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

PROMOCIONS DEL NORD 2012 SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2011)
  • 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
  • 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
  • Includes Full Report latest financial statement (if available), real estate property check and details of founding shareholders

Financials

AMCI REHABILITACIO SL

Details

Company type Sociedad Limitada
VAT Number (CIF) B64850415
Universal Entity Code7777-5594-5947-8991
Record last updated Wednesday, November 22, 2017 6:35:05 AM UTC
Official Address The Regas street 2 Sabadell 08203
There are 84 companies registered at this street
Postal Code 08203
Sector PROMOTION ESTATE AGENT

Charts

Visits

PROMOCIONS DEL NORD 2012, SL. (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Registry Nov 22, 2017 Nov 14, 2017 Other items Other items
Tax Apr 30, 2015 Apr 28, 2015 Enforced Liquidation Enforced Liquidation
Tax Mar 17, 2015 Mar 13, 2015 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Mar 10, 2015 Mar 6, 2015 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Feb 24, 2015 Feb 20, 2015 Enforced Liquidation Enforced Liquidation
Tax Dec 23, 2014 Dec 19, 2014 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Dec 23, 2014 Dec 19, 2014 Credit seizure notification Credit seizure notification
Tax Dec 9, 2014 Dec 5, 2014 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Nov 20, 2014 Nov 18, 2014 Four records of Enforced Liquidation Four records of Enforced Liquidation
Tax Nov 20, 2014 Nov 18, 2014 Notification of bank account seizure Notification of bank account seizure
Tax Nov 20, 2014 Nov 18, 2014 Credit seizure notification Credit seizure notification
Tax Sep 18, 2014 Sep 16, 2014 Reduction demand applied Reduction demand applied
Tax Aug 12, 2014 Aug 8, 2014 Request for management of action plans Request for management of action plans
Tax Jul 17, 2014 Jul 15, 2014 Request for non tax-declaring companies Request for non tax-declaring companies
Tax Jun 5, 2014 Jun 3, 2014 Four records of Enforced Liquidation Four records of Enforced Liquidation
Tax Apr 24, 2014 Apr 22, 2014 Two records of Reduction demand applied Two records of Reduction demand applied
Tax Apr 15, 2014 Apr 11, 2014 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Mar 18, 2014 Mar 14, 2014 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Jan 14, 2014 Jan 10, 2014 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Sep 24, 2013 Sep 19, 2013 Reduction demand applied Reduction demand applied
Tax Aug 20, 2013 Aug 16, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Aug 20, 2013 Aug 16, 2013 Two records of Resolution with imposition of penalty Two records of Resolution with imposition of penalty
Tax Jul 23, 2013 Jul 19, 2013 Liquidation Surcharge Liquidation Surcharge
Tax May 28, 2013 May 24, 2013 Notification of bank account seizure Notification of bank account seizure
Registry May 22, 2013 May 14, 2013 Appointment of a man as Representative Appointment of a man as Representative
Registry May 22, 2013 May 14, 2013 Appointment of a person as Representative Appointment of a person as Representative
Financials May 14, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Tax Apr 25, 2013 Apr 23, 2013 Liquidation Surcharge Liquidation Surcharge
Registry Apr 5, 2013 Mar 22, 2013 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Apr 5, 2013 Mar 22, 2013 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Oct 15, 2012 Change of company name Change of company name
Registry Sep 18, 2012 Sep 6, 2012 Other items Other items
Tax Aug 2, 2012 Jul 31, 2012 Proposal of Liquidation of Surcharge Proposal of Liquidation of Surcharge
Tax May 10, 2012 May 8, 2012 Company Provisional Liquidation Company Provisional Liquidation
Registry May 8, 2012 Apr 25, 2012 Resignation of 2 people: one Sole Administrator and one Representative Section 143 Register Regulations. Resignation of 2 people: one Sole Administrator and one Representative Section 143 Register Regulations.
Registry May 8, 2012 Apr 25, 2012 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry May 8, 2012 Apr 25, 2012 Other items Other items
Registry May 8, 2012 Apr 25, 2012 Change of registered office Change of registered office
Tax Feb 28, 2012 Feb 24, 2012 Resolution of Deferral / Split Resolution of Deferral / Split
Tax Jan 26, 2012 Jan 24, 2012 Proposal of Companies Dissolution Proposal of Companies Dissolution
Registry Sep 21, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 21, 2011 Aug 1, 2011 Filing Of Financial Statement 5605... Filing Of Financial Statement 5605...
Registry Nov 2, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 11, 2010 Mar 1, 2010 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Mar 8, 2010 Feb 23, 2010 Resignation of 5 people: one Director, one Non-Board Secretary, one President and one Representative Section 143 Register Regulations. Resignation of 5 people: one Director, one Non-Board Secretary, one President and one Representative Section 143 Register Regulations.
Registry Mar 8, 2010 Feb 23, 2010 Two appointments: a man and a person Two appointments: a man and a person
Registry Mar 8, 2010 Feb 23, 2010 Resignation of 2 people: one Representative (a man) Resignation of 2 people: one Representative (a man)
Registry Aug 27, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 27, 2009 Jul 1, 2009 Filing Of Financial Statement 2651... Filing Of Financial Statement 2651...
Registry May 28, 2009 Feb 13, 2010 Other items Other items
Registry Feb 12, 2009 Feb 2, 2009 Reduction of capital Reduction of capital
Registry Dec 26, 2008 Dec 15, 2008 Resignation of one Non-Board Secretary Resignation of one Non-Board Secretary
Registry Dec 26, 2008 Dec 15, 2008 Two appointments: 2 men Two appointments: 2 men
Registry Dec 26, 2008 Dec 15, 2008 Resignation of 3 people: one Director (a man), one President (a man) and one Ceo (a man) Resignation of 3 people: one Director (a man), one President (a man) and one Ceo (a man)
Registry Aug 13, 2008 Jul 31, 2008 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry May 7, 2008 Apr 23, 2008

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