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

PUERTO REAL COGENERACION SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2018)
  • 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

Trade name Precosa
Company type Sociedad Anónima (Public Limited Company), Extinguished company
VAT Number (CIF) A11333960
Universal Entity Code2863-1537-5661-4312
Record last updated Monday, September 21, 2020 6:07:11 AM UTC
Official Address The Energia Solar street 1 Sevilla 41006 Sevilla
There are 233 companies registered at this street
Locality Sevilla
Region Andalusia
Postal Code 41006
Phone number 956471270, Fax: 956471270
Sector cogeneration, plant, electricity, steam, water

Charts

Visits

PUERTO REAL COGENERACION S.A. (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Registry Sep 21, 2020 Sep 8, 2020 Resignation of one Liquidator (a man) Resignation of one Liquidator (a man)
Registry Sep 21, 2020 Sep 8, 2020 Resignation of 4 people: one Representative (a man), one Joint Representative, one Joint And Several Representative (a man) and one Joint & Joint And Several Representative Resignation of 4 people: one Representative (a man), one Joint Representative, one Joint And Several Representative (a man) and one Joint & Joint And Several Representative
Registry Sep 21, 2020 Sep 8, 2020 Extinction Extinction
Financials Jan 28, 2020 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Feb 22, 2019 Feb 13, 2019 Resignation of one Liquidator (a man) Resignation of one Liquidator (a man)
Registry Feb 22, 2019 Feb 13, 2019 Appointment of a man as Liquidator Appointment of a man as Liquidator
Registry Feb 22, 2019 Feb 14, 2019 Appointment of a man as Representative Appointment of a man as Representative
Financials Jan 8, 2019 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Oct 27, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Oct 25, 2017 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Feb 1, 2016 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Nov 3, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Oct 31, 2014 Oct 22, 2014 Resignation of one Liquidator Resignation of one Liquidator
Registry Oct 31, 2014 Oct 22, 2014 Appointment of a man as Liquidator Appointment of a man as Liquidator
Registry Oct 31, 2014 Oct 22, 2014 Statutory changes Statutory changes
Financials Mar 31, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jun 17, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Jun 17, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Financials Jun 17, 2013 Annual Accounts filing (2009 ordinary) Annual Accounts filing (2009 ordinary)
Registry Oct 22, 2012 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Dec 30, 2011 Dec 15, 2011 Resignation of 8 people: one Representative, one Joint Representative, one Joint And Several Representative (a man) and one Joint & Joint And Several Representative (a man) Resignation of 8 people: one Representative, one Joint Representative, one Joint And Several Representative (a man) and one Joint & Joint And Several Representative (a man)
Registry Dec 30, 2011 Dec 15, 2011 Resignation of 7 people: one Representative, one Joint Representative, one Joint And Several Representative (a man) and one Joint & Joint And Several Representative (a man) Resignation of 7 people: one Representative, one Joint Representative, one Joint And Several Representative (a man) and one Joint & Joint And Several Representative (a man)
Registry Dec 30, 2011 Dec 15, 2011 Statutory changes Statutory changes
Registry Dec 30, 2011 Dec 15, 2011 Change of registered office Change of registered office
Registry Oct 20, 2011 Oct 10, 2011 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Oct 20, 2011 Oct 10, 2011 Appointment of a person as Auditor 4176... Appointment of a person as Auditor 4176...
Registry Sep 8, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 8, 2011 Aug 1, 2011 Filing Of Financial Statement 4676... Filing Of Financial Statement 4676...
Registry Sep 15, 2010 Sep 3, 2010 Statutory changes Statutory changes
Registry Sep 15, 2010 Sep 3, 2010 Change of registered office Change of registered office
Registry Aug 5, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 5, 2010 Jul 1, 2010 Filing Of Financial Statement 2806... Filing Of Financial Statement 2806...
Registry Jul 29, 2010 Jul 19, 2010 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Nov 18, 2009 Feb 12, 2010 Reelection Reelection
Registry Oct 6, 2009 Aug 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 6, 2009 Filing Of Financial Statement 5938... Filing Of Financial Statement 5938...
