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

TRATAMIENTOS Y APLICACIONES SL

View details as a director

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

BEM DEL MEDITERRANEO SL.
SERVICIOS ADMINISTRATIVOS Y DE GESTION DEL MEDITERRANEO SL.

Details

Company type Sociedad Limitada, Extinguished company
VAT Number (CIF) B83784801
Universal Entity Code2373-2411-5722-9546
Record last updated Tuesday, June 4, 2019 5:32:00 AM UTC
Official Address The Óscar Esplá avenue 37 Alicante 03007
There are 195 companies registered at this street
Postal Code 03007
Sector application, treatment

Charts

Visits

TRATAMIENTOS Y APLICACIONES SOCIEDAD LIMITADA. (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Registry Jun 4, 2019 May 27, 2019 Resignation of one Liquidator Resignation of one Liquidator
Registry Jun 4, 2019 May 27, 2019 Extinction Extinction
Financials Aug 20, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Jul 19, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Jun 27, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Nov 24, 2015 Nov 16, 2015 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Nov 24, 2015 Nov 16, 2015 Appointment of a person as Liquidator Appointment of a person as Liquidator
Registry Nov 24, 2015 Nov 16, 2015 Dissolution Dissolution
Financials Jun 15, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Oct 10, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Jul 26, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jul 26, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Jul 26, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Apr 9, 2013 Apr 2, 2013 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Apr 9, 2013 Apr 2, 2013 Two appointments: 2 men Two appointments: 2 men
Registry Dec 27, 2012 Dec 18, 2012 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Dec 27, 2012 Dec 18, 2012 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Tax Jan 17, 2012 Jan 13, 2012 Derivation Agreement Notification Derivation Agreement Notification
Tax Jan 10, 2012 Jan 5, 2012 Notification of seizure / refund Notification of seizure / refund
Registry Dec 27, 2011 Dec 16, 2011 Resignation of one Joint Representative and one Joint And Several Representative (a man) Resignation of one Joint Representative and one Joint And Several Representative (a man)
Registry Dec 27, 2011 Dec 16, 2011 Appointment of a man as Representative Appointment of a man as Representative
Registry Dec 12, 2011 Nov 28, 2011 Statement of individual company Statement of individual company
Registry Dec 12, 2011 Nov 28, 2011 Statement of individual company 4905... Statement of individual company 4905...
Registry Dec 12, 2011 Nov 28, 2011 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Dec 12, 2011 Nov 28, 2011 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Dec 12, 2011 Nov 28, 2011 Change of company name Change of company name
Registry Dec 12, 2011 Nov 28, 2011 Change of company purpose Change of company purpose
Registry Dec 12, 2011 Nov 28, 2011 Merger Merger
Registry Dec 12, 2011 Nov 28, 2011 Statement of individual company Statement of individual company
Tax Nov 17, 2011 Nov 15, 2011 Notification of bank account seizure Notification of bank account seizure
Tax Jul 26, 2011 Jul 22, 2011 Notification of bank account seizure 392... Notification of bank account seizure 392...
Registry Jul 19, 2011 Jul 7, 2011 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Jul 19, 2011 Jul 7, 2011 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Jul 19, 2011 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry May 26, 2011 Apr 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry May 26, 2011 Filing Of Financial Statement 1578... Filing Of Financial Statement 1578...
Registry May 26, 2011 Apr 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 11, 2011 Filing Of Financial Statement 1264... Filing Of Financial Statement 1264...
Registry Apr 11, 2011 Mar 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 11, 2011 Mar 1, 2011 Filing Of Financial Statement 1264... Filing Of Financial Statement 1264...
Registry Mar 10, 2011 Feb 28, 2011 Appointment of a man as Joint And Several Representative and Joint Representative Appointment of a man as Joint And Several Representative and Joint Representative
