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

TECNICAS Y TERAPEUTICAS MEDICAS SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2020)
  • 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) A58922030
Universal Entity Code9254-5717-9286-5664
Record last updated Monday, December 18, 2023 7:25:41 AM UTC
Information source Trade Register Barcelona Gran Vía Les Corts Catalanes, 184
Postal Code 8023
Sector medical, technical, therapeutic

Charts

Visits

TECNICAS Y TERAPEUTICAS MEDICAS S.A. (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Registry Dec 18, 2023 Dissolution Dissolution
Registry Oct 17, 2023 Nov 20, 2023 Dissolution 615... Dissolution 615...
Financials Dec 2, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Dec 2, 2021 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Nov 23, 2021 Nov 15, 2021 Resignation of one Liquidator (a man) Resignation of one Liquidator (a man)
Financials Jun 2, 2021 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Mar 31, 2021 Mar 23, 2021 Resignation of 7 people: one Director (a man), one Joint And Several Representative (a man), one President (a man) and one Secretary (a man) Resignation of 7 people: one Director (a man), one Joint And Several Representative (a man), one President (a man) and one Secretary (a man)
Registry Mar 31, 2021 Mar 23, 2021 Five appointments: 4 men and a woman Five appointments: 4 men and a woman
Registry Mar 31, 2021 Mar 23, 2021 Dissolution Dissolution
Registry Dec 13, 2019 Dissolution 914... Dissolution 914...
Financials Sep 12, 2019 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Sep 12, 2019 Sep 5, 2019 Resignation of 9 people: one Director (a man), one Vice President (a man), one Joint And Several Representative (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 Vice President (a man), one Joint And Several Representative (a man), one President (a man), one Secretary (a man) and one Representative Section 143 Register Regulations.
Registry Sep 12, 2019 Sep 5, 2019 Five appointments: a woman and 4 men Five appointments: a woman and 4 men
Registry May 18, 2018 Dissolution Dissolution
Financials Nov 27, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Nov 8, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Jan 11, 2016 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Oct 3, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Jul 15, 2014 Jul 7, 2014 Five appointments: 5 men Five appointments: 5 men
Registry May 7, 2014 May 6, 2014 Notices of meetings Notices of meetings
Financials Oct 28, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Oct 28, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Oct 28, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Nov 2, 2012 Nine appointments: a woman, a person and 7 men Nine appointments: a woman, a person and 7 men
Registry Nov 2, 2012 Resignation of 7 people: one Director (a man), one Vice President (a man), one President (a man), one Secretary (a man) and one Representative Section 143 Register Regulations. Resignation of 7 people: one Director (a man), one Vice President (a man), one President (a man), one Secretary (a man) and one Representative Section 143 Register Regulations.
Registry Sep 7, 2012 Aug 28, 2012 Statutory changes Statutory changes
Registry Nov 29, 2011 Nov 17, 2011 Resignation of one Ceo (a man) Resignation of one Ceo (a man)
Registry Nov 29, 2011 Nov 17, 2011 Resignation of one Ceo (a man) 4764... Resignation of one Ceo (a man) 4764...
Registry Nov 29, 2011 Nov 17, 2011 Four appointments: 4 men Four appointments: 4 men
Registry Aug 31, 2011 Aug 19, 2011 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Aug 31, 2011 Aug 19, 2011 Five appointments: 2 men and 3 companies Five appointments: 2 men and 3 companies
Registry Aug 31, 2011 Aug 19, 2011 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Nov 2, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 20, 2009 Oct 1, 2009 Filing Of Financial Statement 9112... Filing Of Financial Statement 9112...
Registry Nov 20, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 25, 2008 Filing Of Financial Statement 3128... Filing Of Financial Statement 3128...
Registry Mar 24, 2008 Feb 29, 2008 Resignation of 6 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 6 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 4, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 24, 2007 May 28, 2007 Capital increase Capital increase
Registry Jul 27, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 19, 2005 Nov 25, 2005 Two appointments: 2 men Two appointments: 2 men
Registry Nov 8, 2005 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 24, 2003 Filing Of Financial Statement 686... Filing Of Financial Statement 686...
Registry Dec 10, 2002 Nov 14, 2002 Resignation of 6 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 6 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Sep 27, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 4, 2000 Filing Of Financial Statement 2520... Filing Of Financial Statement 2520...
Registry Aug 3, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry May 4, 1999 Apr 14, 1999 Two appointments: 2 men Two appointments: 2 men
Registry Aug 6, 1998 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 23, 1998 Dec 21, 1993 Errata Errata
Registry Apr 21, 1998 Mar 19, 1998 Resignation of 6 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 6 people: one Director (a man), one Vice President (a man), one President (a man), one Secretary (a man) and one Ceo (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