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

SATI GRUPO TEXTIL SA

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2011)
  • 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) A08100158
Universal Entity Code7599-7055-0257-9072
Record last updated Thursday, March 24, 2022 6:47:25 AM UTC
Information source Trade Register Barcelona Gran Vía Les Corts Catalanes, 184

Charts

Visits

SATI GRUPO TEXTIL SA (Spain)Page visits ©2025 https://en.datocapital.com2013-12013-22013-42013-52013-72013-82013-92013-102013-112013-122014-12014-22014-42014-62014-72014-92015-22015-102015-112016-122017-42022-12024-11012345

Searches

SATI GRUPO TEXTIL SA (Spain)Searches ©2025 https://en.datocapital.com2015-92024-72025-201
Document Type Publication date Registry Date Download link
Registry Mar 24, 2022 Mar 17, 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 Mar 24, 2022 Mar 17, 2022 Other items Other items
Registry Mar 24, 2022 Mar 17, 2022 Extinction Extinction
Registry Feb 17, 2015 Feb 10, 2015 Other items Other items
Registry Feb 17, 2015 Feb 10, 2015 Other items 694... Other items 694...
Registry Mar 31, 2014 Mar 21, 2014 Resignation of 6 people: one Director, one Non-Board Secretary, one President, one Ceo and one Representative Section 143 Register Regulations. Resignation of 6 people: one Director, one Non-Board Secretary, one President, one Ceo and one Representative Section 143 Register Regulations.
Registry Mar 31, 2014 Mar 21, 2014 Other items Other items
Registry Mar 31, 2014 Mar 21, 2014 Dissolution Dissolution
Financials Mar 24, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Oct 8, 2013 Oct 1, 2013 Two appointments: a man and a person Two appointments: a man and a person
Registry Oct 8, 2013 Oct 1, 2013 Other items Other items
Financials Oct 2, 2013 Annual Accounts filing (2010 consolidated) Annual Accounts filing (2010 consolidated)
Registry Jul 18, 2013 Jul 12, 2013 Resignation of one Representative Article 143 Regulation Of The Commercial Register. Resignation of one Representative Article 143 Regulation Of The Commercial Register.
Registry Jun 27, 2013 Jun 19, 2013 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 Nov 5, 2012 Appointment of a person as Representative Appointment of a person as Representative
Registry Oct 16, 2012 Appointment of a person as Accounting Auditor 2 and Auditor Appointment of a person as Accounting Auditor 2 and Auditor
Registry Sep 11, 2012 Aug 31, 2012 Resignation of one Non-Board Secretary Resignation of one Non-Board Secretary
Registry Sep 11, 2012 Aug 31, 2012 Five appointments: 3 men and 2 companies Five appointments: 3 men and 2 companies
Registry Aug 24, 2012 Aug 13, 2012 Resignation of 4 people: one Director and one Representative Article 143 Regulation Of The Commercial Register. Resignation of 4 people: one Director and one Representative Article 143 Regulation Of The Commercial Register.
Registry Jun 27, 2012 Jun 14, 2012 Resignation of 3 people: one Representative (a man) Resignation of 3 people: one Representative (a man)
Registry Jun 25, 2012 Jun 11, 2012 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Oct 19, 2011 Appointment of a person as Auditor and Accounting Auditor 2 Appointment of a person as Auditor and Accounting Auditor 2
Registry Aug 5, 2011 Jul 22, 2011 Resignation of 11 people: one Director (a man), one President (a man), one Representative Section 143 Register Regulations. and one Ceo (a man) Resignation of 11 people: one Director (a man), one President (a man), one Representative Section 143 Register Regulations. and one Ceo (a man)
Registry Jan 20, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 18, 2010 Filing Of Financial Statement 1355... Filing Of Financial Statement 1355...
Registry Mar 18, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 15, 2008 Oct 2, 2008 Appointment of a person as Auditor and Accounting Auditor 2 Appointment of a person as Auditor and Accounting Auditor 2
Registry Jan 4, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 3, 2007 Aug 13, 2007 Appointment of a man as Director, President and Ceo Appointment of a man as Director, President and Ceo
Registry Sep 3, 2007 Aug 13, 2007 Appointment of a person as Auditor and Accounting Auditor 2 Appointment of a person as Auditor and Accounting Auditor 2
Registry Jan 5, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 5, 2006 Nov 14, 2006 Appointment of a person as Auditor and Accounting Auditor 2 Appointment of a person as Auditor and Accounting Auditor 2
Registry Oct 4, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 31, 2006 Aug 10, 2006 Eight appointments: 4 companies, a woman and 3 men Eight appointments: 4 companies, a woman and 3 men
Registry Dec 23, 2005 Nov 28, 2005 Appointment of a person as Auditor and Accounting Auditor 2 Appointment of a person as Auditor and Accounting Auditor 2
Registry Oct 5, 2005 Sep 13, 2005 Appointment of a man as Representative Appointment of a man as Representative
Registry Mar 12, 2004 Feb 19, 2004 Resignation of 3 people: one Director (a woman), one Vice President (a man) and one President Resignation of 3 people: one Director (a woman), one Vice President (a man) and one President
Registry Feb 5, 2004 Jan 15, 2004 Change of company name Change of company name
Registry Dec 4, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 2, 2003 Appointment of a person as Auditor and Accounting Auditor 2 Appointment of a person as Auditor and Accounting Auditor 2
Registry Oct 24, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 1, 2003 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 Feb 24, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 3, 2002 Filing Of Financial Statement 8287... Filing Of Financial Statement 8287...
Registry Nov 25, 2002 Oct 31, 2002 Resignation of 4 people: one Representative (a man) Resignation of 4 people: one Representative (a man)
Registry Nov 15, 2002 Oct 24, 2002 Two appointments: a person and a man Two appointments: a person and a man
Registry Jun 7, 2002 May 16, 2002 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Feb 8, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 8, 2002 Filing Of Financial Statement 893... Filing Of Financial Statement 893...
Registry Dec 5, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 5, 2001 Filing Of Financial Statement 5814... Filing Of Financial Statement 5814...
Registry Sep 18, 2001 Aug 23, 2001 Statutory changes Statutory changes
Registry Sep 6, 2001 Aug 16, 2001 Appointment of a person as Auditor and Accounting Auditor 2 Appointment of a person as Auditor and Accounting Auditor 2
Registry Sep 6, 2001 Aug 16, 2001 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 Nov 28, 2000 Other items Other items
Registry Nov 28, 2000 Reduction of capital Reduction of capital
Registry Sep 4, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 2, 1999 Filing Of Financial Statement 2479... Filing Of Financial Statement 2479...
Registry Sep 2, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 27, 1998 Filing Of Financial Statement 5330... Filing Of Financial Statement 5330...

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 Consumption Arbitration System, with code 413
Dato Capital on X
©2025 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD