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

SUELO INDUSTRIAL DE GALICIA SA

Reports

This unique report includes
  • complete register information of the company
  • VAT number, capital stock and full list of filings since the incorporation
  • constitution, appointments, administrators, directors, audit companies, list of tax records for appearance (since 2011)
  • list of .es domains owned by the company
  • data protection files registered at the Data Protection Agency
  • current addresses and phone numbers
  • and as exclusive information, the history of appointments of the directors in other companies
  • Includes Full Report latest financial statement (if available), real estate property check and details of founding shareholders

Details

Company type Sociedad Anónima (Public Limited Company), Extinguished company
VAT Number (CIF) A15023419
Record last updated Sunday, November 23, 2014 4:59:26 PM UTC
Official Address The Horreo street 86 Santiago De Compostela 15702 Santiago De Compostela
There are 124 companies registered at this street
Postal Code 15702
Phone number 981581090
Sector estate, industrial, land, real

Charts

Visits

SUELO INDUSTRIAL DE GALICIA SA (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Registry Oct 2, 2013 Sep 24, 2013 Dissolution Dissolution
Registry Oct 2, 2013 Sep 24, 2013 Extinction Extinction
Registry May 16, 2013 May 6, 2013 Appointment of a person as Director Appointment of a person as Director
Registry May 16, 2013 May 6, 2013 Reduction of capital Reduction of capital
Registry May 16, 2013 May 6, 2013 Statutory changes Statutory changes
Registry May 16, 2013 May 6, 2013 Resignation of 4 people: one Director (a man), one Vice President (a man), one President (a man) and one Secretary (a man) Resignation of 4 people: one Director (a man), one Vice President (a man), one President (a man) and one Secretary (a man)
Registry May 16, 2013 May 6, 2013 Four appointments: 2 men and 2 companies Four appointments: 2 men and 2 companies
Registry Jul 25, 2012 Jul 4, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Mar 6, 2012 Feb 20, 2012 Statutory changes Statutory changes
Registry Mar 6, 2012 Feb 20, 2012 Other items Other items
Registry Mar 6, 2012 Feb 20, 2012 Change of registered office Change of registered office
Registry Mar 6, 2012 Feb 20, 2012 Resignation of one Director (a man) and one Vice President (a man) Resignation of one Director (a man) and one Vice President (a man)
Registry Mar 6, 2012 Feb 20, 2012 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Mar 6, 2012 Feb 20, 2012 Five appointments: 5 men Five appointments: 5 men
Registry Sep 26, 2011 Aug 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 26, 2011 Filing Of Financial Statement 6223... Filing Of Financial Statement 6223...
Registry Oct 8, 2010 Sep 29, 2010 Reelection Reelection
Registry Aug 4, 2010 Jul 1, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 4, 2010 Jul 1, 2010 Filing Of Financial Statement 2756... Filing Of Financial Statement 2756...
Registry Aug 4, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 4, 2010 Filing Of Financial Statement 2756... Filing Of Financial Statement 2756...
Registry Jan 5, 2010 Dec 21, 2009 Resignation of 4 people: one Director (a man), one President (a man) and one Secretary (a man) Resignation of 4 people: one Director (a man), one President (a man) and one Secretary (a man)
Registry Jan 5, 2010 Dec 21, 2009 Four appointments: 4 men Four appointments: 4 men
Registry Jan 5, 2010 Dec 21, 2009 Reelection Reelection
Registry Aug 25, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 11, 2007 Filing Of Financial Statement 4297... Filing Of Financial Statement 4297...
Registry May 3, 2007 Apr 19, 2007 Resignation of one President (a woman) Resignation of one President (a woman)
Registry May 3, 2007 Apr 19, 2007 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Dec 21, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 11, 2006 Jun 28, 2006 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Dec 14, 2005 Nov 30, 2005 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 19, 2005 Jun 15, 2005 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 Jul 19, 2005 Jun 15, 2005 Appointment of a man as Director Appointment of a man as Director
Registry May 24, 2005 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 Jun 22, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 17, 2004 May 24, 2004 Resignation of one Director (a man) and one President (a man) Resignation of one Director (a man) and one President (a man)
Registry Jun 17, 2004 May 24, 2004 Appointment of a woman as Director Appointment of a woman as Director
Registry Apr 6, 2004 Mar 15, 2004 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 5, 2004 Nov 28, 2003 Reelection Reelection
Registry Sep 10, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 10, 2003 May 19, 2003 Appointment of a person Appointment of a person
Registry Nov 20, 2002 Oct 29, 2002 Resignation of 4 people: one Director (a man) Resignation of 4 people: one Director (a man)
Registry Oct 16, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 5, 2002 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Feb 5, 2002 Resignation of one Director (a woman) and one Secretary (a woman) Resignation of one Director (a woman) and one Secretary (a woman)
Registry Nov 21, 2001 Oct 10, 2001 Reelection Reelection
Registry Nov 21, 2001 Oct 10, 2001 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 14, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 5, 2000 Filing Of Financial Statement 4656... Filing Of Financial Statement 4656...
Registry Jan 26, 2000 Dec 22, 1999 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 10, 1999 Three appointments: 3 men Three appointments: 3 men
Registry Sep 2, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 1, 1999 Resignation of 3 people: one Director (a man) Resignation of 3 people: one Director (a man)
Registry Apr 21, 1999 Mar 31, 1999 Resignation of 5 people: one Representative (a man) Resignation of 5 people: one Representative (a man)
Registry Mar 10, 1999 Feb 23, 1999 Resignation of one Director (a man), one President (a man) and one Member Executive Committee Resignation of one Director (a man), one President (a man) and one Member Executive Committee
Registry Mar 10, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 10, 1999 Filing Of Financial Statement 748... Filing Of Financial Statement 748...
Registry Feb 4, 1999 Jan 11, 1999 Appointment cancellations ex officio Appointment cancellations ex officio

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