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

PROMOBAG DIRECCION 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) B63186001
Record last updated Wednesday, July 27, 2022 9:45:48 PM UTC
Official Address Doctor Fleming 7 Calaf 08280
There are 2 companies registered at this street
Postal Code 08280
Sector Real estate

Charts

Visits

PROMOBAG DIRECCION SL (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Financials Jul 27, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Jul 26, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Oct 28, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Sep 4, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Aug 23, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Aug 2, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Jan 16, 2017 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Sep 25, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Nov 13, 2014 Nov 4, 2014 Resignation of 2 people: one Representative (a woman) Resignation of 2 people: one Representative (a woman)
Financials Aug 29, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Jul 25, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Registry Jul 25, 2014 Jul 17, 2014 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 Jul 25, 2014 Jul 17, 2014 Appointment of a man as Liquidator Appointment of a man as Liquidator
Registry Jul 25, 2014 Jul 17, 2014 Dissolution Dissolution
Registry Feb 5, 2014 Jan 28, 2014 Resignation of 2 people: one Representative (a man) Resignation of 2 people: one Representative (a man)
Financials Jan 30, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Dec 10, 2013 Nov 26, 2013 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Dec 3, 2013 Nov 26, 2013 Resignation of 2 people: one Director, one Secretary and one Representative Section 143 Register Regulations. Resignation of 2 people: one Director, one Secretary and one Representative Section 143 Register Regulations.
Registry Dec 3, 2013 Nov 26, 2013 Two appointments: a person and a man Two appointments: a person and a man
Registry Apr 5, 2013 Mar 27, 2013 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jan 30, 2013 Jan 22, 2013 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 11, 2012 Two appointments: 2 men Two appointments: 2 men
Registry Jan 9, 2012 Dec 23, 2011 Appointment of a man as Representative Appointment of a man as Representative
Registry Sep 26, 2011 Aug 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 26, 2011 Filing Of Financial Statement 6174... Filing Of Financial Statement 6174...
Registry Sep 23, 2011 Sep 13, 2011 Resignation of 2 people: one Director, one Secretary and one Representative Section 143 Register Regulations. Resignation of 2 people: one Director, one Secretary and one Representative Section 143 Register Regulations.
Registry Sep 23, 2011 Sep 13, 2011 Two appointments: a person and a man Two appointments: a person and a man
Registry Sep 23, 2011 Sep 13, 2011 Resignation of 2 people: one Director, one Secretary and one Representative Section 143 Register Regulations. Resignation of 2 people: one Director, one Secretary and one Representative Section 143 Register Regulations.
Registry Feb 18, 2011 Feb 7, 2011 Capital increase Capital increase
Registry Feb 18, 2011 Capital increase 737... Capital increase 737...
Registry Nov 2, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 9, 2010 Jul 28, 2010 Two appointments: 2 men Two appointments: 2 men
Registry Oct 23, 2009 Sep 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 23, 2009 Filing Of Financial Statement 7266... Filing Of Financial Statement 7266...
Registry Apr 3, 2009 Feb 16, 2010 Capital increase Capital increase
Registry Oct 29, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 21, 2008 Jul 7, 2008 Resignation of 10 people: one Director, one President, one Secretary, one Ceo and one Representative Article 143 Regulation Of The Commercial Register. Resignation of 10 people: one Director, one President, one Secretary, one Ceo and one Representative Article 143 Regulation Of The Commercial Register.
Registry Apr 24, 2008 Apr 10, 2008 Two appointments: 2 men Two appointments: 2 men
Registry Mar 28, 2008 Mar 12, 2008 Appointment of a woman as Representative Appointment of a woman as Representative
Registry Sep 4, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 12, 2006 Filing Of Financial Statement 1003... Filing Of Financial Statement 1003...
Registry Sep 20, 2006 Aug 31, 2006 Capital increase Capital increase
Registry Jul 7, 2006 Jun 20, 2006 Resignation of one Representative Article 143 Regulation Of The Commercial Register. Resignation of one Representative Article 143 Regulation Of The Commercial Register.
Registry Jul 7, 2006 Jun 20, 2006 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Apr 3, 2006 Mar 13, 2006 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Feb 27, 2006 Feb 7, 2006 Capital increase Capital increase
Registry Nov 10, 2005 Oct 17, 2005 Resignation of 8 people: one Director, one President, one Secretary, one Ceo and one Representative Section 143 Register Regulations. Resignation of 8 people: one Director, one President, one Secretary, one Ceo and one Representative Section 143 Register Regulations.
Registry Jun 9, 2005 May 23, 2005 Capital increase Capital increase
Registry Jan 5, 2005 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Feb 19, 2004 Jan 29, 2004 Resignation of one Sole Administrator (a woman) Resignation of one Sole Administrator (a woman)
Registry Jul 1, 2003 Jun 10, 2003

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