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

SM GESTINVER SA

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2017)
  • 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) A60555653
Universal Entity Code0025-3768-1495-9142
Record last updated Thursday, November 15, 2018 6:30:53 AM UTC
Official Address Darsena Sur Barcelona 8001
There are 2 companies registered at this street
Locality Barcelona
Region Catalonia
Postal Code 8001
Sector maritime, transport

Charts

Visits

SM GESTINVER SA (Spain) Page visits 2024

Searches

SM GESTINVER SA (Spain) Searches 2024
Document Type Publication date Registry Date Download link
Registry Nov 15, 2018 Nov 6, 2018 Dissolution Dissolution
Financials Nov 6, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Sep 6, 2018 Aug 29, 2018 Resignation of 4 people: one Director, one Non-Board Secretary and one President (a man) Resignation of 4 people: one Director, one Non-Board Secretary and one President (a man)
Registry Sep 6, 2018 Aug 29, 2018 Two appointments: a person and a man Two appointments: a person and a man
Registry Sep 6, 2018 Aug 29, 2018 Statutory changes Statutory changes
Financials Jan 3, 2018 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Nov 30, 2017 Nov 23, 2017 Other items Other items
Registry Nov 24, 2017 Nov 14, 2017 Resignation of 4 people: one Director, one President and one Representative Section 143 Register Regulations. Resignation of 4 people: one Director, one President and one Representative Section 143 Register Regulations.
Registry Nov 24, 2017 Nov 14, 2017 Two appointments: 2 men Two appointments: 2 men
Registry Aug 30, 2017 Aug 22, 2017 Appointment of a person as Director Appointment of a person as Director
Registry Jan 11, 2017 Jan 3, 2017 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Registry Dec 13, 2016 Dec 2, 2016 Resignation of one Non-Board Secretary Resignation of one Non-Board Secretary
Registry Dec 13, 2016 Dec 2, 2016 Appointment of a man as Non-Board Secretary Appointment of a man as Non-Board Secretary
Registry Oct 21, 2016 Oct 14, 2016 Appointment of a person as Director Appointment of a person as Director
Financials Sep 20, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Sep 25, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Sep 14, 2015 Sep 7, 2015 Resignation of 3 people: one Director and one Representative Section 143 Register Regulations. Resignation of 3 people: one Director and one Representative Section 143 Register Regulations.
Registry Sep 9, 2015 Aug 27, 2015 Other items Other items
Registry Nov 18, 2014 Nov 10, 2014 Resignation of one Joing Representative Resignation of one Joing Representative
Registry Nov 18, 2014 Nov 10, 2014 Appointment of a woman as Joint And Several Representative Appointment of a woman as Joint And Several Representative
Financials Aug 21, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Dec 4, 2013 Nov 22, 2013 Appointment cancellations ex officio Appointment cancellations ex officio
Financials Nov 26, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Nov 26, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Jul 31, 2013 Jul 24, 2013 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 31, 2013 Jul 24, 2013 Appointment of a person as Director Appointment of a person as Director
Registry Jul 15, 2013 Jul 8, 2013 Appointment of a person Appointment of a person
Registry Jul 15, 2013 Jul 8, 2013 Appointment of a person 3182... Appointment of a person 3182...
Registry Jul 15, 2013 Jul 8, 2013 Appointment of a person Appointment of a person
Registry Jul 15, 2013 Jul 8, 2013 Appointment of a person 3182... Appointment of a person 3182...
Registry Jul 15, 2013 Jul 8, 2013 Appointment of a woman as Director Appointment of a woman as Director
Registry Dec 7, 2012 Three appointments: 2 companies and a man Three appointments: 2 companies and a man
Registry Oct 6, 2011 Aug 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 6, 2011 Filing Of Financial Statement 7170... Filing Of Financial Statement 7170...
Registry Jun 1, 2011 May 19, 2011 Other items Other items
Registry Jun 1, 2011 May 19, 2011 Other items 2330... Other items 2330...
Registry Mar 29, 2011 Mar 16, 2011 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Mar 29, 2011 Mar 16, 2011 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Mar 29, 2011 Mar 16, 2011 Resignation of 3 people: one Director and one Representative Section 143 Register Regulations. Resignation of 3 people: one Director and one Representative Section 143 Register Regulations.
Registry Mar 29, 2011 Mar 16, 2011 Three appointments: 2 men and a person Three appointments: 2 men and a person
Registry Mar 29, 2011 Mar 16, 2011 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Mar 29, 2011 Mar 16, 2011 Resignation of 4 people: one Director and one Representative Section 143 Register Regulations. Resignation of 4 people: one Director and one Representative Section 143 Register Regulations.
Registry Sep 21, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 6, 2009 Feb 12, 2010 Resignation of a person Resignation of a person
Registry Sep 28, 2009 Aug 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 28, 2009 Filing Of Financial Statement 5296... Filing Of Financial Statement 5296...
Registry Mar 18, 2009 Feb 16, 2010 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Sep 30, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 10, 2008 May 27, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 20, 2008 May 6, 2008 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Dec 10, 2007 Nov 20, 2007 Resignation of one Representative Section 143 Register Regulations. 6126... Resignation of one Representative Section 143 Register Regulations. 6126...
Registry Sep 5, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry May 28, 2007 May 7, 2007 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry May 28, 2007 May 7, 2007 Appointment of a man as Representative Appointment of a man as Representative
Registry May 16, 2007 Apr 23, 2007 Resignation of 5 people: one Director (a man) and one President (a man) Resignation of 5 people: one Director (a man) and one President (a man)
Registry Apr 2, 2007 Mar 13, 2007 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Jan 22, 2007 Dec 29, 2006 Two appointments: 2 men Two appointments: 2 men
Registry Jan 8, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 3, 2006 Oct 16, 2006 Resignation of one Non-Board Secretary Resignation of one Non-Board Secretary
Registry Mar 23, 2005 Feb 28, 2005 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 24, 2005 Resignation of one Director (a man) 855... Resignation of one Director (a man) 855...
Registry Jul 19, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 6, 2004 Jun 15, 2004 Resignation of 2 people: one Director (a man) and one President (a man) Resignation of 2 people: one Director (a man) and one President (a man)
Registry Oct 7, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 8, 2003 Jul 23, 2003 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Aug 5, 2003 Jul 18, 2003 Resignation of 8 people: one Director (a man), one President (a man), one Secretary (a man) and one Representative Section 143 Register Regulations. Resignation of 8 people: one Director (a man), one President (a man), one Secretary (a man) and one Representative Section 143 Register Regulations.
Registry May 28, 2003 Apr 30, 2003 Appointment of a man as Representative Appointment of a man as Representative
Registry May 23, 2003 Apr 25, 2003 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 31, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 31, 2002 Jul 11, 2002 Resignation of 9 people: one Director (a man), one President (a man), one Secretary (a man) and one Representative Section 143 Register Regulations. Resignation of 9 people: one Director (a man), one President (a man), one Secretary (a man) and one Representative Section 143 Register Regulations.
Registry Oct 26, 2001 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Sep 27, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 21, 2001 Jan 29, 2001 Change of registered office Change of registered office
Registry Feb 1, 2001 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