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

AYMERICH GOLF MANAGEMENT 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
  • 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 Limitada, Extinguished company
VAT Number (CIF) B82294448
Universal Entity Code7274-6493-3925-1195
Record last updated Monday, July 20, 2020 6:04:17 AM UTC
Official Address The De Ramón Cajal avenue 45 Madrid 28016
Locality Madrid
Region Community Of Madrid
Postal Code 28016
Phone number 959328036
Website http://www.aymerichgolf.com
Sector Consultation and advice on business and management

Charts

Visits

AYMERICH GOLF MANAGEMENT S.L. (Spain) Page visits 2024

Searches

AYMERICH GOLF MANAGEMENT S.L. (Spain) Searches 2024
Document Type Publication date Registry Date Download link
Registry Jul 20, 2020 Jul 13, 2020 Resignation of 3 people: one Sole Administrator and one Agent (a man) Resignation of 3 people: one Sole Administrator and one Agent (a man)
Registry Jul 20, 2020 Jul 13, 2020 Bankruptcy situation Bankruptcy situation
Registry Jul 20, 2020 Jul 13, 2020 Bankruptcy situation 2309... Bankruptcy situation 2309...
Registry Jul 20, 2020 Jul 13, 2020 Bankruptcy situation Bankruptcy situation
Registry Jul 20, 2020 Jul 13, 2020 Extinction Extinction
Registry Jul 15, 2020 Jul 8, 2020 Appointment of a man as Agent Appointment of a man as Agent
Registry Jul 15, 2020 Jul 8, 2020 Bankruptcy situation Bankruptcy situation
Registry Jul 15, 2020 Jul 8, 2020 Bankruptcy situation 2241... Bankruptcy situation 2241...
Registry Jul 15, 2020 Jul 8, 2020 Bankruptcy situation Bankruptcy situation
Financials Jun 19, 2014 Annual Accounts filing (2008 ordinary) Annual Accounts filing (2008 ordinary)
Tax Jul 17, 2012 Jul 13, 2012 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Jul 10, 2012 Jul 6, 2012 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Jul 3, 2012 Jun 29, 2012 Reduction demand applied Reduction demand applied
Tax Jun 12, 2012 Jun 8, 2012 Seven records of Enforced Liquidation Seven records of Enforced Liquidation
Tax May 15, 2012 May 11, 2012 Six records of Enforced Liquidation Six records of Enforced Liquidation
Tax May 15, 2012 May 11, 2012 Two records of Credit seizure notification Two records of Credit seizure notification
Tax May 10, 2012 May 8, 2012 Four records of Enforced Liquidation Four records of Enforced Liquidation
Tax Mar 15, 2012 Mar 13, 2012 Six records of Enforced Liquidation Six records of Enforced Liquidation
Tax Mar 13, 2012 Mar 9, 2012 Request Letter Request Letter
Tax Feb 21, 2012 Feb 17, 2012 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Jan 26, 2012 Jan 24, 2012 Two records of Liquidation Surcharge Two records of Liquidation Surcharge
Tax Jan 17, 2012 Jan 13, 2012 Two records of Resolution with imposition of penalty Two records of Resolution with imposition of penalty
Tax Jan 12, 2012 Jan 10, 2012 Three records of Voluntary deferral/split of interests Three records of Voluntary deferral/split of interests
Tax Jan 12, 2012 Jan 10, 2012 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Jan 12, 2012 Jan 10, 2012 Liquidation Surcharge Liquidation Surcharge
Tax Dec 6, 2011 Dec 2, 2011 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Nov 29, 2011 Nov 25, 2011 Enforced Liquidation Enforced Liquidation
Tax Nov 8, 2011 Nov 4, 2011 Three records of Voluntary deferral/split of interests Three records of Voluntary deferral/split of interests
Tax Nov 8, 2011 Nov 4, 2011 Ten records of Enforced Liquidation Ten records of Enforced Liquidation
Tax Nov 8, 2011 Nov 4, 2011 Provisional Liquidation with Penalty Provisional Liquidation with Penalty
Tax Nov 1, 2011 Oct 28, 2011 Eight records of Enforced Liquidation Eight records of Enforced Liquidation
Tax Nov 1, 2011 Oct 28, 2011 Two records of Voluntary deferral/split of interests Two records of Voluntary deferral/split of interests
Tax Oct 11, 2011 Oct 7, 2011 Voluntary deferral/split of interests Voluntary deferral/split of interests
Tax Oct 11, 2011 Oct 7, 2011 Seven records of Enforced Liquidation Seven records of Enforced Liquidation
Tax Oct 6, 2011 Oct 4, 2011 Two records of Proposal of Liquidation of Surcharge Two records of Proposal of Liquidation of Surcharge
Tax Sep 27, 2011 Sep 23, 2011 Two records of Voluntary deferral/split of interests Two records of Voluntary deferral/split of interests
Tax Sep 27, 2011 Sep 23, 2011 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Sep 20, 2011 Sep 16, 2011 Two records of Notification of Initial Agreement / Formalities Two records of Notification of Initial Agreement / Formalities
Tax Sep 20, 2011 Sep 16, 2011 G.E.M. Resolution G.E.M. Resolution
Tax Sep 20, 2011 Sep 16, 2011 Proposal of Liquidation of Surcharge Proposal of Liquidation of Surcharge
Tax Jul 26, 2011 Jul 22, 2011 Four records of Enforced Liquidation Four records of Enforced Liquidation
Tax Jul 21, 2011 Jul 15, 2011 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Jul 21, 2011 Jul 15, 2011 Credit seizure notification Credit seizure notification
