Extended Company Report |
This unique report includes
|
Full Report with initial Shareholders |
|
VAT Number of Aerohostel Servicios Textiles S.L. |
Company type | Sociedad Limitada |
---|---|
VAT Number (CIF) | B84656537 |
Record last updated | Thursday, April 23, 2015 6:23:48 AM UTC |
Official Address | The De Cobeña road Ajalvir 28864 There are 9 companies registered at this street |
Locality | Ajalvir |
Region | Madrid, Community Of Madrid |
Postal Code | 28864 |
Sector | service, textile |
Document Type | Publication date | Registry Date | Download link | |
---|---|---|---|---|
Tax | Apr 23, 2015 | Apr 21, 2015 | Three records of Reduction demand applied | |
Tax | Mar 3, 2015 | Feb 27, 2015 | Enforced Liquidation | |
Tax | Feb 19, 2015 | Feb 17, 2015 | Two records of Enforced Liquidation | |
Tax | Aug 12, 2014 | Aug 8, 2014 | Three records of Resolution with imposition of penalty | |
Tax | Apr 17, 2014 | Apr 15, 2014 | Enforced Liquidation | |
Tax | Apr 3, 2014 | Apr 1, 2014 | Three records of Notification of Initial Agreement / Formalities | |
Tax | Dec 31, 2013 | Dec 27, 2013 | Resolution with withdrawal agreement | |
Tax | Oct 1, 2013 | Sep 27, 2013 | Reduction demand applied | |
Tax | Sep 12, 2013 | Sep 10, 2013 | Formalities for Hearing before withdrawing | |
Tax | Jul 16, 2013 | Jul 12, 2013 | Enforced Liquidation | |
Tax | Jul 2, 2013 | Jun 28, 2013 | Data Verification / Check | |
Tax | May 28, 2013 | May 24, 2013 | Four records of Enforced Liquidation | |
Tax | Apr 18, 2013 | Apr 16, 2013 | Enforced Liquidation | |
Tax | Jan 15, 2013 | Jan 11, 2013 | Resolution with imposition of penalty | |
Tax | Oct 25, 2012 | Oct 23, 2012 | Enforced Liquidation | |
Tax | Sep 20, 2012 | Sep 18, 2012 | Reduction demand applied | |
Tax | Aug 28, 2012 | Aug 24, 2012 | Enforced Liquidation | |
Tax | Jul 17, 2012 | Jul 13, 2012 | Two records of Enforced Liquidation | |
Tax | Jul 10, 2012 | Jul 6, 2012 | Generic tax management - Liquidation | |
Tax | Jul 10, 2012 | Jul 6, 2012 | Notification of Initial Agreement / Formalities | |
Tax | May 29, 2012 | May 25, 2012 | Enforced Liquidation | |
Tax | Feb 7, 2012 | Feb 3, 2012 | Reduction demand applied | |
Tax | Jan 17, 2012 | Jan 13, 2012 | Generic Tax Management | |
Tax | Nov 29, 2011 | Nov 25, 2011 | Two records of Enforced Liquidation | |
Tax | Nov 15, 2011 | Nov 11, 2011 | Resolution with imposition of penalty | |
Tax | Nov 8, 2011 | Nov 4, 2011 | Enforced Liquidation | |
Tax | Oct 11, 2011 | Oct 7, 2011 | Three records of Enforced Liquidation | |
Tax | Sep 27, 2011 | Sep 23, 2011 | Enforced Liquidation | |
Tax | Sep 20, 2011 | Sep 16, 2011 | Resolution with withdrawal agreement | |
Registry | Apr 29, 2010 | Apr 20, 2010 | Resignation of one Representative (a man) | |
Registry | Apr 22, 2010 | Apr 9, 2010 | Resignation of one Representative (a man) 1615... | |
Registry | Jan 8, 2009 | Feb 16, 2010 | Appointment of a woman as Representative | |
Registry | Jul 7, 2008 | Filing Of Financial Statement | ||
Registry | Jun 27, 2008 | Jun 17, 2008 | Two appointments: 2 men | |
Registry | Jun 27, 2008 | Jun 17, 2008 | Resignation of 2 people: one Sole Administrator and one Agent (a man) | |
Registry | May 3, 2007 | Apr 18, 2007 | Capital increase | |
Registry | Apr 12, 2007 | Mar 27, 2007 | Resignation of one Sole Administrator (a man) | |
Registry | Mar 30, 2007 | Mar 13, 2007 | Appointment of a man as Representative | |
Registry | Apr 26, 2006 | Apr 11, 2006 |