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

SALCOA SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2021)
  • 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 Salcoa
Company type Sociedad Anónima (Public Limited Company), Extinguished company
VAT Number (CIF) A04029062
Universal Entity Code4720-2979-7507-8390
Record last updated Monday, January 23, 2023 6:36:38 AM UTC
Official Address The La Celulosa Ed Celulosa estate 2 3 Oficin Almeria 04240
There are 33 companies registered at this street
Postal Code 04240
Phone number 950252611, Fax: 950272423
Sector construction, public, work, private, asphalt

Charts

Visits

SALCOA SOCIEDAD ANONIMA (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Registry Jan 23, 2023 Jan 13, 2023 Resignation of one Liquidator Resignation of one Liquidator
Registry Jan 23, 2023 Jan 13, 2023 Extinction Extinction
Financials Jan 9, 2023 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Oct 5, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Sep 9, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Apr 7, 2020 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Oct 17, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Feb 13, 2018 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Jan 20, 2017 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Apr 5, 2016 Mar 23, 2016 Resignation of 4 people: one Joint Ceo (a man), one Director (a man), one President (a man) and one Secretary Resignation of 4 people: one Joint Ceo (a man), one Director (a man), one President (a man) and one Secretary
Registry Apr 5, 2016 Mar 23, 2016 Appointment of a person as Liquidator Appointment of a person as Liquidator
Registry Apr 5, 2016 Mar 23, 2016 Dissolution Dissolution
Financials Nov 10, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Jun 29, 2015 Jun 18, 2015 Resignation of 4 people: one Joint Ceo (a man), one Director (a man) and one President (a man) Resignation of 4 people: one Joint Ceo (a man), one Director (a man) and one President (a man)
Registry Jun 29, 2015 Jun 18, 2015 Four appointments: a person and 3 men Four appointments: a person and 3 men
Registry May 7, 2015 Apr 24, 2015 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)
Financials Sep 30, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Apr 16, 2014 Apr 7, 2014 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Mar 12, 2014 Mar 3, 2014 Four appointments: 4 men Four appointments: 4 men
Financials Mar 4, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Registry Feb 13, 2014 Feb 6, 2014 Resignation of 5 people: one Director, one Joint And Several Ceo, one Vice President, one President (a man) and one Secretary (a man) Resignation of 5 people: one Director, one Joint And Several Ceo, one Vice President, one President (a man) and one Secretary (a man)
Registry Nov 12, 2013 Nov 4, 2013 Resignation of one Director (a man), one Joint And Several Ceo (a man) and one Vice President (a man) Resignation of one Director (a man), one Joint And Several Ceo (a man) and one Vice President (a man)
Registry Nov 12, 2013 Nov 4, 2013 Appointment of a person as Joint And Several Ceo, Director and Vice President Appointment of a person as Joint And Several Ceo, Director and Vice President
Financials Jun 12, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Jun 12, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Oct 27, 2011 Oct 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 27, 2011 Filing Of Financial Statement 8636... Filing Of Financial Statement 8636...
Registry Oct 11, 2011 Sep 29, 2011 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Oct 11, 2011 Sep 29, 2011 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 11, 2011 Sep 29, 2011 Appointment of a man as Secretary 4024... Appointment of a man as Secretary 4024...
Registry Oct 11, 2011 Sep 29, 2011 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Dec 27, 2010 Dec 15, 2010 Resignation of 6 people: one Director (a man), one Joint And Several Ceo (a man), one Vice President (a man), one President (a man) and one Secretary (a man) Resignation of 6 people: one Director (a man), one Joint And Several Ceo (a man), one Vice President (a man), one President (a man) and one Secretary (a man)
Registry Dec 27, 2010 Dec 15, 2010 Five appointments: 5 men Five appointments: 5 men
Registry Dec 27, 2010 Dec 15, 2010 Other items Other items
Registry Sep 8, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 3, 2009 Nov 1, 2009 Filing Of Financial Statement 9691... Filing Of Financial Statement 9691...
Registry Dec 3, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 17, 2009 Feb 12, 2010 Other items Other items
Registry Sep 3, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 4, 2008 Filing Of Financial Statement 182... Filing Of Financial Statement 182...
Registry Oct 18, 2007 Oct 1, 2007 Reelection Reelection
Registry Nov 22, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 19, 2003 Filing Of Financial Statement 8601... Filing Of Financial Statement 8601...
Registry Nov 19, 2003 Oct 23, 2003 Appointment of a man as Director Appointment of a man as Director
Registry Oct 15, 2003 Sep 15, 2003 Three appointments: 3 men Three appointments: 3 men
Registry Sep 19, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 15, 2002 Filing Of Financial Statement 5916... Filing Of Financial Statement 5916...
Registry Jan 24, 2002 Jan 10, 2002 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jan 2, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 13, 2001 Nov 27, 2001 Resignation of 16 people: one Representative (a man), one Joing Representative and one Joint And Several Representative (a man) Resignation of 16 people: one Representative (a man), one Joing Representative and one Joint And Several Representative (a man)
Registry Dec 7, 2001 Nov 20, 2001 Appointment of a man as Representative Appointment of a man as Representative
Registry Dec 7, 2001 Nov 20, 2001 Five appointments: a woman and 4 men Five appointments: a woman and 4 men
Registry Dec 7, 2001 Nov 20, 2001 Resignation of one Sole Administrator Resignation of one Sole Administrator
Registry Nov 28, 2001 Nov 13, 2001 Reelection Reelection
Registry Nov 28, 2001 Nov 13, 2001 Resignation of one Auditor Resignation of one Auditor
Registry Nov 28, 2001 Nov 13, 2001 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Nov 22, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 22, 2001 Filing Of Financial Statement 1866... Filing Of Financial Statement 1866...
Registry May 24, 2001 Statutory changes Statutory changes
Registry Mar 14, 2001 Feb 20, 2001 Seven appointments: 7 men Seven appointments: 7 men
Registry Dec 21, 2000 Nov 21, 2000 Resignation of 6 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 6 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Jan 7, 2000 Two appointments: 2 men Two appointments: 2 men
Registry Jun 22, 1999 May 12, 1999 Four appointments: 4 men Four appointments: 4 men
Registry May 12, 1999 Apr 10, 1999 Capital increase Capital increase
Registry May 12, 1999 Apr 10, 1999 Statutory changes Statutory changes
Registry Oct 16, 1998 Sep 25, 1998 Resignation of 4 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 4 people: one Director (a man), one President (a man), one Secretary (a man) 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