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

TERMINAL DE AUTOBUSES DE GARELLANO SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2019)
  • 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 Limitada, Extinguished company
VAT Number (CIF) B48849194
Universal Entity Code1443-9015-1942-9332
Record last updated Thursday, March 11, 2021 7:35:43 AM UTC
Official Address Gurtubay Kalea 1 Bilbao 48013
There are 10 companies registered at this street
Postal Code 48013
Phone number 944395077
Sector bus, terminal

Charts

Visits

TERMINAL DE AUTOBUSES DE GARELLANO SOCIEDAD LIMITADA. (Spain) Page visits 2024

Searches

TERMINAL DE AUTOBUSES DE GARELLANO SOCIEDAD LIMITADA. (Spain) Searches 2024
Document Type Publication date Registry Date Download link
Registry Mar 11, 2021 Mar 2, 2021 Resignation of 7 people: one Liquidator (a man), one Director, one President and one Secretary Resignation of 7 people: one Liquidator (a man), one Director, one President and one Secretary
Registry Mar 11, 2021 Mar 2, 2021 Appointment of a man as Liquidator Appointment of a man as Liquidator
Registry Mar 11, 2021 Mar 2, 2021 Dissolution Dissolution
Registry Mar 11, 2021 Mar 2, 2021 Extinction Extinction
Registry Jan 25, 2021 Jan 13, 2021 Reelection Reelection
Financials Jan 13, 2021 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Jan 13, 2021 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials May 31, 2019 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials May 31, 2019 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry May 21, 2019 May 8, 2019 Reelection Reelection
Financials Aug 3, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Jul 24, 2015 Jul 16, 2015 Resignation of 2 people: one President and one Secretary Resignation of 2 people: one President and one Secretary
Registry Jul 24, 2015 Jul 16, 2015 Two appointments: 2 companies Two appointments: 2 companies
Financials Jul 21, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Jul 14, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Aug 14, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Aug 14, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Aug 14, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Jul 26, 2013 Jul 9, 2013 Resignation of 2 people: one President and one Secretary Resignation of 2 people: one President and one Secretary
Registry Jul 26, 2013 Jul 9, 2013 Two appointments: 2 companies Two appointments: 2 companies
Registry Aug 5, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 5, 2011 Jul 1, 2011 Filing Of Financial Statement 2520... Filing Of Financial Statement 2520...
Registry Aug 2, 2011 Jul 19, 2011 Resignation of one Director, one President and one Secretary Resignation of one Director, one President and one Secretary
Registry Aug 2, 2011 Jul 19, 2011 Resignation of one Joint And Several Representative (a man) Resignation of one Joint And Several Representative (a man)
Registry Aug 2, 2011 Jul 19, 2011 Four appointments: a woman, a man and 2 companies Four appointments: a woman, a man and 2 companies
Registry Aug 2, 2011 Jul 19, 2011 Resignation of 3 people: one Director, one President and one Secretary Resignation of 3 people: one Director, one President and one Secretary
Registry Feb 14, 2011 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Feb 14, 2011 Feb 1, 2011 Appointment of a person as Auditor 667... Appointment of a person as Auditor 667...
Registry Nov 5, 2010 Oct 25, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Aug 3, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 10, 2009 Filing Of Financial Statement 1629... Filing Of Financial Statement 1629...
Registry Jul 10, 2009 Jun 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 2, 2009 Feb 13, 2010 Resignation of a person Resignation of a person
Registry Jul 2, 2009 Feb 13, 2010 Appointment of a person Appointment of a person
Registry Apr 15, 2009 Feb 16, 2010 Resignation of a person Resignation of a person
Registry Apr 15, 2009 Feb 16, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Apr 15, 2009 Feb 16, 2010 Capital increase Capital increase
Registry Sep 15, 2008 Sep 2, 2008 Other items Other items
Registry Jul 14, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 16, 2007 Filing Of Financial Statement 1035... Filing Of Financial Statement 1035...
Registry Jul 25, 2007 Jul 10, 2007 Resignation of 2 people: one President and one Secretary Resignation of 2 people: one President and one Secretary
Registry Jul 27, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 27, 2006 Filing Of Financial Statement 1820... Filing Of Financial Statement 1820...
Registry Jul 27, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 19, 2006 Jul 7, 2006 Resignation of 3 people: one Director, one President and one Secretary Resignation of 3 people: one Director, one President and one Secretary
Registry Jul 7, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 17, 2002 Filing Of Financial Statement 1755... Filing Of Financial Statement 1755...
Registry Aug 17, 2001 Resignation of 2 people: one President and one Secretary Resignation of 2 people: one President and one Secretary
Registry Apr 30, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 24, 2001 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Jul 14, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 23, 1999 Resignation of 3 people: one Director, one President and one Secretary Resignation of 3 people: one Director, one President and one Secretary
Registry Jul 20, 1998 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 20, 1998 Filing Of Financial Statement 1400... Filing Of Financial Statement 1400...

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