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

ALVAREZ LOGO CONSTRUCCIONES SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2008)
  • published register entry of company incorporation
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available phone numbers
  • List of .es domains owned by the company and 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

Company type Sociedad Limitada, Active
VAT Number (CIF) B74085838
Record last updated Thursday, April 16, 2015 9:56:19 PM UTC
Official Address Naon 1 Siero 33429
There are 27 companies registered at this street
Locality Siero
Region Asturias, Principality Of Asturias
Postal Code 33429
Phone number 985269505
Sector builder, promoter

Charts

Visits

ALVAREZ LOGO CONSTRUCCIONES SL. (Spain) Page visits 2024

Searches

ALVAREZ LOGO CONSTRUCCIONES SL. (Spain) Searches 2024
Document Type Publication date Registry Date Download link
Tax Mar 26, 2015 Mar 24, 2015 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Nov 27, 2014 Nov 25, 2014 Reduction demand applied Reduction demand applied
Tax Nov 18, 2014 Nov 14, 2014 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Oct 23, 2014 Oct 21, 2014 Request to declare Request to declare
Tax Oct 2, 2014 Sep 30, 2014 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Jul 17, 2014 Jul 15, 2014 Enforced Liquidation Enforced Liquidation
Tax May 6, 2014 Apr 30, 2014 Two records of Reduction demand applied Two records of Reduction demand applied
Tax May 6, 2014 Apr 30, 2014 Enforced Liquidation Enforced Liquidation
Tax Mar 27, 2014 Mar 25, 2014 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Mar 25, 2014 Mar 21, 2014 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Mar 6, 2014 Mar 4, 2014 Enforced Liquidation Enforced Liquidation
Tax Mar 6, 2014 Mar 4, 2014 Reduction demand applied Reduction demand applied
Tax Jan 30, 2014 Jan 28, 2014 Enforced Liquidation Enforced Liquidation
Tax Dec 31, 2013 Dec 27, 2013 Enforced Liquidation 405... Enforced Liquidation 405...
Tax Dec 31, 2013 Dec 27, 2013 Resolution with withdrawal agreement Resolution with withdrawal agreement
Tax Dec 31, 2013 Dec 27, 2013 Reduction demand applied Reduction demand applied
Tax Nov 7, 2013 Nov 5, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Oct 17, 2013 Oct 15, 2013 Enforced Liquidation Enforced Liquidation
Tax Oct 17, 2013 Oct 15, 2013 Reduction demand applied Reduction demand applied
Tax Oct 10, 2013 Oct 8, 2013 Enforced Liquidation Enforced Liquidation
Tax Oct 1, 2013 Sep 27, 2013 Formalities for Hearing before withdrawing Formalities for Hearing before withdrawing
Tax Oct 1, 2013 Sep 27, 2013 Other Census Checks - Agreements Other Census Checks - Agreements
Tax Sep 19, 2013 Sep 17, 2013 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Sep 5, 2013 Sep 3, 2013 Two records of Resolution with imposition of penalty Two records of Resolution with imposition of penalty
Tax Aug 29, 2013 Aug 27, 2013 Reduction demand applied Reduction demand applied
Tax Aug 29, 2013 Aug 27, 2013 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Jul 4, 2013 Jul 2, 2013 Reduction demand applied Reduction demand applied
Registry Jun 10, 2013 May 21, 2013 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 Jun 4, 2013 May 31, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Financials Jun 3, 2013 Annual Accounts filing (2008 ordinary) Annual Accounts filing (2008 ordinary)
Tax May 21, 2013 May 17, 2013 Enforced Liquidation Enforced Liquidation
Tax May 16, 2013 May 14, 2013 Two records of Notification of Initial Agreement / Formalities Two records of Notification of Initial Agreement / Formalities
Tax May 16, 2013 May 14, 2013 Resolution with withdrawal agreement Resolution with withdrawal agreement
Tax May 16, 2013 May 14, 2013 Four records of Enforced Liquidation Four records of Enforced Liquidation
Tax Apr 4, 2013 Apr 2, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Mar 26, 2013 Mar 22, 2013 Reduction demand applied Reduction demand applied
Tax Jan 31, 2013 Jan 29, 2013 Two records of Reduction demand applied Two records of Reduction demand applied