Registry Jun 11, 2010 May 31, 2010 Resignation of 3 people: one Joint Administrator (a man) and one Agent (a man) Resignation of 3 people: one Joint Administrator (a man) and one Agent (a man)
Registry Jun 11, 2010 May 31, 2010 Two appointments: a man and a person Two appointments: a man and a person
Registry Jun 11, 2010 May 31, 2010 Statutory changes Statutory changes
Registry Jun 11, 2010 May 31, 2010 Resignation of 2 people: one Representative (a man) and one Joint And Several Representative (a man) Resignation of 2 people: one Representative (a man) and one Joint And Several Representative (a man)
Registry May 7, 2010 Apr 27, 2010 Two appointments: 2 men Two appointments: 2 men
Registry May 6, 2010 Apr 26, 2010 Resignation of 11 people: one Director (a man), one Non-Board Secretary and one President (a man) Resignation of 11 people: one Director (a man), one Non-Board Secretary and one President (a man)
Registry May 6, 2010 Apr 26, 2010 Three appointments: a person and 2 men Three appointments: a person and 2 men
Registry May 6, 2010 Apr 26, 2010 Statutory changes Statutory changes
Registry May 6, 2010 Apr 26, 2010 Change of registered office Change of registered office
Registry May 6, 2010 Apr 26, 2010 Resignation of 3 people: one Representative (a man) and one Joint & Joint And Several Representative (a man) Resignation of 3 people: one Representative (a man) and one Joint & Joint And Several Representative (a man)
Registry Apr 26, 2010 Apr 1, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 26, 2010 Filing Of Financial Statement 1691... Filing Of Financial Statement 1691...
Registry Mar 2, 2010 Feb 18, 2010 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 2, 2010 Feb 18, 2010 Resignation of one Ceo (a man) Resignation of one Ceo (a man)
Registry Mar 2, 2010 Feb 18, 2010 Resignation of 2 people: one Representative (a man) and one Joint & Joint And Several Representative (a man) Resignation of 2 people: one Representative (a man) and one Joint & Joint And Several Representative (a man)
Registry Mar 2, 2010 Feb 18, 2010 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 17, 2009 Sep 2, 2009 Capital increase Capital increase
Registry Sep 23, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 1, 2008 Jul 21, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 18, 2008 Jul 8, 2008 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Mar 6, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 13, 2006 Filing Of Financial Statement 4256... Filing Of Financial Statement 4256...
Registry Aug 11, 2006 Jul 31, 2006 Six appointments: 6 men Six appointments: 6 men
Registry Aug 11, 2006 Jul 31, 2006 Appointment of a man as Ceo Appointment of a man as Ceo
Registry Aug 11, 2006 Jul 31, 2006 Three appointments: 3 men Three appointments: 3 men
Registry Feb 27, 2006 Feb 13, 2006 Resignation of 2 people: one Representative (a man) Resignation of 2 people: one Representative (a man)
Registry Feb 22, 2006 Resignation of 3 people: one Joint Ceo (a man), one Director (a woman) and one Secretary (a woman) Resignation of 3 people: one Joint Ceo (a man), one Director (a woman) and one Secretary (a woman)
Registry Feb 21, 2006 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 1, 2005 Feb 15, 2005 Change of registered office Change of registered office
Registry Sep 7, 2004 Aug 25, 2004 Appointment of a man as Representative Appointment of a man as Representative
Registry Apr 15, 2004 Mar 31, 2004 Resignation of 2 people: one Director and one Agent (a man) Resignation of 2 people: one Director and one Agent (a man)
Registry Sep 8, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 22, 2003 Expansion of corporate purpose Expansion of corporate purpose
Registry Dec 16, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 9, 2002 Sep 26, 2002 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 9, 2002 Jun 25, 2002 Appointment of a man as Representative Appointment of a man as Representative
Registry Jul 9, 2002 Jun 25, 2002 Two appointments: 2 men Two appointments: 2 men
Registry Jan 11, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 22, 2000 Filing Of Financial Statement 6946... Filing Of Financial Statement 6946...
Registry Nov 3, 2000 Oct 20, 2000 Resignation of one Vocal Tip Resignation of one Vocal Tip
Registry Jul 13, 2000 Jun 29, 2000 Statutory changes Statutory changes
Registry Mar 3, 2000 Feb 18, 2000 Change of registered office Change of registered office
Registry Mar 3, 2000 Feb 18, 2000 Appointment of a man as Representative Appointment of a man as Representative
Registry Jul 22, 1999 Appointment of a man as Representative 2608... Appointment of a man as Representative 2608...
Registry Jun 3, 1999 May 18, 1999 Appointment of a man as Representative Appointment of a man as Representative
Registry May 19, 1999 Resignation of a woman Resignation of a woman

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