Extended Company Report with Annual Accounts |
Includes
|
Full Report with initial Shareholders |
|
VAT Number of Asociados Roysanz S.L. |
Company type | Sociedad Limitada, Active |
---|---|
VAT Number (CIF) | B99015372 |
Universal Entity Code | 2851-2720-2369-1032 |
Record last updated | Wednesday, May 8, 2019 6:21:04 AM UTC |
Official Address | The Del Pilar plaza 15 Local 50016 Zaragoza There are 50 companies registered at this street |
Locality | Zaragoza |
Region | Aragon |
Postal Code | 50016 |
Sector | Restaurants |
Document Type | Publication date | Registry Date | Download link | |
---|---|---|---|---|
Registry | May 8, 2019 | Apr 29, 2019 | Other items | |
Financials | Sep 19, 2013 | Annual Accounts filing (2008 ordinary) | ||
Tax | Mar 28, 2013 | Mar 26, 2013 | Resolution with imposition of penalty | |
Tax | Feb 21, 2013 | Feb 18, 2013 | Mandatory Electronic Notification | |
Tax | Feb 5, 2013 | Feb 1, 2013 | Notification of Initial Agreement / Formalities | |
Tax | Nov 15, 2012 | Nov 13, 2012 | Reduction demand applied | |
Tax | Nov 15, 2012 | Nov 13, 2012 | Notification of Initial Agreement / Formalities | |
Tax | Nov 15, 2012 | Nov 13, 2012 | Resolution with imposition of penalty | |
Tax | Oct 4, 2012 | Oct 2, 2012 | Enforced Liquidation | |
Registry | Sep 27, 2012 | Sep 17, 2012 | Other items | |
Tax | May 3, 2012 | Apr 30, 2012 | Enforced Liquidation | |
Registry | Apr 9, 2012 | Mar 22, 2012 | Temporary closure registration sheet per drop in the index of legal entities | |
Registry | Mar 27, 2012 | Mar 14, 2012 | Other items | |
Tax | Mar 8, 2012 | Mar 7, 2012 | Enforced Liquidation | |
Tax | Mar 1, 2012 | Feb 28, 2012 | Enforced Liquidation 441... | |
Tax | Dec 8, 2011 | Dec 5, 2011 | Enforced Liquidation | |
Tax | Nov 22, 2011 | Nov 17, 2011 | Reduction demand applied | |
Tax | Nov 3, 2011 | Oct 31, 2011 | Enforced Liquidation | |
Tax | Nov 1, 2011 | Oct 28, 2011 | Two records of Enforced Liquidation | |
Tax | Oct 4, 2011 | Sep 30, 2011 | Resolution with imposition of penalty | |
Tax | Aug 4, 2011 | Aug 2, 2011 | Enforced Liquidation | |
Registry | Jul 1, 2010 | Jun 22, 2010 | Resignation of 2 people: one Joint And Several Administrator (a man) | |
Registry | Jul 1, 2010 | Jun 22, 2010 | Appointment of a man as Sole Administrator | |
Registry | Jul 1, 2010 | Jun 22, 2010 | Statutory changes | |
Registry | Jun 29, 2010 | Filing Of Financial Statement | ||
Registry | Jun 24, 2010 | Jun 15, 2010 | Other items | |
Registry | Sep 25, 2008 | Filing Of Financial Statement | ||
Registry | Jun 5, 2008 | May 26, 2008 | Change of registered office | |
Registry | May 19, 2008 | Filing Of Financial Statement | ||
Registry | Oct 11, 2006 | Filing Of Financial Statement 7205... | ||
Registry | Jul 16, 2004 |