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

ZACATIN SA

Reports

This unique report includes
  • complete register information of the company
  • VAT number, capital stock and full list of filings since the incorporation
  • constitution, appointments, administrators, directors, audit companies, list of tax records for appearance (since 2011)
  • list of .es domains owned by the company
  • data protection files registered at the Data Protection Agency
  • current addresses and phone numbers
  • and as exclusive information, the history of appointments of the directors in other companies
  • Includes Full Report latest financial statement (if available), real estate property check and details of founding shareholders

Details

Company type Sociedad Anónima (Public Limited Company), Extinguished company
VAT Number (CIF) A28711273
Universal Entity Code5816-3173-4570-0980
Record last updated Friday, June 1, 2018 5:38:31 AM UTC
Official Address Alcorcon 13 Torrejon De Ardoz 28850
There are 10 companies registered at this street
Postal Code 28850
Phone number 949329443, Fax: 916776123
Website WWW.ZACATIN.ES
Sector wholesale, motorcycle, accessory, spare, part

Charts

Visits

ZACATIN S.A. (Spain) Page visits 2024

Searches

ZACATIN S.A. (Spain) Searches 2024
Document Type Publication date Registry Date Download link
Registry Jun 1, 2018 May 22, 2018 Bankruptcy situation Bankruptcy situation
Registry Jun 1, 2018 May 22, 2018 Bankruptcy situation 2323... Bankruptcy situation 2323...
Registry Jul 13, 2015 Jul 6, 2015 Bankruptcy situation Bankruptcy situation
Registry Jul 13, 2015 Jul 6, 2015 Bankruptcy situation 2857... Bankruptcy situation 2857...
Registry Jul 13, 2015 Jul 6, 2015 Bankruptcy situation Bankruptcy situation
Registry Jul 13, 2015 Jul 6, 2015 Bankruptcy situation 2857... Bankruptcy situation 2857...
Registry Jul 13, 2015 Jul 6, 2015 Extinction Extinction
Registry Mar 21, 2012 Mar 5, 2012 Dissolution Dissolution
Registry Mar 21, 2012 Mar 5, 2012 Bankruptcy situation Bankruptcy situation
Registry Mar 21, 2012 Mar 5, 2012 Resignation of 2 people: one Joint And Several Administrator (a man) Resignation of 2 people: one Joint And Several Administrator (a man)
Registry Nov 29, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 29, 2011 Aug 1, 2011 Filing Of Financial Statement 9659... Filing Of Financial Statement 9659...
Registry Aug 24, 2011 Jul 23, 2011 Bankruptcy situation Bankruptcy situation
Registry Aug 24, 2011 Jul 23, 2011 Bankruptcy situation 3494... Bankruptcy situation 3494...
Registry Aug 24, 2011 Jul 23, 2011 Bankruptcy situation Bankruptcy situation
Registry Aug 24, 2011 Jul 23, 2011 Bankruptcy situation 3494... Bankruptcy situation 3494...
Registry Aug 24, 2011 Jul 23, 2011 Bankruptcy situation Bankruptcy situation
Registry Apr 12, 2011 Mar 29, 2011 Reelection Reelection
Registry Apr 12, 2011 Mar 29, 2011 Reelection 1631... Reelection 1631...
Registry Sep 1, 2010 Jul 31, 2010 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Sep 1, 2010 Jul 31, 2010 Appointment of a man as Joint And Several Administrator Appointment of a man as Joint And Several Administrator
Registry Aug 23, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 24, 2010 Mar 8, 2010 Other items Other items
Registry Mar 24, 2010 Mar 8, 2010 Capital increase Capital increase
Registry Jan 13, 2010 Dec 29, 2009 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Oct 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 1, 2009 Jul 1, 2009 Filing Of Financial Statement 5677... Filing Of Financial Statement 5677...
Registry Jan 21, 2009 Dec 24, 2008 Reelection Reelection
Registry Aug 4, 2008 Statutory changes Statutory changes
Registry Jul 23, 2008 Jun 30, 2008 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Jul 23, 2008 Jun 3, 2008 Reelection Reelection
Registry Jul 23, 2008 Jun 30, 2008 Resignation of one Joint And Several Administrator (a man) Resignation of one Joint And Several Administrator (a man)
Registry Jul 23, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 20, 2007 Filing Of Financial Statement 1195... Filing Of Financial Statement 1195...
Registry Sep 11, 2007 Aug 24, 2007 Reelection Reelection
Registry Jun 19, 2007 Jun 1, 2007 Change of registered office Change of registered office
Registry Feb 6, 2007 Jan 24, 2007 Capital increase Capital increase
Registry Jan 15, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 21, 2006 Oct 20, 2006 Provisional closing of registration sheet (section 137.2 corporate tax law 43/1995) Provisional closing of registration sheet (section 137.2 corporate tax law 43/1995)
Registry Feb 24, 2006 Feb 11, 2006 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Jan 19, 2006 Capital increase Capital increase
Registry Dec 29, 2005 Dec 15, 2005 Reelection Reelection
Registry Dec 29, 2005 Dec 14, 2005 Reelection 5535... Reelection 5535...
Registry Dec 26, 2005 Provisional closing of registration sheet (section 137.2 corporate tax law 43/1995) Provisional closing of registration sheet (section 137.2 corporate tax law 43/1995)
Registry Jul 7, 2005 Jun 24, 2005 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 Mar 23, 2005 Mar 10, 2005 Three appointments: 3 men Three appointments: 3 men
Registry Mar 23, 2005 Mar 10, 2005 Resignation of 2 people: one Director (a man) and one President (a man) Resignation of 2 people: one Director (a man) and one President (a man)
Registry Mar 23, 2005 Mar 10, 2005 Other items Other items
Registry Mar 23, 2005 Mar 10, 2005 Reelection Reelection
Registry Mar 23, 2005 Mar 10, 2005 Reelection 1360... Reelection 1360...
Registry Mar 23, 2005 Mar 10, 2005 Reelection Reelection
Registry Mar 22, 2005 Mar 10, 2005 Resignation of one Director (a man) and one President (a man) Resignation of one Director (a man) and one President (a man)
Registry Jan 11, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 8, 1999 Sep 22, 1999 Two appointments: 2 men Two appointments: 2 men
Registry Oct 8, 1999 Sep 22, 1999 Resignation of one Vocal Tip Resignation of one Vocal Tip
Registry Oct 8, 1999 Sep 22, 1999 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Oct 14, 1998 Filing Of Financial Statement Filing Of Financial Statement
Registry May 19, 1998 Resignation of 4 people: one Vocal Tip, one President (a man) and one Secretary (a man) Resignation of 4 people: one Vocal Tip, one President (a man) and one Secretary (a man)
Registry May 19, 1998 Resignation of one Vocal Tip Resignation of one Vocal Tip
Registry May 18, 1998 Filing Of Financial Statement Filing Of Financial Statement

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