 Appointment of a person Appointment of a person
Registry Apr 21, 2009 Feb 16, 2010 Reelection Reelection
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 Jan 30, 2008 Jan 14, 2008 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Registry Oct 13, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry May 26, 2006 May 16, 2006 Resignation of 2 people: one Joint Ceo Resignation of 2 people: one Joint Ceo
Registry Apr 21, 2006 Apr 5, 2006 Resignation of 3 people: one Deputy Secretary, one Joint Ceo, one Director (a man) and one Secretary Resignation of 3 people: one Deputy Secretary, one Joint Ceo, one Director (a man) and one Secretary
Registry Jan 19, 2006 Other items Other items
Registry Jan 19, 2006 Four appointments: 4 men Four appointments: 4 men
Registry Aug 4, 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, one Director (a man), one President (a man) and one Secretary Resignation of 3 people: one Joint Ceo, one Director (a man), 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 2 people: one Joint Ceo (a man) and one Director Resignation of 2 people: one Joint Ceo (a man) and 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