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

AEROHOSTEL SERVICIOS TEXTILES 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

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
Postal Code 28864
Sector service, textile

Charts

Visits

AEROHOSTEL SERVICIOS TEXTILES SL (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Tax Apr 23, 2015 Apr 21, 2015 Three records of Reduction demand applied Three records of Reduction demand applied
Tax Mar 3, 2015 Feb 27, 2015 Enforced Liquidation Enforced Liquidation
Tax Feb 19, 2015 Feb 17, 2015 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Aug 12, 2014 Aug 8, 2014 Three records of Resolution with imposition of penalty Three records of Resolution with imposition of penalty
Tax Apr 17, 2014 Apr 15, 2014 Enforced Liquidation Enforced Liquidation
Tax Apr 3, 2014 Apr 1, 2014 Three records of Notification of Initial Agreement / Formalities Three records of Notification of Initial Agreement / Formalities
Tax Dec 31, 2013 Dec 27, 2013 Resolution with withdrawal agreement Resolution with withdrawal agreement
Tax Oct 1, 2013 Sep 27, 2013 Reduction demand applied Reduction demand applied
Tax Sep 12, 2013 Sep 10, 2013 Formalities for Hearing before withdrawing Formalities for Hearing before withdrawing
Tax Jul 16, 2013 Jul 12, 2013 Enforced Liquidation Enforced Liquidation
Tax Jul 2, 2013 Jun 28, 2013 Data Verification / Check Data Verification / Check
Tax May 28, 2013 May 24, 2013 Four records of Enforced Liquidation Four records of Enforced Liquidation
Tax Apr 18, 2013 Apr 16, 2013 Enforced Liquidation Enforced Liquidation
Tax Jan 15, 2013 Jan 11, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Oct 25, 2012 Oct 23, 2012 Enforced Liquidation Enforced Liquidation
Tax Sep 20, 2012 Sep 18, 2012 Reduction demand applied Reduction demand applied
Tax Aug 28, 2012 Aug 24, 2012 Enforced Liquidation Enforced Liquidation
Tax Jul 17, 2012 Jul 13, 2012 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Jul 10, 2012 Jul 6, 2012 Generic tax management - Liquidation Generic tax management - Liquidation
Tax Jul 10, 2012 Jul 6, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax May 29, 2012 May 25, 2012 Enforced Liquidation Enforced Liquidation
Tax Feb 7, 2012 Feb 3, 2012 Reduction demand applied Reduction demand applied
Tax Jan 17, 2012 Jan 13, 2012 Generic Tax Management Generic Tax Management
Tax Nov 29, 2011 Nov 25, 2011 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Nov 15, 2011 Nov 11, 2011 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Nov 8, 2011 Nov 4, 2011 Enforced Liquidation Enforced Liquidation
Tax Oct 11, 2011 Oct 7, 2011 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Sep 27, 2011 Sep 23, 2011 Enforced Liquidation Enforced Liquidation
Tax Sep 20, 2011 Sep 16, 2011 Resolution with withdrawal agreement Resolution with withdrawal agreement
Registry Apr 29, 2010 Apr 20, 2010 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Apr 22, 2010 Apr 9, 2010 Resignation of one Representative (a man) 1615... Resignation of one Representative (a man) 1615...
Registry Jan 8, 2009 Feb 16, 2010 Appointment of a woman as Representative Appointment of a woman as Representative
Registry Jul 7, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 27, 2008 Jun 17, 2008 Two appointments: 2 men Two appointments: 2 men
Registry Jun 27, 2008 Jun 17, 2008 Resignation of 2 people: one Sole Administrator and one Agent (a man) Resignation of 2 people: one Sole Administrator and one Agent (a man)
Registry May 3, 2007 Apr 18, 2007 Capital increase Capital increase
Registry Apr 12, 2007 Mar 27, 2007 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Mar 30, 2007 Mar 13, 2007 Appointment of a man as Representative Appointment of a man as Representative
Registry Apr 26, 2006 Apr 11, 2006

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