Tax Jan 22, 2013 Jan 18, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Jan 22, 2013 Jan 18, 2013 Reduction demand applied Reduction demand applied
Tax Jan 22, 2013 Jan 18, 2013 Request Letter Request Letter
Tax Jan 22, 2013 Jan 18, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Jan 3, 2013 Dec 27, 2012 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Nov 13, 2012 Nov 8, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Nov 6, 2012 Nov 2, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Oct 23, 2012 Oct 19, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Oct 23, 2012 Oct 19, 2012 Formalities for Hearing before withdrawing Formalities for Hearing before withdrawing
Tax Oct 23, 2012 Oct 19, 2012 Three records of Reduction demand applied Three records of Reduction demand applied
Tax Oct 23, 2012 Oct 19, 2012 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Sep 18, 2012 Sep 14, 2012 Three records of Enforced Liquidation 404... Three records of Enforced Liquidation 404...
Tax Aug 7, 2012 Aug 3, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Aug 7, 2012 Aug 3, 2012 Request for non tax-declaring companies Request for non tax-declaring companies
Tax Jun 19, 2012 Jun 15, 2012 Notification of real estate seizure Notification of real estate seizure
Tax Jun 14, 2012 Jun 12, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax May 31, 2012 May 29, 2012 Two records of Request Letter Two records of Request Letter
Tax May 31, 2012 May 29, 2012 Reduction demand applied Reduction demand applied
Tax May 22, 2012 May 18, 2012 Two records of Notification of Initial Agreement / Formalities Two records of Notification of Initial Agreement / Formalities
Tax Mar 27, 2012 Mar 23, 2012 Two records of Resolution with imposition of penalty Two records of Resolution with imposition of penalty
Tax Mar 27, 2012 Mar 23, 2012 Request Letter Request Letter
Tax Mar 13, 2012 Mar 9, 2012 Letters of Full Census Depuration Letters of Full Census Depuration
Tax Mar 13, 2012 Mar 9, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Mar 1, 2012 Feb 28, 2012 Five records of Enforced Liquidation Five records of Enforced Liquidation
Tax Feb 2, 2012 Jan 31, 2012 Three records of Resolution with imposition of penalty Three records of Resolution with imposition of penalty
Tax Jan 17, 2012 Jan 13, 2012 Request to declare Request to declare
Tax Dec 27, 2011 Dec 23, 2011 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Dec 27, 2011 Dec 23, 2011 Reduction demand applied Reduction demand applied
Tax Oct 27, 2011 Oct 25, 2011 Two records of Notification of Initial Agreement / Formalities Two records of Notification of Initial Agreement / Formalities
Tax Oct 27, 2011 Oct 25, 2011 Two records of Verificación of Data / Check Two records of Verificación of Data / Check
Tax Oct 20, 2011 Oct 18, 2011 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Oct 20, 2011 Oct 18, 2011 Request for non tax-declaring companies Request for non tax-declaring companies
Tax Oct 20, 2011 Oct 18, 2011 Enforced Liquidation Enforced Liquidation
Tax Sep 20, 2011 Sep 16, 2011 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Sep 20, 2011 Sep 16, 2011 Three records of Notification of Initial Agreement / Formalities Three records of Notification of Initial Agreement / Formalities
Tax Sep 20, 2011 Sep 16, 2011 Two records of Reduction demand applied Two records of Reduction demand applied
Registry Mar 4, 2011 Feb 18, 2011 Unrecoverable credit Unrecoverable credit
Registry Mar 4, 2011 Feb 18, 2011 Unrecoverable credit 993... Unrecoverable credit 993...
Registry Feb 25, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 25, 2010 Feb 1, 2010 Filing Of Financial Statement 1114... Filing Of Financial Statement 1114...
Registry Nov 10, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 10, 2008 Filing Of Financial Statement 1063... Filing Of Financial Statement 1063...
Registry Jan 10, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 19, 2005 Mar 30, 2005 Statutory changes Statutory changes
Registry Sep 8, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 9, 2004 Dec 23, 2003

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