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

BRICOLAJE VILLACANAS S.L.L

Reports

This unique report includes
  • complete register information of the company
  • VAT number, capital stock and full list of filings since the incorporation
  • constitution, appointments, administrators, directors, audit companies, list of tax records for appearance (since 2011)
  • list of .es domains owned by the company
  • data protection files registered at the Data Protection Agency
  • current addresses and phone numbers
  • and as exclusive information, the history of appointments of the directors in other companies
  • Includes Full Report latest financial statement (if available), real estate property check and details of founding shareholders

Details

Company type Sociedad Limitada Laboral (Private Limited Labour Company), Active
VAT Number (CIF) B45423571
Record last updated Thursday, April 16, 2015 10:38:19 PM UTC
Official Address Mayor 33 Villacañas 45860
There are 12 companies registered at this street
Postal Code 45860
Sector retail, trade, furniture, light, lighting

Charts

Visits

BRICOLAJE VILLACANAS SLL. (Spain) Page visits 2024

Searches

BRICOLAJE VILLACANAS SLL. (Spain) Searches 2024
Document Type Publication date Registry Date Download link
Tax Feb 10, 2015 Feb 6, 2015 Issuance of Request Issuance of Request
Tax Aug 21, 2014 Aug 19, 2014 Resolution with withdrawal agreement Resolution with withdrawal agreement
Tax Aug 14, 2014 Aug 12, 2014 Enforced Liquidation Enforced Liquidation
Tax May 8, 2014 May 6, 2014 Formalities for Hearing before withdrawing Formalities for Hearing before withdrawing
Tax Mar 4, 2014 Feb 28, 2014 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Nov 19, 2013 Nov 15, 2013 Enforced Liquidation Enforced Liquidation
Tax Nov 14, 2013 Nov 12, 2013 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Oct 3, 2013 Oct 1, 2013 Two records of Reduction demand applied Two records of Reduction demand applied
Tax Sep 12, 2013 Sep 10, 2013 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Aug 8, 2013 Aug 6, 2013 Reduction demand applied Reduction demand applied
Tax Jul 30, 2013 Jul 26, 2013 Two records of Reduction demand applied Two records of Reduction demand applied
Tax Mar 21, 2013 Mar 19, 2013 Four records of Enforced Liquidation Four records of Enforced Liquidation
Tax Jan 31, 2013 Jan 29, 2013 Two records of Resolution with imposition of penalty Two records of Resolution with imposition of penalty
Tax Jan 10, 2013 Jan 8, 2013 Enforced Liquidation Enforced Liquidation
Tax Dec 20, 2012 Dec 18, 2012 Enforced Liquidation 408... Enforced Liquidation 408...
Tax Nov 27, 2012 Nov 23, 2012 Three records of Resolution with imposition of penalty Three records of Resolution with imposition of penalty
Tax Nov 22, 2012 Nov 20, 2012 Reduction demand applied Reduction demand applied
Tax Oct 25, 2012 Oct 23, 2012 Enforced Liquidation Enforced Liquidation
Tax Oct 2, 2012 Sep 28, 2012 Two records of Notification of Initial Agreement / Formalities Two records of Notification of Initial Agreement / Formalities
Registry Sep 28, 2012 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 Aug 7, 2012 Aug 3, 2012 Reduction demand applied Reduction demand applied
Tax Aug 7, 2012 Aug 3, 2012 Three records of Notification of Initial Agreement / Formalities Three records of Notification of Initial Agreement / Formalities
Tax Jul 26, 2012 Jul 24, 2012 Enforced Liquidation Enforced Liquidation
Tax Jul 10, 2012 Jul 6, 2012 Resolution with withdrawal agreement Resolution with withdrawal agreement
Tax Jul 10, 2012 Jul 6, 2012 Letters of Full Census Depuration Letters of Full Census Depuration
Tax Jun 19, 2012 Jun 15, 2012 Four records of Enforced Liquidation Four records of Enforced Liquidation
Tax Jun 19, 2012 Jun 15, 2012 Request Letter Request Letter
Tax Apr 10, 2012 Apr 3, 2012 Formalities for Hearing before withdrawing Formalities for Hearing before withdrawing
Registry Feb 20, 2012 Jan 26, 2012 Unrecoverable credit Unrecoverable credit
Tax Jan 10, 2012 Jan 5, 2012 Enforced Liquidation Enforced Liquidation
Tax Dec 27, 2011 Dec 23, 2011 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Dec 20, 2011 Dec 16, 2011 Two records of Reduction demand applied Two records of Reduction demand applied
Tax Nov 24, 2011 Nov 22, 2011 Reduction demand applied Reduction demand applied
Tax Nov 8, 2011 Nov 4, 2011 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Oct 4, 2011 Sep 30, 2011 Enforced Liquidation Enforced Liquidation
Tax Sep 6, 2011 Sep 2, 2011 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Aug 16, 2011 Aug 11, 2011 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Aug 2, 2011 Jul 29, 2011 Two records of Enforced Liquidation Two records of Enforced Liquidation
Registry Apr 1, 2005 Mar 17, 2005 Capital increase Capital increase
Registry Apr 1, 2005 Mar 17, 2005 Resignation of 2 people: one Joint And Several Ceo, one Director (a man) and one President (a man) Resignation of 2 people: one Joint And Several Ceo, one Director (a man) and one President (a man)
Registry Dec 31, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 26, 2001 Filing Of Financial Statement 5579... Filing Of Financial Statement 5579...
Registry Feb 22, 2001 Other items Other items
Registry Feb 22, 2001 Resignation of 3 people: one Joint Ceo (a man), one Director (a man) and one Secretary (a man) Resignation of 3 people: one Joint Ceo (a man), one Director (a man) and one Secretary (a man)
Registry Dec 11, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 11, 2000 Filing Of Financial Statement 7263... Filing Of Financial Statement 7263...
Registry Oct 23, 1998 Resignation of 3 people: one Joint Ceo (a man), one Director (a man), one President (a man) and one Secretary (a man) Resignation of 3 people: one Joint Ceo (a man), one Director (a man), one President (a man) and one Secretary (a man)
Registry Aug 5, 1998 Jul 10, 1998

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