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

SEMILLAS MONTARAZ SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2016)
  • 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) A81170433
Universal Entity Code5760-2619-1478-1443
Record last updated Monday, February 28, 2022 6:54:09 AM UTC
Official Address The Uceda street 0000 9 Torremocha De Jarama 28189
There are 7 companies registered at this street
Postal Code 28189
Phone number 918683444
Sector seed

Charts

Visits

SEMILLAS MONTARAZ S.A. (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Registry Feb 28, 2022 Feb 21, 2022 Resignation of one Agent (a man) Resignation of one Agent (a man)
Registry Feb 28, 2022 Feb 21, 2022 Bankruptcy situation Bankruptcy situation
Registry Feb 28, 2022 Feb 21, 2022 Bankruptcy situation 881... Bankruptcy situation 881...
Registry Feb 28, 2022 Feb 21, 2022 Bankruptcy situation Bankruptcy situation
Registry Feb 28, 2022 Feb 21, 2022 Extinction Extinction
Registry Feb 12, 2018 Feb 5, 2018 Dissolution Dissolution
Registry Feb 12, 2018 Feb 5, 2018 Resignation of one Sole Administrator Resignation of one Sole Administrator
Registry Feb 12, 2018 Feb 5, 2018 Bankruptcy situation Bankruptcy situation
Financials Feb 5, 2018 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Sep 20, 2016 Sep 13, 2016 Bankruptcy situation Bankruptcy situation
Registry Jul 14, 2016 Jul 6, 2016 Appointment of a man as Agent Appointment of a man as Agent
Registry Jul 14, 2016 Jul 6, 2016 Bankruptcy situation Bankruptcy situation
Registry Jul 14, 2016 Jul 6, 2016 Bankruptcy situation 2948... Bankruptcy situation 2948...
Registry Feb 11, 2016 Feb 2, 2016 Resignation of 2 people: one Joint Administrator Resignation of 2 people: one Joint Administrator
Registry Feb 11, 2016 Feb 2, 2016 Appointment of a person as Sole Administrator Appointment of a person as Sole Administrator
Registry Feb 11, 2016 Feb 2, 2016 Other items Other items
Registry Feb 11, 2016 Feb 2, 2016 Resignation of 2 people: one Representative (a woman), one Joing Representative and one Joint & Joint And Several Representative (a woman) Resignation of 2 people: one Representative (a woman), one Joing Representative and one Joint & Joint And Several Representative (a woman)
Financials Jan 14, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Feb 7, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Jun 16, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Jan 15, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jan 15, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Jan 15, 2014 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Jul 26, 2013 Jul 18, 2013 Two appointments: a person and a woman Two appointments: a person and a woman
Registry Jun 20, 2013 Jun 11, 2013 Resignation of 3 people: one Director (a woman), one President (a woman) and one Secretary Resignation of 3 people: one Director (a woman), one President (a woman) and one Secretary
Registry Jun 20, 2013 Jun 11, 2013 Two appointments: a woman and a person Two appointments: a woman and a person
Registry Jun 20, 2013 Jun 11, 2013 Statutory changes Statutory changes
Registry Dec 11, 2012 Merger Merger
Registry Mar 5, 2012 Merger by absorption projects deposits Merger by absorption projects deposits
Registry Mar 2, 2012 Feb 20, 2012 Other items Other items
Registry Mar 7, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 7, 2011 Feb 1, 2011 Filing Of Financial Statement 937... Filing Of Financial Statement 937...
Registry Jun 23, 2010 Jun 11, 2010 Reelection Reelection
Registry Jun 23, 2010 Jun 11, 2010 Statutory changes Statutory changes
Registry Mar 22, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 22, 2010 Mar 1, 2010 Filing Of Financial Statement 1379... Filing Of Financial Statement 1379...
Registry Feb 18, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 18, 2009 Feb 1, 2009 Filing Of Financial Statement 722... Filing Of Financial Statement 722...
Registry Feb 28, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 8, 2007 Filing Of Financial Statement 1310... Filing Of Financial Statement 1310...
Registry Apr 1, 2005 Mar 18, 2005 Resignation of 8 people: one Joint Ceo (a man), one Director (a man), one President (a man) and one Secretary Resignation of 8 people: one Joint Ceo (a man), one Director (a man), one President (a man) and one Secretary
Registry Aug 24, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 24, 2004 Filing Of Financial Statement 2389... Filing Of Financial Statement 2389...
Registry Aug 18, 2004 Four appointments: a woman, a person and 2 men Four appointments: a woman, a person and 2 men
Registry Mar 29, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 17, 2001 Filing Of Financial Statement 297... Filing Of Financial Statement 297...
Registry Jan 9, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 16, 1999 Filing Of Financial Statement 783... Filing Of Financial Statement 783...
Registry Sep 22, 1998 Resignation of 5 people: one Representative (a man), one Vocal Tip and one President (a man) Resignation of 5 people: one Representative (a man), one Vocal Tip and one President (a man)
Registry Jun 17, 1998 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 5, 1998 May 22, 1998 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Jun 5, 1998 May 22, 1998 Resignation of 4 people: one Representative (a man) Resignation of 4 people: one Representative (a man)
Registry Mar 16, 1998 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 11, 1998 Filing Of Financial Statement 707... Filing Of Financial Statement 707...

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