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

PROJECTES TERRITORIALS DEL BAGES SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2017)
  • 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 Anónima (Public Limited Company), Extinguished company
VAT Number (CIF) A62854856
Universal Entity Code1863-1818-5275-1847
Record last updated Thursday, May 19, 2022 5:35:08 AM UTC
Information source Trade Register Barcelona Gran Vía Les Corts Catalanes, 184

Charts

Visits

PROJECTES TERRITORIALS DEL BAGES SA (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Registry May 19, 2022 May 11, 2022 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 May 19, 2022 May 11, 2022 Other items Other items
Registry May 19, 2022 May 11, 2022 Extinction Extinction
Registry Jul 4, 2019 Jun 26, 2019 Two appointments: a person and a man Two appointments: a person and a man
Registry Jul 4, 2019 Jun 26, 2019 Other items Other items
Financials Sep 28, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Aug 3, 2018 Jul 26, 2018 Resignation of one Director (a man) and one Vice President (a man) Resignation of one Director (a man) and one Vice President (a man)
Financials Nov 21, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Aug 10, 2017 Aug 2, 2017 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Aug 10, 2017 Aug 2, 2017 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Aug 10, 2017 Aug 2, 2017 Resignation of 4 people: one Director and one Representative Section 143 Register Regulations. Resignation of 4 people: one Director and one Representative Section 143 Register Regulations.
Registry Aug 10, 2017 Aug 2, 2017 Six appointments: 5 companies and a man Six appointments: 5 companies and a man
Registry May 17, 2017 May 9, 2017 Resignation of 2 people: one Director and one Representative Article 143 Regulation Of The Commercial Register. Resignation of 2 people: one Director and one Representative Article 143 Regulation Of The Commercial Register.
Financials Jan 5, 2017 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Sep 21, 2016 Sep 13, 2016 Resignation of 9 people: one Director (a woman) and one Representative Section 143 Register Regulations. Resignation of 9 people: one Director (a woman) and one Representative Section 143 Register Regulations.
Registry Sep 21, 2016 Sep 13, 2016 Five appointments: 3 men, a person and a woman Five appointments: 3 men, a person and a woman
Registry Sep 21, 2016 Sep 13, 2016 Statutory changes Statutory changes
Registry Aug 10, 2016 Aug 1, 2016 Reduction of capital Reduction of capital
Registry Jun 20, 2016 Jun 1, 2016 Reduction of capital 658... Reduction of capital 658...
Registry Apr 28, 2016 Reduction of capital Reduction of capital
Registry Nov 18, 2015 Nov 9, 2015 Resignation of 4 people: one Director (a man) and one Representative Section 143 Register Regulations. Resignation of 4 people: one Director (a man) and one Representative Section 143 Register Regulations.
Registry Aug 20, 2015 Aug 12, 2015 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 10, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry May 4, 2015 Apr 23, 2015 Resignation of 10 people: one Director (a man), one Member Executive Committee and one Representative Section 143 Register Regulations. Resignation of 10 people: one Director (a man), one Member Executive Committee and one Representative Section 143 Register Regulations.
Registry May 4, 2015 Apr 23, 2015 Fourteen appointments: 8 men and 6 companies Fourteen appointments: 8 men and 6 companies
Financials Aug 1, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Jul 23, 2014 Jul 16, 2014 Change of registered office Change of registered office
Registry Sep 24, 2013 Sep 17, 2013 Resignation of 3 people: one Director (a man) Resignation of 3 people: one Director (a man)
Registry Sep 24, 2013 Sep 17, 2013 Three appointments: 3 men Three appointments: 3 men
Financials Sep 17, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Sep 17, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Sep 17, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Oct 1, 2012 Eleven appointments: 7 companies and 4 men Eleven appointments: 7 companies and 4 men
Registry Oct 1, 2012 Resignation of 11 people: one Director (a man), one Executive Committee President 2, one Member Executive Committee and one 2 Executive Committee Vice-Chairman Resignation of 11 people: one Director (a man), one Executive Committee President 2, one Member Executive Committee and one 2 Executive Committee Vice-Chairman
Registry May 29, 2012 May 17, 2012 Other items Other items
Registry May 29, 2012 May 17, 2012 Appointment of a man as Member Executive Committee Appointment of a man as Member Executive Committee
Registry May 28, 2012 May 17, 2012 Resignation of one Representative (a man) and one Ceo (a man) Resignation of one Representative (a man) and one Ceo (a man)
Registry Apr 3, 2012 Mar 22, 2012 Other items Other items
Registry Apr 3, 2012 Mar 22, 2012 Appointment of a woman as Representative Appointment of a woman as Representative
Registry Jan 23, 2012 Dec 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 23, 2012 Filing Of Financial Statement 129... Filing Of Financial Statement 129...
Registry Nov 16, 2011 Resignation of 5 people: one Director (a woman), one Member Executive Committee and one Representative Section 143 Register Regulations. Resignation of 5 people: one Director (a woman), one Member Executive Committee and one Representative Section 143 Register Regulations.
Registry Nov 16, 2011 Nov 3, 2011 Resignation of 5 people: one Director (a woman), one Member Executive Committee and one Representative Section 143 Register Regulations. 4524... Resignation of 5 people: one Director (a woman), one Member Executive Committee and one Representative Section 143 Register Regulations. 4524...
Registry Nov 16, 2011 Nov 3, 2011 Five appointments: 2 women and 3 men Five appointments: 2 women and 3 men
Registry Sep 29, 2011 Sep 19, 2011 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Sep 29, 2011 Sep 19, 2011 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Sep 29, 2011 Sep 19, 2011 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Jun 14, 2011 Resignation of 2 people: one Director (a man) and one Member Executive Committee Resignation of 2 people: one Director (a man) and one Member Executive Committee
Registry Jun 14, 2011 Jun 3, 2011 Resignation of 2 people: one Director (a man) and one Member Executive Committee 2538... Resignation of 2 people: one Director (a man) and one Member Executive Committee 2538...
Registry Jun 14, 2011 Jun 3, 2011 Two appointments: a man and a person Two appointments: a man and a person
Registry May 11, 2011 Apr 28, 2011 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry May 11, 2011 Apr 28, 2011 Resignation of one Representative Section 143 Register Regulations. 2003... Resignation of one Representative Section 143 Register Regulations. 2003...
Registry May 11, 2011 Apr 28, 2011 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Nov 15, 2010 Nov 2, 2010 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Nov 15, 2010 Nov 2, 2010 Eight appointments: 4 companies and 4 men Eight appointments: 4 companies and 4 men
Registry Nov 15, 2010 Nov 2, 2010 Statutory changes Statutory changes
Registry Sep 21, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 17, 2010 Aug 4, 2010 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Jul 19, 2010 Jul 7, 2010 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Jul 19, 2010 Jul 7, 2010 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Aug 31, 2009 Feb 12, 2010 Resignation of a person Resignation of a person
Registry Aug 31, 2009 Feb 12, 2010 Appointment of a person Appointment of a person
Registry Aug 27, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 27, 2009 Jul 1, 2009 Filing Of Financial Statement 2727... Filing Of Financial Statement 2727...
Registry Sep 24, 2008 Sep 4, 2008 Capital increase Capital increase
Registry Sep 10, 2008 Aug 27, 2008 Resignation of 6 people: one Representative (a man) Resignation of 6 people: one Representative (a man)
Registry Aug 25, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 16, 2008 Jul 3, 2008 Five appointments: a woman and 4 men Five appointments: a woman and 4 men
Registry Jun 6, 2008 Jul 18, 2008 Capital increase Capital increase
Registry Apr 28, 2008 Capital increase 247... Capital increase 247...
Registry Dec 3, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 12, 2007 May 28, 2007 Appointment of a man as Ceo Appointment of a man as Ceo
Registry Jun 6, 2007 May 18, 2007 Resignation of 12 people: one Director (a man) Resignation of 12 people: one Director (a man)
Registry Feb 14, 2007 Statutory changes Statutory changes

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