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

TEXTIL CADENA SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2017)
  • 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)
VAT Number (CIF) A50017052
Universal Entity Code1891-8951-0171-2368
Record last updated Tuesday, January 2, 2024 7:33:08 AM UTC
Official Address The Muro De Francisco De La Mata street 11 26001 Logroño Logroño
There are 86 companies registered at this street
Postal Code 26001
Sector developer, builder, real, estate, fabric

Charts

Visits

TEXTIL CADENA, S.A. (Spain) Page visits 2024

Searches

TEXTIL CADENA, S.A. (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Registry Jan 2, 2024 Dec 21, 2023 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Mar 31, 2023 Mar 24, 2023 Resignation of 3 people: one Assistant Secretary, one Director (a man) and one Vice President (a man) Resignation of 3 people: one Assistant Secretary, one Director (a man) and one Vice President (a man)
Registry Mar 31, 2023 Mar 24, 2023 Appointment of a man as Director Appointment of a man as Director
Registry Nov 22, 2021 Nov 16, 2021 Resignation of 2 people: one Director (a man), one Vice President (a woman) and one Secretary (a man) Resignation of 2 people: one Director (a man), one Vice President (a woman) and one Secretary (a man)
Registry Nov 22, 2021 Nov 16, 2021 Three appointments: 2 women and a man Three appointments: 2 women and a man
Registry May 28, 2021 May 21, 2021 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry May 28, 2021 May 21, 2021 Four appointments: a woman and 3 men Four appointments: a woman and 3 men
Registry May 28, 2021 May 21, 2021 Other items Other items
Registry May 28, 2021 May 21, 2021 Resignation of 6 people: one Joing Representative and one Joint And Several Representative (a man) Resignation of 6 people: one Joing Representative and one Joint And Several Representative (a man)
Registry May 28, 2021 May 21, 2021 Five appointments: 2 men and 3 women Five appointments: 2 men and 3 women
Registry May 5, 2021 Apr 27, 2021 Bankruptcy situation Bankruptcy situation
Registry May 5, 2021 Apr 27, 2021 Bankruptcy situation 2068... Bankruptcy situation 2068...
Registry Sep 1, 2020 Aug 25, 2020 Resignation of one Auditor Resignation of one Auditor
Registry Sep 1, 2020 Aug 25, 2020 Two appointments: 2 men Two appointments: 2 men
Registry Jun 15, 2020 Jun 8, 2020 Bankruptcy situation Bankruptcy situation
Registry Jun 15, 2020 Jun 8, 2020 Bankruptcy situation 1822... Bankruptcy situation 1822...
Registry Jun 15, 2020 Jun 8, 2020 Bankruptcy situation Bankruptcy situation
Registry Jun 5, 2020 Jun 1, 2020 Resignation of 5 people: one Director (a man), one Vice President (a man), one President (a man) and one Secretary (a woman) Resignation of 5 people: one Director (a man), one Vice President (a man), one President (a man) and one Secretary (a woman)
Registry Jun 5, 2020 Jun 1, 2020 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Jun 5, 2020 Jun 1, 2020 Other items Other items
Registry Feb 26, 2020 Feb 19, 2020 Reelection Reelection
Registry Dec 24, 2019 Dec 17, 2019 Reelection 5363... Reelection 5363...
Financials Oct 31, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Oct 2, 2018 Sep 21, 2018 Resignation of 3 people: one Director (a woman), one Vice President, one President and one Secretary Resignation of 3 people: one Director (a woman), one Vice President, one President and one Secretary
Registry Oct 2, 2018 Sep 21, 2018 Five appointments: 3 men and 2 women Five appointments: 3 men and 2 women
Registry Oct 2, 2018 Sep 21, 2018 Reelection Reelection
Registry Apr 9, 2018 Apr 3, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 9, 2018 Apr 3, 2018 Appointment of a man as Director Appointment of a man as Director
Registry Apr 9, 2018 Apr 3, 2018 Five appointments: 4 men and a woman Five appointments: 4 men and a woman
Financials Jan 8, 2018 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Sep 15, 2017 Sep 7, 2017 Reelection Reelection
Financials Nov 24, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Nov 17, 2016 Nov 7, 2016 Appointment of a man as Director Appointment of a man as Director
Registry Nov 17, 2016 Nov 7, 2016 Other items Other items
Registry Sep 30, 2016 Sep 22, 2016 Reelection Reelection
Registry Jan 18, 2016 Jan 8, 2016 Reelection 184... Reelection 184...
Financials Jan 13, 2016 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Dec 3, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Oct 15, 2014 Oct 6, 2014 Resignation of 4 people: one Director (a man), one Vice President (a man), one President (a man) and one Secretary (a woman) Resignation of 4 people: one Director (a man), one Vice President (a man), one President (a man) and one Secretary (a woman)
Registry Oct 15, 2014 Oct 6, 2014 Four appointments: 2 men and 2 women Four appointments: 2 men and 2 women
Registry Oct 15, 2014 Oct 6, 2014 Reelection Reelection
Financials Jan 16, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jan 16, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Jan 16, 2014 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Jan 9, 2014 Dec 27, 2013 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Jan 9, 2014 Dec 27, 2013 Reelection Reelection
Registry Mar 26, 2013 Mar 19, 2013 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 19, 2011 Oct 6, 2011 Reelection Reelection
Registry Oct 19, 2011 Reelection 4161... Reelection 4161...
Registry Oct 10, 2011 Sep 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 10, 2011 Filing Of Financial Statement 7658... Filing Of Financial Statement 7658...
Registry Dec 30, 2010 Dec 20, 2010 Resignation of 5 people: one Joing Representative and one Joint And Several Representative (a man) Resignation of 5 people: one Joing Representative and one Joint And Several Representative (a man)
Registry Dec 30, 2010 Dec 20, 2010 Five appointments: a woman and 4 men Five appointments: a woman and 4 men
Registry Oct 11, 2010 Sep 30, 2010 Resignation of 6 people: one Director (a woman), one Vice President (a man), one President (a man) and one Secretary (a woman) Resignation of 6 people: one Director (a woman), one Vice President (a man), one President (a man) and one Secretary (a woman)
Registry Oct 11, 2010 Sep 30, 2010 Six appointments: 3 women and 3 men Six appointments: 3 women and 3 men
Registry Oct 11, 2010 Sep 30, 2010 Reelection Reelection
Registry Sep 30, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 25, 2010 Filing Of Financial Statement 544... Filing Of Financial Statement 544...
Registry Jan 25, 2010 Jan 1, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 28, 2009 Feb 12, 2010 Reelection Reelection
Registry Sep 9, 2009 Feb 12, 2010 Resignation of a person Resignation of a person
Registry Dec 23, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 13, 2007 Filing Of Financial Statement 1178... Filing Of Financial Statement 1178...
Registry Sep 7, 2007 Aug 24, 2007 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Jul 10, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 24, 2007 Jan 10, 2007 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Feb 13, 2006 Jan 16, 2006 Reelection Reelection
Registry Sep 1, 2004 Aug 17, 2004 Resignation of one Assistant Secretary Resignation of one Assistant Secretary
Registry Aug 31, 2004 Aug 17, 2004 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Registry Feb 12, 2004 Jan 27, 2004 Reelection Reelection
Registry Nov 11, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 10, 2003 Sep 25, 2003 Resignation of 8 people: one Assistant Secretary, one Director (a man), one President (a man) and one Secretary (a man) Resignation of 8 people: one Assistant Secretary, one Director (a man), one President (a man) and one Secretary (a man)
Registry Jun 16, 2003 Reelection Reelection

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