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

SOCIEDAD AGRARIA DE TRANSFORMACION NUM.9904 FRUTAITO

Details

Company type Sociedad Agraria De Transformacion
VAT Number (CIF) F25392143
Universal Entity Code3986-1001-9287-4307
Record last updated Thursday, June 27, 2024 5:52:18 AM UTC
Official Address The De Fecsa road Aitona 25182
There are 3 companies registered at this street
Locality Aitona
Region Lleida, Catalonia
Postal Code 25182
Sector agrarian, transformation

Charts

Visits

SOCIEDAD AGRARIA DE TRANSFORMACION NUM. 9904 FRUTAITO (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Registry Jun 27, 2024 Jun 19, 2024 Resignation of one Governing Board Vice President Resignation of one Governing Board Vice President
Registry Jun 27, 2024 Jun 19, 2024 Appointment of a man as Governing Board Vice President Appointment of a man as Governing Board Vice President
Registry Jun 27, 2024 Jun 19, 2024 Reelection Reelection
Financials Aug 8, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Registry May 4, 2023 Apr 24, 2023 Resignation of one Governing Board Member Resignation of one Governing Board Member
Registry May 4, 2023 Apr 24, 2023 Two appointments: a person and a man Two appointments: a person and a man
Registry Sep 19, 2022 Sep 9, 2022 Reduction of capital Reduction of capital
Registry Sep 19, 2022 Sep 9, 2022 Other items Other items
Financials Sep 2, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Registry May 13, 2022 May 9, 2022 Reelection Reelection
Registry Sep 8, 2021 Aug 27, 2021 Reduction of capital Reduction of capital
Financials Sep 2, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Apr 28, 2021 Apr 20, 2021 Reelection Reelection
Registry Apr 13, 2021 Mar 30, 2021 Reelection 1665... Reelection 1665...
Registry Apr 13, 2021 Mar 30, 2021 Other items Other items
Financials Jan 29, 2021 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Dec 3, 2020 Nov 25, 2020 Reduction of capital Reduction of capital
Registry Nov 20, 2020 May 15, 2020 Resignation of one Governing Board Vice President Resignation of one Governing Board Vice President
Registry Nov 20, 2020 May 15, 2020 Appointment of a man as Governing Board Member Appointment of a man as Governing Board Member
Registry Nov 20, 2020 May 15, 2020 Errata Errata
Registry May 26, 2020 May 15, 2020 Resignation of 2 people: one Governing Board Member Resignation of 2 people: one Governing Board Member
Registry May 26, 2020 May 15, 2020 Two appointments: 2 men Two appointments: 2 men
Registry Apr 28, 2020 Apr 16, 2020 Reduction of capital Reduction of capital
Financials Apr 22, 2020 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Nov 14, 2019 Nov 5, 2019 Resignation of one Governing Board Member Resignation of one Governing Board Member
Registry Nov 14, 2019 Nov 5, 2019 Appointment of a man as Governing Board Member Appointment of a man as Governing Board Member
Registry Nov 14, 2019 Nov 5, 2019 Other items Other items
Registry Sep 26, 2019 Sep 18, 2019 Reduction of capital Reduction of capital
Registry May 27, 2019 May 17, 2019 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry May 27, 2019 May 17, 2019 Appointment of a man as Representative Appointment of a man as Representative
Registry Apr 25, 2019 Apr 16, 2019 Resignation of 3 people: one Governing Board Secretary and one Governing Board Member Resignation of 3 people: one Governing Board Secretary and one Governing Board Member
Registry Apr 25, 2019 Apr 16, 2019 Three appointments: 2 men and a person Three appointments: 2 men and a person
Registry Feb 20, 2019 Feb 7, 2019 Resignation of one Treasurer and one Governing Board Member Resignation of one Treasurer and one Governing Board Member
Registry Feb 20, 2019 Feb 7, 2019 Two appointments: 2 men Two appointments: 2 men
Financials Oct 31, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Oct 9, 2018 Oct 2, 2018 Resignation of one Governing Board Member Resignation of one Governing Board Member
Registry Oct 9, 2018 Oct 2, 2018 Appointment of a man as Governing Board Member Appointment of a man as Governing Board Member
Registry Oct 8, 2018 Mar 20, 2018 Errata Errata
Registry Jul 3, 2018 Jun 26, 2018 Other items Other items
Registry Jun 6, 2018 May 28, 2018 Resignation of 2 people: one Alternate Auditor 2 and one Auditor (a man) Resignation of 2 people: one Alternate Auditor 2 and one Auditor (a man)
Registry Jun 6, 2018 May 28, 2018 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Mar 28, 2018 Mar 19, 2018 Other items Other items
Registry Mar 28, 2018 Mar 20, 2018 Resignation of 2 people: one Governing Board Member and one Executive Council President Resignation of 2 people: one Governing Board Member and one Executive Council President
Registry Mar 28, 2018 Mar 20, 2018 Three appointments: 2 men and a person Three appointments: 2 men and a person
Registry Mar 28, 2018 Mar 20, 2018 Other items Other items
Financials Dec 21, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry May 5, 2017 Apr 25, 2017 Reduction of capital Reduction of capital
Registry May 5, 2017 Apr 25, 2017 Two appointments: 2 men Two appointments: 2 men
Registry May 5, 2017 Apr 25, 2017 Statutory changes Statutory changes
Registry May 5, 2017 Apr 25, 2017 Capital increase Capital increase
Registry May 5, 2017 Apr 26, 2017 Resignation of 2 people: one Deputy Secretary, one Treasurer and one Governing Board Member Resignation of 2 people: one Deputy Secretary, one Treasurer and one Governing Board Member
Registry May 5, 2017 Apr 26, 2017 Two appointments: a person and a man Two appointments: a person and a man
Registry May 5, 2017 Apr 26, 2017 Other items Other items
Registry May 5, 2017 Apr 26, 2017 Statutory changes Statutory changes
Registry May 5, 2017 Apr 26, 2017 Change of company purpose Change of company purpose
Registry May 3, 2017 Jun 5, 2015 Errata Errata
Registry Mar 6, 2017 Feb 27, 2017 Other items Other items
Financials Dec 22, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry May 9, 2016 Apr 27, 2016 Other items Other items
Registry May 9, 2016 Apr 28, 2016 Resignation of 2 people: one Governing Board Vice President and one Governing Board Member Resignation of 2 people: one Governing Board Vice President and one Governing Board Member
Registry May 9, 2016 Apr 28, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Oct 15, 2015 Oct 6, 2015 Reduction of capital Reduction of capital
Registry Jun 12, 2015 Jun 5, 2015 Resignation of 2 people: one Governing Board Secretary and one Governing Board Member Resignation of 2 people: one Governing Board Secretary and one Governing Board Member
Registry Jun 12, 2015 Jun 5, 2015 Two appointments: a man and a person Two appointments: a man and a person
Registry Jun 12, 2015 Jun 5, 2015 Resignation of one Representative (a man) Resignation of one Representative (a man)

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