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

ADEGAS VINSA SL

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

Trade name Vinsa
Company type Sociedad Limitada, Extinguished company
VAT Number (CIF) B15072226
Universal Entity Code3424-7016-6859-8512
Record last updated Thursday, December 17, 2020 6:45:58 AM UTC
Official Address The Infesta Parroquia De Requian Parroquia Requian Betanzos place 15319
There are 6 companies registered at this street
Locality Betanzos
Region A Coruña, Galicia
Postal Code 15319
Phone number 981776453, Fax: 981771211
Website www.webgalea.com/adegasvinsa
Sector preparation, package, packaging, table, wine

Charts

Visits

ADEGAS VINSA S.L. (Spain) Page visits 2024

Searches

ADEGAS VINSA S.L. (Spain) Searches 2024
Document Type Publication date Registry Date Download link
Registry Dec 7, 2017 Nov 28, 2017 Unrecoverable credit Unrecoverable credit
Tax Apr 30, 2015 Apr 28, 2015 Three records of Enforced Liquidation Three records of Enforced Liquidation
Registry Feb 9, 2015 Feb 2, 2015 Unrecoverable credit Unrecoverable credit
Registry Jan 12, 2015 Dec 10, 2014 Temporary closure registration sheet per drop in the index of legal entities Temporary closure registration sheet per drop in the index of legal entities
Tax Dec 16, 2014 Dec 12, 2014 Reduction demand applied Reduction demand applied
Tax Oct 16, 2014 Oct 14, 2014 Resolution with withdrawal agreement Resolution with withdrawal agreement
Tax Jul 3, 2014 Jul 1, 2014 Reduction demand applied Reduction demand applied
Tax May 15, 2014 May 13, 2014 Formalities for Hearing before withdrawing Formalities for Hearing before withdrawing
Tax Mar 27, 2014 Mar 25, 2014 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Dec 24, 2013 Dec 20, 2013 Resolution with imposition of penalty 415... Resolution with imposition of penalty 415...
Tax Dec 24, 2013 Dec 20, 2013 Two records of Request Two records of Request
Tax Nov 26, 2013 Nov 22, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Aug 29, 2013 Aug 27, 2013 Provisional Liquidation of Company with Penalty Record Provisional Liquidation of Company with Penalty Record
Tax Jul 30, 2013 Jul 26, 2013 Request Request
Tax Jul 30, 2013 Jul 26, 2013 Company Provisional Liquidation Company Provisional Liquidation
Tax May 7, 2013 May 3, 2013 Request Request
Tax Apr 30, 2013 Apr 26, 2013 Two records of Proposal of Companies Dissolution Two records of Proposal of Companies Dissolution
Tax Apr 18, 2013 Apr 16, 2013 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Dec 11, 2012 Dec 7, 2012 Two records of Voluntary liquidation of interests Two records of Voluntary liquidation of interests
Registry Jul 30, 2012 Jul 19, 2012 Resignation of a person Resignation of a person
Registry Nov 24, 2011 Nov 16, 2011 Resignation of 2 people: one Vocal and one Secretary Council Liquidator Resignation of 2 people: one Vocal and one Secretary Council Liquidator
Registry Nov 24, 2011 Nov 16, 2011 Resignation of a person Resignation of a person
Registry Nov 24, 2011 Nov 16, 2011 Two appointments: a person and a woman,: a person and a woman Two appointments: a person and a woman,: a person and a woman
Registry Nov 24, 2011 Nov 16, 2011 Appointment of a man as Secretary Council Liquidator Appointment of a man as Secretary Council Liquidator
Registry Nov 24, 2011 Nov 16, 2011 Reelection Reelection
Registry Nov 24, 2011 Nov 16, 2011 Appointment of a man as Secretary Council Liquidator Appointment of a man as Secretary Council Liquidator
Registry Jul 5, 2011 Jun 27, 2011 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Jul 5, 2011 Jun 27, 2011 Resignation of one Sole Administrator (a man) 2837... Resignation of one Sole Administrator (a man) 2837...
Registry Jul 5, 2011 Jun 27, 2011 Three appointments: a person and 2 men Three appointments: a person and 2 men
Registry Jul 5, 2011 Jun 27, 2011 Statutory changes Statutory changes
Registry Jul 5, 2011 Jun 27, 2011 Dissolution Dissolution
Registry Jun 29, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 8, 2010 Filing Of Financial Statement 4802... Filing Of Financial Statement 4802...
Registry Sep 25, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry May 30, 2007 Filing Of Financial Statement 1870... Filing Of Financial Statement 1870...
Registry Mar 27, 2007 Mar 13, 2007 Appointment of a man as Auditor Appointment of a man as Auditor
Registry Dec 21, 2006 Dec 11, 2006 Resignation of 3 people: a woman and 2 men Resignation of 3 people: a woman and 2 men
Registry Sep 27, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 26, 2006 Filing Of Financial Statement 5441... Filing Of Financial Statement 5441...
Registry Sep 6, 2005 Aug 19, 2005 Other items Other items
Registry Feb 7, 2005 Jan 25, 2005 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Aug 5, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 8, 2004 Resignation of one Joint And Several Administrator (a man) Resignation of one Joint And Several Administrator (a man)
Registry Dec 1, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 10, 2003 Filing Of Financial Statement 3237... Filing Of Financial Statement 3237...
Registry Apr 28, 2003 Capital increase Capital increase
Registry Nov 19, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 8, 2002 Filing Of Financial Statement 5380... Filing Of Financial Statement 5380...
Registry Sep 27, 2002 Aug 13, 2002 Capital increase Capital increase
Registry Sep 27, 2002 Aug 13, 2002 Capital increase 3914... Capital increase 3914...
Registry Nov 8, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 8, 2001 Filing Of Financial Statement 6296... Filing Of Financial Statement 6296...
Registry Nov 30, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 31, 2000 Oct 18, 2000 Capital increase Capital increase
Registry Aug 3, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 15, 1999 Filing Of Financial Statement 5295... Filing Of Financial Statement 5295...
Registry Sep 23, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 2, 1999 Capital increase Capital increase
Registry Oct 13, 1998 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 5, 1998 Filing Of Financial Statement 4279... Filing Of Financial Statement 4279...
Registry May 11, 1998 Apr 13, 1998 Statutory changes Statutory changes

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