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

VALISA INTERNACIONAL SA

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

Details

Trade name Valisa Internacional
Company type Sociedad Anónima (Public Limited Company), Active
VAT Number (CIF) A08703803
Universal Entity Code2986-5175-6334-4692
Record last updated Thursday, March 9, 2023 6:43:13 AM UTC
Official Address Colom 535 Terrassa 08401
There are 19 companies registered at this street
Postal Code 08401
Phone number 949285538, Fax: 937360570
Sector operation, machine, exploitation, real, estate

Charts

Visits

VALISA INTERNACIONAL SA (Spain) Page visits 2024

Searches

VALISA INTERNACIONAL SA (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Registry Mar 9, 2023 Mar 2, 2023 Resignation of 5 people: one Director, one Joint And Several Representative (a man), one President (a man), one Secretary, one Representative Section 143 Register Regulations. and one Ceo Resignation of 5 people: one Director, one Joint And Several Representative (a man), one President (a man), one Secretary, one Representative Section 143 Register Regulations. and one Ceo
Registry Mar 9, 2023 Mar 2, 2023 Two appointments: a man and a person Two appointments: a man and a person
Registry Apr 12, 2022 Apr 5, 2022 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jul 5, 2021 Jun 25, 2021 Resignation of one Joint And Several Representative (a man) Resignation of one Joint And Several Representative (a man)
Registry Jan 19, 2021 Jan 5, 2021 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Registry May 24, 2019 May 17, 2019 Appointment of a man as Joint And Several Representative 2220... Appointment of a man as Joint And Several Representative 2220...
Registry May 24, 2019 May 17, 2019 Resignation of 10 people: one Representative (a man) Resignation of 10 people: one Representative (a man)
Registry Mar 29, 2019 Mar 21, 2019 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Registry Feb 14, 2019 Feb 4, 2019 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Jan 3, 2019 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Jul 24, 2018 Jul 16, 2018 Change of company purpose Change of company purpose
Registry May 21, 2018 May 11, 2018 Two appointments: a man and a woman Two appointments: a man and a woman
Registry May 21, 2018 May 11, 2018 Appointment of a woman as Joint And Several Representative Appointment of a woman as Joint And Several Representative
Registry Apr 30, 2018 Apr 20, 2018 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Registry Apr 6, 2018 Mar 28, 2018 Change of company purpose Change of company purpose
Financials Oct 23, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Jul 14, 2017 Jul 7, 2017 Other items Other items
Registry Jun 2, 2017 May 25, 2017 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Registry Jun 2, 2017 May 25, 2017 Appointment of a man as Joint And Several Representative 2299... Appointment of a man as Joint And Several Representative 2299...
Registry Jun 2, 2017 May 25, 2017 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Registry Jun 2, 2017 May 25, 2017 Appointment of a woman as Joint And Several Representative Appointment of a woman as Joint And Several Representative
Registry May 11, 2017 May 2, 2017 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Registry May 5, 2017 Apr 26, 2017 Resignation of 4 people: one Joint And Several Administrator and one Representative Section 143 Register Regulations. Resignation of 4 people: one Joint And Several Administrator and one Representative Section 143 Register Regulations.
Registry May 5, 2017 Apr 26, 2017 Five appointments: 3 companies and 2 men Five appointments: 3 companies and 2 men
Registry May 5, 2017 Apr 26, 2017 Statutory changes Statutory changes
Registry Apr 18, 2017 Apr 6, 2017 Resignation of one Bankruptcy Administrator (a man) Resignation of one Bankruptcy Administrator (a man)
Registry Apr 18, 2017 Apr 6, 2017 Other items Other items
Financials Sep 30, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Jan 25, 2016 Jan 13, 2016 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Jan 5, 2016 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Nov 19, 2015 Nov 11, 2015 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Apr 9, 2015 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Jan 21, 2014 Jan 14, 2014 Appointment of a man as Bankruptcy Administrator Appointment of a man as Bankruptcy Administrator
Registry Jan 21, 2014 Jan 14, 2014 Other items Other items
Registry Jan 17, 2014 Jan 10, 2014 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Jan 14, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jan 14, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Jan 14, 2014 Annual Accounts filing (2010 consolidated) Annual Accounts filing (2010 consolidated)
Financials Jan 14, 2014 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Jun 10, 2013 May 30, 2013 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Aug 7, 2012 Jul 25, 2012 Appointment of a person as Auditor 3303... Appointment of a person as Auditor 3303...
Registry Jul 27, 2012 Jul 17, 2012 Other items Other items
Registry Jul 27, 2012 Jul 17, 2012 Capital increase Capital increase
Registry Jul 27, 2012 Jul 17, 2012 Reduction of capital Reduction of capital
Registry Mar 30, 2012 Mar 20, 2012 Two appointments: 2 men Two appointments: 2 men
Registry Feb 17, 2012 Feb 7, 2012 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Feb 17, 2012 Feb 7, 2012 Resignation of one Representative Resignation of one Representative
Registry Feb 17, 2012 Feb 7, 2012 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Nov 16, 2011 Oct 27, 2011 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Nov 16, 2011 Oct 27, 2011 Appointment cancellations ex officio 4521... Appointment cancellations ex officio 4521...
Registry Nov 8, 2011 Oct 27, 2011 Resignation of 4 people: one Deputy Secretary, one Joint Ceo, one Director, one Vice President, one Secretary, one Representative Section 143 Register Regulations. and one Ceo Resignation of 4 people: one Deputy Secretary, one Joint Ceo, one Director, one Vice President, one Secretary, one Representative Section 143 Register Regulations. and one Ceo
Registry Nov 8, 2011 Oct 27, 2011 Three appointments: a person and 2 men Three appointments: a person and 2 men
Registry Nov 8, 2011 Oct 27, 2011 Statutory changes Statutory changes
Registry Nov 8, 2011 Oct 27, 2011 Resignation of 6 people: one Deputy Secretary, one Joint Ceo, one Director, one Vice President, one Secretary, one Representative Section 143 Register Regulations. and one Ceo Resignation of 6 people: one Deputy Secretary, one Joint Ceo, one Director, one Vice President, one Secretary, one Representative Section 143 Register Regulations. and one Ceo
Registry May 30, 2011 May 18, 2011 Appointment of a person as Auditor Appointment of a person as Auditor
Registry May 30, 2011 May 18, 2011 Appointment of a person as Accounting Auditor 2 Appointment of a person as Accounting Auditor 2
Registry May 30, 2011 May 18, 2011 Appointment of a person as Accounting Auditor 2 2290... Appointment of a person as Accounting Auditor 2 2290...
Registry May 30, 2011 May 18, 2011 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Apr 27, 2011 Apr 13, 2011 Appointment of a man as Representative Appointment of a man as Representative
Registry Apr 27, 2011 Apr 13, 2011 Appointment of a man as Representative 1829... Appointment of a man as Representative 1829...
Registry Feb 18, 2011 Feb 7, 2011 Resignation of one Director (a man), one Vice President (a man) and one Ceo (a man) Resignation of one Director (a man), one Vice President (a man) and one Ceo (a man)
Registry Feb 18, 2011 Feb 7, 2011 Two appointments: a man and a person Two appointments: a man and a person

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