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

MONAR TEXTIL SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2013)
  • 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 Monar Textil
Company type Sociedad Anónima (Public Limited Company), Active
VAT Number (CIF) A08090946
Record last updated Friday, January 9, 2015 7:52:41 AM UTC
Official Address Rocafort 86 Barcelona
There are 1,133 companies registered at this street
Phone number 934677830, Fax: 934259801
Sector cotton, fabric, market, polyester, shirt

Charts

Visits

MONAR TEXTIL SA (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Registry Jan 9, 2015 Dec 30, 2014 Other items Other items
Financials Oct 31, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Oct 3, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Oct 3, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Mar 13, 2013 Mar 5, 2013 Statutory changes Statutory changes
Registry Feb 22, 2013 Feb 12, 2013 Resignation of 2 people: one Joint And Several Administrator (a man) Resignation of 2 people: one Joint And Several Administrator (a man)
Registry Feb 22, 2013 Feb 12, 2013 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Feb 22, 2013 Feb 12, 2013 Statutory changes Statutory changes
Registry Feb 5, 2013 Jan 25, 2013 Reduction of capital Reduction of capital
Registry Feb 5, 2013 Jan 25, 2013 Capital increase Capital increase
Registry Sep 21, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 21, 2011 Aug 1, 2011 Filing Of Financial Statement 5685... Filing Of Financial Statement 5685...
Registry Nov 2, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 29, 2010 Jun 17, 2010 Resignation of 4 people: one Director (a man), one Non-Board Secretary, one President (a man) and one Ceo (a man) Resignation of 4 people: one Director (a man), one Non-Board Secretary, one President (a man) and one Ceo (a man)
Registry Jun 29, 2010 Jun 17, 2010 Three appointments: 2 men and a person Three appointments: 2 men and a person
Registry Jun 29, 2010 Jun 17, 2010 Statutory changes Statutory changes
Registry Aug 27, 2009 Jul 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 27, 2009 Filing Of Financial Statement 2714... Filing Of Financial Statement 2714...
Registry Aug 26, 2009 Feb 12, 2010 Resignation of a person Resignation of a person
Registry Aug 26, 2009 Feb 12, 2010 Appointment of a person Appointment of a person
Registry Jun 29, 2009 Feb 13, 2010 Resignation of a person Resignation of a person
Registry Oct 30, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 9, 2008 Sep 23, 2008 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Mar 24, 2008 Mar 6, 2008 Other items Other items
Registry Mar 24, 2008 Mar 6, 2008 Reduction of capital Reduction of capital
Registry Feb 4, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 28, 2007 Jun 28, 2007 Reduction of capital Reduction of capital
Registry Nov 27, 2007 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Aug 7, 2007 Jun 27, 2007 Reduction of capital Reduction of capital
Registry May 21, 2007 Reduction of capital 313... Reduction of capital 313...
Registry Feb 26, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 5, 2007 Filing Of Financial Statement 916... Filing Of Financial Statement 916...
Registry Oct 25, 2006 Oct 4, 2006 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Oct 25, 2006 Oct 4, 2006 Appointment of a person as Auditor 5093... Appointment of a person as Auditor 5093...
Registry Jun 15, 2006 May 25, 2006 Appointment of a man as Auditor Appointment of a man as Auditor
Registry Jan 12, 2006 Dec 19, 2005 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 9, 2005 Apr 15, 2005 Resignation of 2 people: one Representative (a man) Resignation of 2 people: one Representative (a man)
Registry May 9, 2005 Apr 15, 2005 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Apr 25, 2005 Resignation of 4 people: one Director (a man), one Non-Board Secretary, one President (a man) and one Ceo (a man) Resignation of 4 people: one Director (a man), one Non-Board Secretary, one President (a man) and one Ceo (a man)
Registry Mar 10, 2004 Feb 16, 2004 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Mar 1, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 4, 2004 Jan 13, 2004 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Registry Feb 4, 2004 Jan 13, 2004 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 23, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 29, 2002 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Feb 4, 2002 Jan 10, 2002 Resignation of one Representative (a woman) Resignation of one Representative (a woman)
Registry Sep 27, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 31, 2001 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jul 4, 2001 May 30, 2001 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Jun 20, 2001 May 30, 2001 Resignation of 4 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 4 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Jun 30, 2000 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jun 27, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 11, 2000 Dec 20, 1999 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Nov 15, 1999 Oct 21, 1999 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Nov 5, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 24, 1998 Appointment of a man as Representative Appointment of a man as Representative
Registry Sep 4, 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