Registry Mar 10, 2011 Feb 28, 2011 Appointment of a man as Joint Representative and Joint And Several Representative Appointment of a man as Joint Representative and Joint And Several Representative
Registry Mar 1, 2011 Feb 17, 2011 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Mar 1, 2011 Feb 17, 2011 Resignation of one Representative (a man) 917... Resignation of one Representative (a man) 917...
Registry Dec 15, 2010 Dec 1, 2010 Capital increase Capital increase
Registry Dec 15, 2010 Dec 1, 2010 Other items Other items
Registry Dec 15, 2010 Dec 1, 2010 Change of company name Change of company name
Registry Dec 15, 2010 Dec 1, 2010 Change of registered office Change of registered office
Registry Dec 15, 2010 Dec 1, 2010 Change of company purpose Change of company purpose
Registry Jul 28, 2010 Jul 16, 2010 Resignation of one Sole Administrator (a woman) Resignation of one Sole Administrator (a woman)
Registry Jul 28, 2010 Jul 16, 2010 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry May 27, 2010 May 1, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry May 27, 2010 Filing Of Financial Statement 1909... Filing Of Financial Statement 1909...
Registry Apr 13, 2010 Mar 1, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 13, 2010 Filing Of Financial Statement 1541... Filing Of Financial Statement 1541...
Registry Jan 28, 2010 Jan 18, 2010 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Jan 28, 2010 Jan 18, 2010 Appointment of a woman as Sole Administrator Appointment of a woman as Sole Administrator
Registry Jul 24, 2009 Jul 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 24, 2009 Filing Of Financial Statement 1741... Filing Of Financial Statement 1741...
Registry May 12, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry May 8, 2009 Apr 27, 2009 Resignation of one Liquidator Resignation of one Liquidator
Registry May 8, 2009 Apr 27, 2009 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry May 8, 2009 Apr 27, 2009 Reactivation of the company Reactivation of the company
Registry May 8, 2009 Apr 27, 2009 Other items Other items
Registry Aug 12, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 30, 2008 Jul 17, 2008 Appointment of a man as Representative Appointment of a man as Representative
Registry Jul 28, 2008 Jul 15, 2008 Resignation of 6 people: one Representative (a man), one Joint Representative and one Joint And Several Representative Resignation of 6 people: one Representative (a man), one Joint Representative and one Joint And Several Representative
Registry Jul 22, 2008 Jul 9, 2008 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry May 30, 2008 May 19, 2008 Reelection Reelection
Registry May 14, 2008 May 2, 2008 Change of registered office Change of registered office
Registry Apr 17, 2008 Apr 7, 2008 Resignation of 2 people: one Sole Administrator and one Agent (a man) Resignation of 2 people: one Sole Administrator and one Agent (a man)
Registry Jan 29, 2008 Jan 17, 2008 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Sep 12, 2007 Aug 28, 2007 Resignation of 2 people: one Representative (a man) Resignation of 2 people: one Representative (a man)
Registry Sep 7, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 8, 2007 Jul 27, 2007 Capital increase Capital increase
Registry May 14, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 20, 2006 Sep 6, 2006 Capital increase Capital increase
Registry Aug 8, 2006 Jul 21, 2006 Change of company purpose Change of company purpose
Registry Jun 22, 2006 Jun 8, 2006 Resignation of 11 people: one Representative (a man) Resignation of 11 people: one Representative (a man)
Registry Jun 12, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 8, 2006 Filing Of Financial Statement 1322... Filing Of Financial Statement 1322...
Registry Mar 28, 2006 Mar 10, 2006 Resignation of 4 people: one Joint Representative Resignation of 4 people: one Joint Representative
Registry Feb 28, 2006 Feb 15, 2006 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jan 27, 2006 Jan 16, 2006 Capital increase Capital increase
Registry Jan 26, 2006 Jan 16, 2006 Resignation of 4 people: one Director (a woman), one President (a woman), one Agent (a man) and one Secretary Resignation of 4 people: one Director (a woman), one President (a woman), one Agent (a man) and one Secretary
Registry Nov 29, 2005 Nov 16, 2005 Company transformation Company transformation

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