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

SERVEIS MAJUENJO SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2022)
  • 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

SERVEIS MAJUENJO SLP

Details

Company type Sociedad Limitada, Active
VAT Number (CIF) B60561164
Universal Entity Code7121-2229-2676-2877
Record last updated Wednesday, September 6, 2023 6:17:17 AM UTC
Official Address The Cr De Barcelona road 136 Barberà Del Vallès 08210 Barberà Del Vallès
There are 87 companies registered at this street
Postal Code 08210
Phone number 937186675
Sector Other Business

Charts

Visits

SERVEIS MAJUENJO SL. (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Financials Sep 6, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Financials Aug 5, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Registry Jun 17, 2022 Jun 9, 2022 Change of company purpose Change of company purpose
Registry Mar 11, 2022 Mar 3, 2022 Resignation of 7 people: one Assistant Secretary, one Director (a man), one President (a man) and one Secretary (a man) Resignation of 7 people: one Assistant Secretary, one Director (a man), one President (a man) and one Secretary (a man)
Registry Mar 11, 2022 Mar 3, 2022 Seven appointments: 3 women and 4 men Seven appointments: 3 women and 4 men
Financials Aug 30, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Jun 1, 2021 Jan 7, 2016 Errata Errata
Financials Dec 11, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Aug 30, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Sep 6, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Sep 6, 2018 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry May 26, 2017 May 17, 2017 Resignation of 3 people: one Director (a man), one President (a man) and one Secretary (a man) Resignation of 3 people: one Director (a man), one President (a man) and one Secretary (a man)
Registry May 26, 2017 May 17, 2017 Seven appointments: 4 women and 3 men Seven appointments: 4 women and 3 men
Registry May 26, 2017 May 17, 2017 Statutory changes Statutory changes
Financials Sep 13, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Jan 15, 2016 Jan 7, 2016 Appointment of a person as Joint And Several Representative Appointment of a person as Joint And Several Representative
Registry Jan 15, 2016 Jan 7, 2016 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Registry Jan 5, 2016 Dec 23, 2015 Company transformation Company transformation
Registry Jan 5, 2016 Dec 23, 2015 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Jan 5, 2016 Dec 23, 2015 Three appointments: 3 men Three appointments: 3 men
Registry Jan 5, 2016 Dec 23, 2015 Statutory changes Statutory changes
Registry Jan 5, 2016 Dec 23, 2015 Other items Other items
Registry Jan 5, 2016 Dec 23, 2015 Change of registered office Change of registered office
Registry Jan 5, 2016 Dec 23, 2015 Change of company purpose Change of company purpose
Financials Dec 23, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Dec 23, 2015 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Oct 7, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Oct 7, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Jun 11, 2013 Jun 4, 2013 Reduction of capital Reduction of capital
Registry Jun 11, 2013 Jun 4, 2013 Statutory changes Statutory changes
Registry Jun 11, 2013 Jun 4, 2013 Capital increase Capital increase
Registry Sep 21, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 21, 2011 Aug 1, 2011 Filing Of Financial Statement 5713... Filing Of Financial Statement 5713...
Registry Sep 22, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 4, 2009 Feb 12, 2010 Company transformation Company transformation
Registry Nov 4, 2009 Feb 12, 2010 Resignation of a person Resignation of a person
Registry Nov 4, 2009 Feb 12, 2010 Appointment of a person Appointment of a person
Registry Nov 4, 2009 Feb 12, 2010 Statutory changes Statutory changes
Registry Nov 4, 2009 Feb 12, 2010 Other items Other items
Registry Sep 25, 2009 Aug 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 25, 2009 Filing Of Financial Statement 4885... Filing Of Financial Statement 4885...
Registry Oct 3, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 31, 2008 Mar 13, 2008 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Mar 31, 2008 Mar 13, 2008 Appointment of a woman as Representative Appointment of a woman as Representative
Registry Sep 19, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 16, 2007 Jun 26, 2007 Appointment of a man as Representative Appointment of a man as Representative
Registry May 30, 2007 May 11, 2007 Appointment of a man as Representative 2930... Appointment of a man as Representative 2930...
Registry May 30, 2007 May 11, 2007 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry May 23, 2007 Apr 30, 2007 Resignation of 5 people: one Director (a man), one Vice President (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 5 people: one Director (a man), one Vice President (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Sep 6, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 2, 2003 Filing Of Financial Statement 8982... Filing Of Financial Statement 8982...
Registry Nov 5, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 29, 2002 Appointment of a man as Representative Appointment of a man as Representative
Registry Nov 5, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 31, 2000 Filing Of Financial Statement 6148... Filing Of Financial Statement 6148...
Registry Nov 4, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 28, 1999 Adjustment act 2 / 95 Adjustment act 2 / 95
Registry Oct 29, 1998 Filing Of Financial Statement Filing Of Financial Statement

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