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

CARPINTERIA METALICA IVAG SL

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, Active
VAT Number (CIF) B91123265
Record last updated Saturday, January 10, 2015 12:16:59 AM UTC
Official Address Luisiana Fuentes De Andalucía 41420
There are 2 companies registered at this street
Locality Fuentes De Andalucía
Region Sevilla, Andalusia
Postal Code 41420
Sector manufacture, metal, part, structure

Charts

Visits

CARPINTERIA METALICA IVAG S.L. (Spain)Page visits ©2025 https://en.datocapital.com2014-92016-102016-112020-12022-1201

Searches

CARPINTERIA METALICA IVAG S.L. (Spain)Searches ©2025 https://en.datocapital.com2016-102016-1101
Document Type Publication date Registry Date Download link
Tax May 22, 2014 May 20, 2014 Resolution with imposition of penalty Resolution with imposition of penalty
Tax May 15, 2014 May 13, 2014 Four records of VAT Liquidation Proposal Four records of VAT Liquidation Proposal
Tax May 15, 2014 May 13, 2014 Six records of Notification of Initial Agreement / Formalities Six records of Notification of Initial Agreement / Formalities
Tax May 15, 2014 May 13, 2014 Three records of Resolution with imposition of penalty Three records of Resolution with imposition of penalty
Tax May 15, 2014 May 13, 2014 Two records of Reduction demand applied Two records of Reduction demand applied
Registry Mar 5, 2014 Oct 16, 2013 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 Jan 23, 2014 Jan 21, 2014 Reduction demand applied Reduction demand applied
Tax Dec 12, 2013 Dec 10, 2013 Notification of inclusion in Mandatory Electronic Notification Campaign Notification of inclusion in Mandatory Electronic Notification Campaign
Tax Oct 10, 2013 Oct 8, 2013 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Aug 15, 2013 Aug 13, 2013 Two records of Reduction demand applied Two records of Reduction demand applied
Tax May 30, 2013 May 28, 2013 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax May 16, 2013 May 14, 2013 Enforced Liquidation Enforced Liquidation
Tax Apr 25, 2013 Apr 23, 2013 Enforced Liquidation 457... Enforced Liquidation 457...
Tax Mar 28, 2013 Mar 26, 2013 Enforced Liquidation Enforced Liquidation
Tax Mar 28, 2013 Mar 26, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Mar 28, 2013 Mar 26, 2013 Reduction demand applied Reduction demand applied
Tax Feb 7, 2013 Feb 5, 2013 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Jan 24, 2013 Jan 22, 2013 Two records of Request Letter Two records of Request Letter
Tax Jan 15, 2013 Jan 11, 2013 Four records of Notification of Initial Agreement / Formalities Four records of Notification of Initial Agreement / Formalities
Tax Jan 15, 2013 Jan 11, 2013 Resolution with withdrawal agreement Resolution with withdrawal agreement
Tax Nov 15, 2012 Nov 13, 2012 Two records of Resolution with imposition of penalty Two records of Resolution with imposition of penalty
Tax Nov 13, 2012 Nov 8, 2012 Three records of Reduction demand applied Three records of Reduction demand applied
Tax Nov 13, 2012 Nov 8, 2012 Resolution with withdrawal agreement Resolution with withdrawal agreement
Tax Nov 13, 2012 Nov 8, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Oct 25, 2012 Oct 23, 2012 Enforced Liquidation Enforced Liquidation
Tax Oct 25, 2012 Oct 23, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Sep 27, 2012 Sep 25, 2012 Request Letter Request Letter
Tax Sep 27, 2012 Sep 25, 2012 Formalities for Hearing before withdrawing Formalities for Hearing before withdrawing
Tax Sep 27, 2012 Sep 25, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Sep 27, 2012 Sep 25, 2012 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Aug 9, 2012 Aug 7, 2012 Two records of Reduction demand applied Two records of Reduction demand applied
Tax Aug 7, 2012 Aug 3, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Jul 26, 2012 Jul 24, 2012 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Jul 3, 2012 Jun 29, 2012 Two records of Notification of Initial Agreement / Formalities Two records of Notification of Initial Agreement / Formalities
Tax Jul 3, 2012 Jun 29, 2012 Request Letter Request Letter
Tax Jul 3, 2012 Jun 29, 2012 Formalities for Hearing before withdrawing Formalities for Hearing before withdrawing
Tax May 31, 2012 May 29, 2012 Enforced Liquidation Enforced Liquidation
Tax May 29, 2012 May 25, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Apr 26, 2012 Apr 24, 2012 Notification of Initial Agreement / Formalities 445... Notification of Initial Agreement / Formalities 445...
Tax Apr 26, 2012 Apr 24, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Apr 10, 2012 Apr 3, 2012 Letters of Full Census Depuration Letters of Full Census Depuration
Tax Mar 27, 2012 Mar 23, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Mar 13, 2012 Mar 9, 2012 Two records of Resolution with imposition of penalty Two records of Resolution with imposition of penalty
Tax Mar 1, 2012 Feb 28, 2012 Credit seizure notification Credit seizure notification
Tax Feb 28, 2012 Feb 24, 2012 Request Letter Request Letter
Tax Feb 16, 2012 Feb 14, 2012 Enforced Liquidation Enforced Liquidation
Tax Jan 24, 2012 Jan 20, 2012 Two records of Resolution with imposition of penalty Two records of Resolution with imposition of penalty
Tax Jan 17, 2012 Jan 13, 2012 Request Letter Request Letter
Tax Jan 17, 2012 Jan 13, 2012 Request to declare Request to declare
Tax Jan 10, 2012 Jan 5, 2012 Enforced Liquidation Enforced Liquidation
Tax Dec 22, 2011 Dec 20, 2011 Request for non tax-declaring companies Request for non tax-declaring companies
Tax Dec 15, 2011 Dec 13, 2011 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Nov 29, 2011 Nov 25, 2011 Enforced Liquidation Enforced Liquidation
Tax Nov 29, 2011 Nov 25, 2011 Reduction demand applied Reduction demand applied
Tax Nov 29, 2011 Nov 25, 2011 Request Letter Request Letter
Tax Nov 8, 2011 Nov 4, 2011 Enforced Liquidation Enforced Liquidation
Tax Nov 1, 2011 Oct 28, 2011 Enforced Liquidation 457... Enforced Liquidation 457...
Tax Oct 18, 2011 Oct 14, 2011 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Oct 6, 2011 Oct 4, 2011 Notification of Initial Agreement / Formalities 445... Notification of Initial Agreement / Formalities 445...
Tax Aug 9, 2011 Aug 5, 2011 Request to declare Request to declare
Tax Aug 4, 2011 Aug 2, 2011 Reduction demand applied Reduction demand applied
Tax Aug 4, 2011 Aug 2, 2011 Two records of Notification of Initial Agreement / Formalities Two records of Notification of Initial Agreement / Formalities
Registry Jan 29, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 17, 2003 Filing Of Financial Statement 6695... Filing Of Financial Statement 6695...
Registry May 19, 2003 Apr 30, 2003 Statement of individual company Statement of individual company
Registry May 22, 2001 Apr 27, 2001 Resignation of one Sole Administrator (a woman) Resignation of one Sole Administrator (a woman)
Registry Apr 6, 2001 Mar 23, 2001

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 Consumption Arbitration System, with code 413
Dato Capital on X
©2025 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD