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

WTC ALMEDA PARK SA

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2013)
  • published register entry of company incorporation
  • 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) A62428511
Record last updated Friday, February 20, 2015 7:39:43 AM UTC
Official Address The De Barcelona pier Barce-Lona
Locality Barce-Lona
Region Catalonia
Sector Promotion of real estate

Charts

Visits

WTC ALMEDA PARK S.A. (Spain) Page visits 2024

Searches

WTC ALMEDA PARK S.A. (Spain) Searches 2024
Document Type Publication date Registry Date Download link
Registry Feb 20, 2015 Feb 12, 2015 Resignation of 3 people: one Joint Liquidator (a man) and one Representative Section 143 Register Regulations. Resignation of 3 people: one Joint Liquidator (a man) and one Representative Section 143 Register Regulations.
Registry Feb 20, 2015 Feb 12, 2015 Extinction Extinction
Financials Oct 13, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Jul 4, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jul 4, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Apr 24, 2013 Apr 17, 2013 Resignation of 23 people: one Director, one Deputy Chief No, one Non-Board Secretary, one President (a man) and one Representative Section 143 Register Regulations. Resignation of 23 people: one Director, one Deputy Chief No, one Non-Board Secretary, one President (a man) and one Representative Section 143 Register Regulations.
Registry Apr 24, 2013 Apr 17, 2013 Three appointments: a man and 2 companies Three appointments: a man and 2 companies
Registry Apr 24, 2013 Apr 17, 2013 Statutory changes Statutory changes
Registry Apr 24, 2013 Apr 17, 2013 Dissolution Dissolution
Registry Sep 6, 2012 Aug 27, 2012 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jul 27, 2012 Jul 17, 2012 Other items Other items
Registry Oct 17, 2011 Oct 4, 2011 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Oct 17, 2011 Appointment of a person as Auditor 4086... Appointment of a person as Auditor 4086...
Registry Sep 21, 2011 Aug 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 21, 2011 Filing Of Financial Statement 5732... Filing Of Financial Statement 5732...
Registry Oct 5, 2010 Sep 22, 2010 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Aug 25, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 23, 2010 Jul 13, 2010 Resignation of 10 people: one Director (a man) Resignation of 10 people: one Director (a man)
Registry Jul 23, 2010 Jul 13, 2010 Nine appointments: 6 companies and 3 men Nine appointments: 6 companies and 3 men
Registry Dec 22, 2009 Nov 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 22, 2009 Filing Of Financial Statement 1050... Filing Of Financial Statement 1050...
Registry Nov 18, 2009 Feb 12, 2010 Appointment of a person Appointment of a person
Registry Aug 26, 2009 Feb 12, 2010 Reduction of capital Reduction of capital
Registry Mar 18, 2009 Feb 16, 2010 Resignation of a person Resignation of a person
Registry Mar 18, 2009 Feb 16, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Mar 18, 2009 Feb 16, 2010 Resignation of a person Resignation of a person
Registry Mar 18, 2009 Feb 16, 2010 Appointment of a person as Representative Appointment of a person as Representative
Registry Jan 16, 2009 Feb 16, 2010 Resignation of a person Resignation of a person
Registry Jan 16, 2009 Feb 16, 2010 Appointment of a person Appointment of a person
Registry Oct 30, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 10, 2008 Sep 29, 2008 Reduction of capital Reduction of capital
Registry Oct 7, 2008 Sep 23, 2008 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Aug 11, 2008 Jul 28, 2008 Resignation of one Deputy Chief No Resignation of one Deputy Chief No
Registry Jun 17, 2008 Reduction of capital Reduction of capital
Registry Apr 29, 2008 Reduction of capital 241... Reduction of capital 241...
Registry Sep 21, 2007 Sep 5, 2007 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Sep 5, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 5, 2007 May 17, 2007 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry May 23, 2007 Apr 30, 2007 Reduction of capital Reduction of capital
Registry May 16, 2007 Apr 19, 2007 Appointment of a man as Deputy Chief No Appointment of a man as Deputy Chief No
Registry Apr 27, 2007 Apr 5, 2007 Change of registered office Change of registered office
Registry Mar 14, 2007 Feb 23, 2007 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Feb 19, 2007 Reduction of capital Reduction of capital
Registry Jan 5, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 9, 2006 Dec 14, 2005 Appointment of a man as Representative Appointment of a man as Representative
Registry Oct 5, 2005 Sep 16, 2005 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Aug 18, 2005 Jul 22, 2005 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Aug 8, 2005 Jul 13, 2005 Resignation of one Representative Section 143 Register Regulations. 3513... Resignation of one Representative Section 143 Register Regulations. 3513...
Registry Feb 9, 2005 Jan 19, 2005 Resignation of one Director Resignation of one Director
Registry Aug 4, 2004 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Jul 19, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 13, 2004 Jun 18, 2004 Change of company name Change of company name
Registry Sep 5, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 30, 2002 Filing Of Financial Statement 4854... Filing Of Financial Statement 4854...
Registry Sep 10, 2002 Aug 20, 2002 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 1, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 1, 2001 Six appointments: 3 companies and 3 men Six appointments: 3 companies and 3 men
Registry Apr 9, 2001 Mar 21, 2001

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