LIZMUL SL
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2015)
- 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
|
Full Report with initial Shareholders |
- Includes Full Report latest financial statement (if available), real estate property check and details of founding shareholders
|
VAT Number of Lizmul S.L. |
AGRUPACION INDOEUROPEA SL
Company type | Sociedad Limitada |
VAT Number (CIF) | B84923762 |
Universal Entity Code | 2256-3739-2144-0437 |
Record last updated | Monday, August 1, 2016 7:02:12 AM UTC |
Official Address | The Groenlandia street 4 Getafe 28909 There are 45 companies registered at this street |
Postal Code | 28909 |
Sector | Building Construction |
Visits
Document Type | Publication date | Registry Date | Download link | |
Registry | Aug 1, 2016 | Jul 19, 2016 | Statement of individual company | |
Registry | Aug 1, 2016 | Jul 19, 2016 | Resignation of one Sole Administrator (a man) | |
Registry | Aug 1, 2016 | Jul 19, 2016 | Appointment of a woman as Sole Administrator | |
Registry | Aug 1, 2016 | Jul 19, 2016 | Change of registered office | |
Financials | Jun 18, 2016 | | Annual Accounts filing (2015 ordinary) | |
Registry | Apr 4, 2016 | Mar 23, 2016 | Resignation of one Sole Administrator (a man) | |
Registry | Apr 4, 2016 | Mar 23, 2016 | Appointment of a man as Sole Administrator | |
Registry | Apr 4, 2016 | Mar 23, 2016 | Statutory changes | |
Registry | Apr 4, 2016 | Mar 23, 2016 | Change of company name | |
Registry | Apr 4, 2016 | Mar 23, 2016 | Change of registered office | |
Financials | Jan 21, 2016 | | Annual Accounts filing (2014 ordinary) | |
Financials | Jan 12, 2016 | | Annual Accounts filing (2012 ordinary) | |
Financials | Jan 12, 2016 | | Annual Accounts filing (2011 ordinary) | |
Financials | Dec 10, 2015 | | Annual Accounts filing (2013 ordinary) | |
Registry | Nov 2, 2015 | Oct 22, 2015 | Sole proprietorship | |
Registry | Nov 2, 2015 | Oct 22, 2015 | Resignation of one Sole Administrator (a man) | |
Registry | Nov 2, 2015 | Oct 22, 2015 | Appointment of a man as Sole Administrator | |
Registry | Nov 2, 2015 | Oct 22, 2015 | Change of registered office | |
Tax | May 19, 2015 | May 14, 2015 | Two records of Enforced Liquidation | |
Tax | Dec 10, 2013 | Dec 5, 2013 | Three records of Enforced Liquidation | |
Tax | Jun 6, 2013 | Jun 4, 2013 | Three records of Reduction demand applied | |
Tax | Mar 19, 2013 | Mar 14, 2013 | Three records of Enforced Liquidation | |
Tax | Sep 4, 2012 | Aug 31, 2012 | Three records of Resolution with imposition of penalty | |
Tax | Jul 24, 2012 | Jul 20, 2012 | Enforced Liquidation | |
Tax | Mar 13, 2012 | Mar 9, 2012 | Three records of Notification of Initial Agreement / Formalities | |
Tax | Jan 12, 2012 | Jan 10, 2012 | Reduction demand applied | |
Tax | Sep 20, 2011 | Sep 16, 2011 | Resolution with withdrawal agreement | |
Registry | Mar 23, 2007 | Mar 12, 2007 | | |