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

URBANIZADORA GENERAL SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2016)
  • 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) A41261603
Universal Entity Code8073-5525-3834-9709
Record last updated Wednesday, August 12, 2020 6:08:13 AM UTC
Official Address Hytasa 12 Sevilla 41006
There are 167 companies registered at this street
Postal Code 41006
Sector garden

Charts

Visits

URBANIZADORA GENERAL, SA. (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Registry Aug 12, 2020 Aug 4, 2020 Resignation of 3 people: one Joint And Several Representative (a man) Resignation of 3 people: one Joint And Several Representative (a man)
Registry Aug 12, 2020 Aug 4, 2020 Bankruptcy situation Bankruptcy situation
Registry Aug 12, 2020 Aug 4, 2020 Bankruptcy situation 2664... Bankruptcy situation 2664...
Registry Aug 12, 2020 Aug 4, 2020 Bankruptcy situation Bankruptcy situation
Registry Aug 12, 2020 Aug 4, 2020 Extinction Extinction
Registry May 4, 2018 Apr 25, 2018 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 May 4, 2018 Apr 25, 2018 Bankruptcy situation Bankruptcy situation
Registry May 4, 2018 Apr 25, 2018 Bankruptcy situation 1921... Bankruptcy situation 1921...
Registry May 4, 2018 Apr 25, 2018 Bankruptcy situation Bankruptcy situation
Registry May 4, 2018 Apr 25, 2018 Bankruptcy situation 1921... Bankruptcy situation 1921...
Registry May 4, 2018 Apr 25, 2018 Dissolution Dissolution
Registry Feb 13, 2018 Feb 1, 2018 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 Feb 13, 2018 Feb 1, 2018 Three appointments: 3 men Three appointments: 3 men
Financials Feb 1, 2018 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Feb 1, 2018 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Feb 1, 2018 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Dec 12, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Dec 12, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Dec 12, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Feb 27, 2013 Feb 12, 2013 Resignation of 6 people: one Joint & Joint And Several Representative (a man) Resignation of 6 people: one Joint & Joint And Several Representative (a man)
Registry Feb 27, 2013 Feb 12, 2013 Three appointments: 3 men Three appointments: 3 men
Registry Feb 20, 2013 Feb 11, 2013 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 Feb 20, 2013 Feb 11, 2013 Four appointments: 4 men Four appointments: 4 men
Registry Feb 20, 2013 Feb 11, 2013 Statutory changes Statutory changes
Registry Feb 20, 2013 Feb 11, 2013 Change of registered office Change of registered office
Registry Sep 8, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 8, 2011 Aug 1, 2011 Filing Of Financial Statement 4681... Filing Of Financial Statement 4681...
Registry Sep 15, 2010 Sep 1, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 15, 2010 Filing Of Financial Statement 5572... Filing Of Financial Statement 5572...
Registry Sep 9, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 9, 2009 Aug 1, 2009 Filing Of Financial Statement 3728... Filing Of Financial Statement 3728...
Registry Oct 24, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 23, 2008 Sep 11, 2008 Resignation of 3 people: one Director, one President and one Secretary Resignation of 3 people: one Director, one President and one Secretary
Registry Sep 23, 2008 Sep 11, 2008 Reduction of capital Reduction of capital
Registry Jul 22, 2008 Jun 27, 2008 Two appointments: 2 men Two appointments: 2 men
Registry May 29, 2008 May 5, 2008 Six appointments: 6 men Six appointments: 6 men
Registry Oct 9, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 11, 2007 Dec 26, 2006 Resignation of 3 people: one Director, one President and one Secretary Resignation of 3 people: one Director, one President and one Secretary
Registry Jan 11, 2007 Dec 26, 2006 Four appointments: 4 men Four appointments: 4 men
Registry Aug 8, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 11, 2004 Filing Of Financial Statement 2045... Filing Of Financial Statement 2045...
Registry Mar 18, 2004 Feb 24, 2004 Statutory changes Statutory changes
Registry Mar 15, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 25, 2003 Filing Of Financial Statement 1753... Filing Of Financial Statement 1753...
Registry Aug 12, 2002 Dividend payout liabilities Dividend payout liabilities
Registry Aug 12, 2002 Reduction of capital Reduction of capital
Registry Aug 17, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 16, 2001 Resignation of 3 people: one Director, one President and one Secretary Resignation of 3 people: one Director, one President and one Secretary
Registry Nov 24, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 21, 2000 Jun 26, 2000 Resignation of 5 people: one Director, one President, one Secretary and one Ceo Resignation of 5 people: one Director, one President, one Secretary and one Ceo
Registry Mar 14, 2000 Feb 26, 2000 Resignation of 6 people: one Director, one President (a man), one Secretary and one Ceo Resignation of 6 people: one Director, one President (a man), one Secretary and one Ceo
Registry Mar 14, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 14, 2000 Filing Of Financial Statement 701... Filing Of Financial Statement 701...

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