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

SANPERE SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2012)
  • 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) A08031346
Universal Entity Code9196-2404-3942-9463
Record last updated Monday, November 21, 2016 8:15:29 AM UTC
Official Address The Ctra De Almansa road 52 Poligono i 17450 Agullent, Poligono i (Agullent)
There are 9 companies registered at this street
Postal Code 17450
Phone number 972864313

Charts

Visits

SOCIEDAD ANONIMA SANPERE (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Registry Nov 21, 2016 Nov 14, 2016 Bankruptcy situation Bankruptcy situation
Registry Nov 21, 2016 Nov 14, 2016 Bankruptcy situation 4699... Bankruptcy situation 4699...
Registry Nov 21, 2016 Nov 14, 2016 Bankruptcy situation Bankruptcy situation
Registry Nov 21, 2016 Nov 14, 2016 Extinction Extinction
Registry Nov 19, 2015 Nov 12, 2015 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Nov 19, 2015 Nov 12, 2015 Bankruptcy situation Bankruptcy situation
Registry Nov 19, 2015 Nov 12, 2015 Bankruptcy situation 4691... Bankruptcy situation 4691...
Registry Nov 19, 2015 Nov 12, 2015 Dissolution Dissolution
Registry Oct 21, 2014 Oct 14, 2014 Change of registered office Change of registered office
Registry Jul 8, 2014 Jul 1, 2014 Bankruptcy situation Bankruptcy situation
Registry Jul 8, 2014 Jul 1, 2014 Bankruptcy situation 2815... Bankruptcy situation 2815...
Registry Jul 8, 2014 Jul 1, 2014 Bankruptcy situation Bankruptcy situation
Registry Jul 8, 2014 Jul 1, 2014 Bankruptcy situation 2815... Bankruptcy situation 2815...
Registry Jun 13, 2014 Jun 6, 2014 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Jun 13, 2014 Jun 6, 2014 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Financials Dec 27, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Dec 27, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Dec 27, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Aug 12, 2013 Aug 5, 2013 Reelection Reelection
Registry Nov 13, 2012 Reelection 4646... Reelection 4646...
Registry Oct 11, 2011 Sep 30, 2011 Reelection Reelection
Registry Oct 11, 2011 Sep 30, 2011 Reelection 4050... Reelection 4050...
Registry Oct 7, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 13, 2010 Filing Of Financial Statement 1565... Filing Of Financial Statement 1565...
Registry Mar 3, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 22, 2007 Filing Of Financial Statement 1055... Filing Of Financial Statement 1055...
Registry Mar 13, 2007 Feb 21, 2007 Resignation of one Auditor Resignation of one Auditor
Registry Oct 19, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 30, 2006 Mar 16, 2006 Reelection Reelection
Registry Feb 1, 2006 Jan 18, 2006 Resignation of 4 people: one Director, one President and one Secretary (a man) Resignation of 4 people: one Director, one President and one Secretary (a man)
Registry Aug 10, 2005 Jul 27, 2005 Appointment of a man as Representative Appointment of a man as Representative
Registry Jul 21, 2004 Reduction of capital Reduction of capital
Registry Jul 7, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 7, 2004 Jun 21, 2004 Resignation of one Director Resignation of one Director
Registry Jun 30, 2004 Jun 18, 2004 Appointment of a person as Auditor Appointment of a person as Auditor
Registry May 26, 2004 May 12, 2004 Appointment of a woman as Representative Appointment of a woman as Representative
Registry May 13, 2004 Mar 26, 2004 Reduction of capital Reduction of capital
Registry Apr 7, 2004 Mar 25, 2004 Appointment of a woman as Representative Appointment of a woman as Representative
Registry Mar 29, 2004 Mar 10, 2004 Resignation of 2 people: one Director Resignation of 2 people: one Director
Registry Feb 25, 2004 Feb 13, 2004 Resignation of one Secretary Resignation of one Secretary
Registry Feb 25, 2004 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Feb 25, 2004 Resignation of one Director Resignation of one Director
Registry Feb 25, 2004 Feb 13, 2004 Reelection Reelection
Registry Oct 23, 2003 Sep 22, 2003 Other items Other items
Registry Oct 23, 2003 Sep 22, 2003 Reelection Reelection
Registry Oct 22, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 13, 2003 Capital increase Capital increase
Registry Jun 18, 2003 Resignation of one Director Resignation of one Director
Registry Jun 18, 2003 Other items Other items
Registry Jun 18, 2003 Other items 2448... Other items 2448...
Registry Nov 21, 2002 Resignation of one Joint & Joint And Several Representative (a man) Resignation of one Joint & Joint And Several Representative (a man)
Registry Oct 2, 2002 Sep 18, 2002 Resignation of one Joint Representative Resignation of one Joint Representative
Registry Aug 29, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 14, 2002 Dec 28, 2001 Resignation of one Representative Resignation of one Representative
Registry Dec 13, 2001 Nov 29, 2001 Other items Other items
Registry Dec 13, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 28, 2001 Feb 15, 2001 Resignation of one Director Resignation of one Director
Registry Nov 17, 2000 Oct 31, 2000 Resignation of 2 people: one Representative Resignation of 2 people: one Representative
Registry Oct 26, 2000 Resignation of one Auditor Resignation of one Auditor
Registry Oct 16, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry May 22, 2000 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 22, 2000 Resignation of 5 people: one Representative (a man) Resignation of 5 people: one Representative (a man)
Registry Apr 25, 2000 Change of registered office Change of registered office
Registry Mar 27, 2000 Appointment of a person as Representative Appointment of a person as Representative
Registry Mar 27, 2000 Appointment of a person as Representative 1176... Appointment of a person as Representative 1176...
Registry Mar 27, 2000 Appointment of a man as Representative Appointment of a man as Representative
Registry Mar 27, 2000 Appointment of a man as Representative 1176... Appointment of a man as Representative 1176...
Registry Mar 27, 2000 Appointment of a man as Representative Appointment of a man as Representative
Registry Mar 27, 2000 Appointment of a person as Representative Appointment of a person as Representative
Registry Mar 27, 2000 Appointment of a man as Representative Appointment of a man as Representative
Registry Mar 27, 2000 Appointment of a man as Representative 1176... Appointment of a man as Representative 1176...
Registry Feb 2, 2000 Jan 12, 2000 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.
Registry Dec 28, 1999 Nov 27, 1999 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Dec 20, 1999 Nov 27, 1999 Resignation of 9 people: one Representative (a man) Resignation of 9 people: one Representative (a man)
Registry Dec 7, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 20, 1999 Aug 26, 1999 Two appointments: a person and a man Two appointments: a person and a man
Registry May 17, 1999 Apr 26, 1999 Resignation of 5 people: one Director, one President, one Representative Section 143 Register Regulations. and one Ceo (a man) Resignation of 5 people: one Director, one President, one Representative Section 143 Register Regulations. and one Ceo (a man)
Registry May 17, 1999 Apr 26, 1999 Two appointments: a person and a man Two appointments: a person and a man
Registry May 17, 1999 Apr 26, 1999 Appointment of a man as Representative Appointment of a man as Representative
Registry May 17, 1999 Apr 26, 1999 Resignation of one Non-Board Secretary Resignation of one Non-Board Secretary
Registry Sep 23, 1998 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 4, 1998 Aug 14, 1998 Two appointments: a person and a man Two appointments: a person and a man
Registry Aug 26, 1998 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Jun 11, 1998 May 18, 1998 Reduction of capital Reduction of capital
Registry May 14, 1998 Apr 18, 1998 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.

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