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

AUTOTEST QUALITY SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2009)
  • 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

Details

Company type Sociedad Anónima (Public Limited Company), Active
VAT Number (CIF) A81736647
Record last updated Friday, February 28, 2014 11:34:44 PM UTC
Official Address The Constitucion plaza 6 San Sebastian De Los Reyes 28700
There are 5 companies registered at this street
Postal Code 28700
Phone number 916510538
Sector engineer

Charts

Visits

AUTOTEST QUALITY S.A. (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Financials Feb 28, 2014 Annual Accounts filing (2009 ordinary) Annual Accounts filing (2009 ordinary)
Financials Feb 28, 2014 Annual Accounts filing (2008 ordinary) Annual Accounts filing (2008 ordinary)
Tax Nov 5, 2013 Oct 31, 2013 Request for non tax-declaring companies Request for non tax-declaring companies
Tax Oct 24, 2013 Oct 22, 2013 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Oct 22, 2013 Oct 18, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Oct 22, 2013 Oct 18, 2013 Debtor Assets Information Request Debtor Assets Information Request
Tax Jun 27, 2013 Jun 25, 2013 Request Letter Request Letter
Tax May 7, 2013 May 3, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Apr 18, 2013 Apr 16, 2013 Enforced Liquidation Enforced Liquidation
Tax Mar 28, 2013 Mar 26, 2013 Request for management of action plans Request for management of action plans
Tax Feb 14, 2013 Feb 12, 2013 Reduction demand applied Reduction demand applied
Tax Feb 7, 2013 Feb 5, 2013 Tax Management related Communication Tax Management related Communication
Tax Jan 29, 2013 Jan 25, 2013 Request Letter Request Letter
Tax Jan 22, 2013 Jan 18, 2013 Enforced Liquidation Enforced Liquidation
Tax Jan 15, 2013 Jan 11, 2013 Enforced Liquidation 428... Enforced Liquidation 428...
Tax Dec 18, 2012 Dec 14, 2012 Reduction demand applied Reduction demand applied
Tax Dec 13, 2012 Dec 11, 2012 Request Letter Request Letter
Tax Dec 6, 2012 Dec 4, 2012 Request to declare Request to declare
Tax Nov 27, 2012 Nov 23, 2012 Enforced Liquidation Enforced Liquidation
Tax Nov 20, 2012 Nov 16, 2012 Request Letter Request Letter
Tax Oct 2, 2012 Sep 28, 2012 Enforced Liquidation Enforced Liquidation
Tax Sep 13, 2012 Sep 11, 2012 Enforced Liquidation 428... Enforced Liquidation 428...
Tax Aug 7, 2012 Aug 3, 2012 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Jul 31, 2012 Jul 27, 2012 Liquidation Surcharge Liquidation Surcharge
Tax Jul 10, 2012 Jul 6, 2012 Reduction demand applied Reduction demand applied
Tax Jul 3, 2012 Jun 29, 2012 Notification of bank account seizure Notification of bank account seizure
Tax Jun 12, 2012 Jun 8, 2012 Enforced Liquidation Enforced Liquidation
Tax May 29, 2012 May 25, 2012 Enforced Liquidation 428... Enforced Liquidation 428...
Tax May 10, 2012 May 8, 2012 Request to declare Request to declare
Tax May 10, 2012 May 8, 2012 Request for non tax-declaring companies Request for non tax-declaring companies
Tax May 10, 2012 May 8, 2012 Enforced Liquidation Enforced Liquidation
Tax May 10, 2012 May 8, 2012 Notification of bank account seizure Notification of bank account seizure
Tax Apr 3, 2012 Mar 30, 2012 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Apr 3, 2012 Mar 30, 2012 Reduction demand applied Reduction demand applied
Tax Mar 15, 2012 Mar 13, 2012 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Feb 28, 2012 Feb 24, 2012 Reduction demand applied Reduction demand applied
Tax Feb 28, 2012 Feb 24, 2012 Request Letter Request Letter
Tax Dec 6, 2011 Dec 2, 2011 Notification of bank account seizure Notification of bank account seizure
Tax Dec 1, 2011 Nov 29, 2011 Provisional Liquidation of Account Provisional Liquidation of Account
Tax Dec 1, 2011 Nov 29, 2011 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Nov 1, 2011 Oct 28, 2011 Enforced Liquidation Enforced Liquidation
Tax Nov 1, 2011 Oct 28, 2011 Resolution of Deferral / Split Resolution of Deferral / Split
Tax Nov 1, 2011 Oct 28, 2011 Proposal of Liquidation of Surcharge Proposal of Liquidation of Surcharge
Tax Oct 4, 2011 Sep 30, 2011 Liquidation Surcharge Liquidation Surcharge
Tax Sep 27, 2011 Sep 23, 2011 Reduction demand applied Reduction demand applied
Tax Sep 27, 2011 Sep 23, 2011 Enforced Liquidation Enforced Liquidation
Registry Nov 11, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 26, 2010 Apr 1, 2010 Filing Of Financial Statement 1691... Filing Of Financial Statement 1691...
Registry Apr 26, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 6, 2010 Filing Of Financial Statement 1479... Filing Of Financial Statement 1479...
Registry Dec 31, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 16, 2007 Jan 3, 2007 Resignation of 2 people: one Joint And Several Administrator (a man) Resignation of 2 people: one Joint And Several Administrator (a man)
Registry Nov 6, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 5, 2006 May 16, 2006 Appointment of a woman as Representative Appointment of a woman as Representative
Registry Nov 14, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 21, 2002 Filing Of Financial Statement 8055... Filing Of Financial Statement 8055...
Registry Jan 8, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 21, 2001 Two appointments: 2 men Two appointments: 2 men
Registry Nov 16, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 15, 1999 Filing Of Financial Statement 6400... Filing Of Financial Statement 6400...
Registry Dec 22, 1998 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 24, 1998 Nov 10, 1998 Resignation of 5 people: one Joint And Several Ceo (a man), one Vice President (a man), one Vocal Tip, one Non-Board Secretary and one President (a man) Resignation of 5 people: one Joint And Several Ceo (a man), one Vice President (a man), one Vocal Tip, one Non-Board Secretary and one President (a man)

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