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

SOCIETAT CATALANA D'INVERSIO EN COOPERATIVES 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

SOCIETAT CATALANA D'INVERSIO EN COOPERATIVES SCR DE REGIMEN SIMPLIFICADO SA
SOCIETAT CATALANA D'INVERSIO EN COOPERATIVES SCR SA

Details

Company type Sociedad Anónima (Public Limited Company), Extinguished company
VAT Number (CIF) A65009961
Universal Entity Code3608-9331-2287-4177
Record last updated Thursday, March 8, 2018 6:33:44 AM UTC
Official Address The Gran Via De Les Corts Catalanes street 635 P.3 Barcelona 08001
There are 2,939 companies registered at this street
Postal Code 08001

Directors

Document Type Publication date Registry Date Download link
Registry Mar 8, 2018 Mar 1, 2018 Resignation of one Liquidator (a man) Resignation of one Liquidator (a man)
Registry Mar 8, 2018 Mar 1, 2018 Extinction Extinction
Financials Jul 18, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Apr 21, 2017 Apr 5, 2017 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Apr 17, 2017 Apr 5, 2017 Resignation of 8 people: one Director, one Deputy Chief No, one Vice President, one Non-Board Secretary, one President and one Representative Section 143 Register Regulations. Resignation of 8 people: one Director, one Deputy Chief No, one Vice President, one Non-Board Secretary, one President and one Representative Section 143 Register Regulations.
Registry Apr 17, 2017 Apr 5, 2017 Appointment of a man as Liquidator Appointment of a man as Liquidator
Registry Apr 17, 2017 Apr 5, 2017 Dissolution Dissolution
Registry Mar 6, 2017 Feb 24, 2017 Reduction of capital Reduction of capital
Registry Jan 13, 2017 Jan 4, 2017 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Dec 1, 2016 Nov 23, 2016 Resignation of one Management Entity Resignation of one Management Entity
Registry Dec 1, 2016 Nov 23, 2016 Statutory changes Statutory changes
Registry Dec 1, 2016 Nov 23, 2016 Change of company name Change of company name
Registry Dec 1, 2016 Nov 23, 2016 Change of company purpose Change of company purpose
Registry Dec 1, 2016 Nov 23, 2016 Resignation of one Representative Resignation of one Representative
Registry Dec 1, 2016 Nov 23, 2016 Appointment of a person as Joint And Several Representative Appointment of a person as Joint And Several Representative
Financials Nov 24, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Jul 15, 2016 Jul 8, 2016 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jul 4, 2016 Jun 27, 2016 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Jul 4, 2016 Jun 27, 2016 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Mar 2, 2016 Feb 23, 2016 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 2, 2016 Feb 23, 2016 Two appointments: a person and a man Two appointments: a person and a man
Registry Feb 10, 2016 Feb 2, 2016 Reduction of capital Reduction of capital
Registry Dec 14, 2015 Nov 27, 2015 Statutory changes Statutory changes
Registry Dec 14, 2015 Nov 27, 2015 Change of company name Change of company name
Financials Nov 17, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Aug 25, 2015 Aug 14, 2015 Reduction of capital Reduction of capital
Registry Jun 2, 2015 May 25, 2015 Appointment of a person as Auditor Appointment of a person as Auditor
Financials May 5, 2015 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Oct 23, 2014 Oct 16, 2014 Resignation of 3 people: one Representative Section 143 Register Regulations. Resignation of 3 people: one Representative Section 143 Register Regulations.
Registry Oct 23, 2014 Oct 16, 2014 Reduction of capital Reduction of capital
Registry Oct 23, 2014 Oct 16, 2014 Statutory changes Statutory changes
Registry Oct 23, 2014 Oct 16, 2014 Resignation of 10 people: one Director (a man) and one Representative Section 143 Register Regulations. Resignation of 10 people: one Director (a man) and one Representative Section 143 Register Regulations.
Registry Oct 23, 2014 Oct 16, 2014 Nine appointments: 4 men, a woman and 4 companies Nine appointments: 4 men, a woman and 4 companies
Registry Jul 24, 2014 Jul 17, 2014 Reduction of capital Reduction of capital
Registry Feb 17, 2014 Feb 6, 2014 Dividend payout liabilities Dividend payout liabilities
Registry Feb 17, 2014 Feb 6, 2014 Resignation of one Director (a man) and one President (a man) Resignation of one Director (a man) and one President (a man)
Registry Feb 17, 2014 Feb 6, 2014 Two appointments: a man and a person Two appointments: a man and a person
Financials Feb 10, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Feb 10, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Jan 9, 2014 Dec 30, 2013 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Oct 23, 2013 Oct 15, 2013 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Oct 23, 2013 Oct 15, 2013 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Mar 6, 2013 Feb 26, 2013 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Mar 6, 2013 Feb 26, 2013 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Feb 22, 2013 Feb 14, 2013 Dividend payout liabilities Dividend payout liabilities
Registry Oct 25, 2012 Appointment of a person as Auditor Appointment of a person as Auditor
Registry May 16, 2012 May 2, 2012 Appointment of a person as Auditor 2060... Appointment of a person as Auditor 2060...
Registry Jan 13, 2012 Jan 3, 2012 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Jan 13, 2012 Jan 3, 2012 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Dec 23, 2011 Dec 12, 2011 Dividend payout liabilities Dividend payout liabilities
Registry Dec 23, 2011 Dec 12, 2011 Dividend payout liabilities 5106... Dividend payout liabilities 5106...
Registry Nov 18, 2011 Resignation of one Director Resignation of one Director
Registry Nov 18, 2011 Nov 4, 2011 Resignation of a person Resignation of a person
Registry Nov 18, 2011 Nov 4, 2011 Two appointments: a person and a man Two appointments: a person and a man
Registry Sep 26, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 26, 2011 Aug 1, 2011 Filing Of Financial Statement 6191... Filing Of Financial Statement 6191...
Registry Apr 8, 2011 Mar 25, 2011 Appointment of a person as Representative Appointment of a person as Representative
Registry Apr 8, 2011 Mar 25, 2011 Appointment of a person as Representative 1567... Appointment of a person as Representative 1567...
Registry Feb 3, 2011 Jan 25, 2011 Resignation of one Director Resignation of one Director
Registry Feb 3, 2011 Jan 25, 2011 Resignation of one Director 464... Resignation of one Director 464...
Registry Feb 3, 2011 Jan 25, 2011 Two appointments: 2 companies Two appointments: 2 companies
Registry Nov 8, 2010 Oct 25, 2010 Dividend payout liabilities Dividend payout liabilities
Registry Nov 2, 2010 Oct 20, 2010 Appointment of a person as Management Entity Appointment of a person as Management Entity
Registry Aug 25, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 26, 2010 Apr 13, 2010 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Apr 26, 2010 Apr 13, 2010 Three appointments: 3 men Three appointments: 3 men
Registry Apr 26, 2010 Apr 13, 2010 Three appointments: 3 men 1652... Three appointments: 3 men 1652...

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