Registry Oct 6, 2009 Aug 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 6, 2009 Filing Of Financial Statement 5924... Filing Of Financial Statement 5924...
Registry Dec 29, 2008 Dec 15, 2008 Reelection Reelection
Registry Sep 8, 2008 Aug 25, 2008 Resignation of 5 people: one Director and one Secretary (a man) Resignation of 5 people: one Director and one Secretary (a man)
Registry Aug 1, 2008 Jul 14, 2008 Resignation of one Director Resignation of one Director
Registry Jul 10, 2008 Dissolution Dissolution
Registry Apr 29, 2008 Dissolution 227... Dissolution 227...
Registry Feb 1, 2008 Jan 22, 2008 Reelection Reelection
Registry Feb 1, 2008 Jan 22, 2008 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Nov 15, 2007 Dissolution Dissolution
Registry Oct 10, 2007 Sep 27, 2007 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry May 10, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 30, 2007 Mar 20, 2007 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Registry Feb 22, 2007 Feb 6, 2007 Resignation of 2 people: one Director (a man) and one President (a man) Resignation of 2 people: one Director (a man) and one President (a man)
Registry Dec 15, 2006 Nov 29, 2006 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Oct 16, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 28, 2006 Aug 16, 2006 Two appointments: 2 men Two appointments: 2 men
Registry Mar 3, 2006 Feb 17, 2006 Reelection Reelection
Registry Feb 17, 2006 Feb 3, 2006 Reduction of capital Reduction of capital
Registry Jan 25, 2006 Resignation of one Joint & Joint And Several Representative (a man) Resignation of one Joint & Joint And Several Representative (a man)
Registry Jan 25, 2006 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 19, 2006 Reduction of capital Reduction of capital
Registry Jun 14, 2005 Jun 10, 2005 Reduction of capital 339... Reduction of capital 339...
Registry Aug 6, 2004 Jul 23, 2004 Resignation of one President Resignation of one President
Registry Aug 6, 2004 Jul 23, 2004 Resignation of one Manager Resignation of one Manager
Registry Aug 6, 2004 Jul 23, 2004 Resignation of one Representative Resignation of one Representative
Registry Feb 4, 2004 Jan 23, 2004 Reelection Reelection
Registry Dec 23, 2003 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 23, 2003 Resignation of one Director (a man) 4944... Resignation of one Director (a man) 4944...
Registry Dec 5, 2003 Nov 24, 2003 Resignation of one Director Resignation of one Director
Registry Dec 3, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 27, 2002 Filing Of Financial Statement 8154... Filing Of Financial Statement 8154...
Registry Nov 7, 2002 Oct 24, 2002 Reelection Reelection
Registry Nov 7, 2002 Oct 24, 2002 Reelection 4463... Reelection 4463...
Registry Oct 30, 2002 Oct 17, 2002 Appointment of a person as Representative Appointment of a person as Representative
Registry Jul 17, 2002 Jun 29, 2002 Resignation of 5 people: one Director (a man) and one Secretary (a man) Resignation of 5 people: one Director (a man) and one Secretary (a man)
Registry Apr 10, 2002 Mar 25, 2002 Reduction of capital Reduction of capital
Registry Apr 10, 2002 Mar 25, 2002 Resignation of one Joint Representative Resignation of one Joint Representative
Registry Apr 10, 2002 Mar 25, 2002 Resignation of 3 people: one Director Resignation of 3 people: one Director
Registry Mar 20, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 3, 2001 Nov 16, 2001 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Nov 5, 2001 Resignation of one Director and one President Resignation of one Director and one President
Registry Nov 5, 2001 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 5, 2001 Resignation of one Director (a man) and one President (a man) Resignation of one Director (a man) and one President (a man)
Registry May 16, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 23, 2000 Capital increase Capital increase
Registry Dec 17, 1999 Resignation of one Managing Director Resignation of one Managing Director
Registry Dec 17, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 23, 1999 Reelection Reelection
Registry Aug 19, 1999 Errata Errata
Registry Sep 15, 1998 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 22, 1998 Resignation of 2 people: one Director and one Ceo (a man) Resignation of 2 people: one Director and one Ceo (a man)

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