Extended Company Report with Annual Accounts ![]() ![]() |
Includes
|
Full Report with initial Shareholders ![]() |
|
VAT Number of Central Mecanizadora De Limpiezas Gallega S.A. |
Company type | Sociedad Anónima (Public Limited Company), Active |
---|---|
VAT Number (CIF) | A15056591 |
Universal Entity Code | 1905-3305-9088-7365 |
Record last updated | Thursday, May 20, 2021 5:52:49 AM UTC |
Official Address | The De Barcelona street 41 a Coruña 15010 There are 74 companies registered at this street |
Locality | A Coruña |
Region | A Coruña, Galicia |
Postal Code | 15010 |
Phone number | 986481919 |
Website | http://www.grupolim.es |
Sector | clean, kitchen, manufacture |
Document Type | Publication date | Registry Date | Download link | |
---|---|---|---|---|
Registry | May 20, 2021 | May 12, 2021 | Temporary closure registration sheet per drop in the index of legal entities | ![]() |
Tax | Sep 9, 2014 | Sep 5, 2014 | Formalities for Hearing before withdrawing | ![]() |
Registry | Dec 19, 2012 | Dec 7, 2012 | Unrecoverable credit | ![]() |
Registry | Dec 13, 2012 | Unrecoverable credit 5184... | ![]() | |
Financials | Dec 10, 2012 | Annual Accounts filing (2008 ordinary) | ![]() | |
Tax | Oct 9, 2012 | Oct 5, 2012 | Enforced Liquidation | ![]() |
Tax | Jul 24, 2012 | Jul 20, 2012 | Enforced Liquidation 450... | ![]() |
Tax | Mar 13, 2012 | Mar 9, 2012 | Reduction demand applied | ![]() |
Tax | Feb 16, 2012 | Feb 14, 2012 | Enforced Liquidation | ![]() |
Tax | Jan 10, 2012 | Jan 5, 2012 | Reduction demand applied | ![]() |
Tax | Nov 24, 2011 | Nov 22, 2011 | Enforced Liquidation | ![]() |
Tax | Oct 25, 2011 | Oct 24, 2011 | Voluntary deferral/split of interests | ![]() |
Tax | Oct 11, 2011 | Oct 7, 2011 | Enforced Liquidation | ![]() |
Tax | Sep 15, 2011 | Sep 13, 2011 | Enforced Liquidation 426... | ![]() |
Tax | Sep 1, 2011 | Aug 30, 2011 | Enforced Liquidation | ![]() |
Tax | Jul 26, 2011 | Jul 22, 2011 | Enforced Liquidation 426... | ![]() |
Tax | Jul 21, 2011 | Jul 15, 2011 | Resolution with imposition of penalty | ![]() |
Registry | Nov 10, 2009 | Feb 12, 2010 | Resignation of a person | ![]() |
Registry | Nov 10, 2009 | Feb 12, 2010 | Appointment of a person | ![]() |
Registry | Nov 10, 2009 | Feb 12, 2010 | Dissolution | ![]() |
Registry | Sep 28, 2009 | Sep 1, 2009 | Filing Of Financial Statement | ![]() |
Registry | Sep 28, 2009 | Filing Of Financial Statement 5335... | ![]() | |
Registry | Jun 9, 2009 | Feb 13, 2010 | Statutory changes | ![]() |
Registry | Jun 9, 2009 | Feb 13, 2010 | Change of registered office | ![]() |
Registry | Nov 3, 2008 | Filing Of Financial Statement | ![]() | |
Registry | Sep 19, 2008 | Sep 10, 2008 | Reelection | ![]() |
Registry | Oct 9, 2007 | Filing Of Financial Statement | ![]() | |
Registry | Sep 19, 2006 | Filing Of Financial Statement 4875... | ![]() | |
Registry | Sep 10, 2003 | Filing Of Financial Statement | ![]() | |
Registry | Aug 13, 2002 | Filing Of Financial Statement 2042... | ![]() | |
Registry | Jan 23, 2002 | Dec 13, 2001 | Reelection | ![]() |
Registry | Sep 11, 2001 | Filing Of Financial Statement | ![]() | |
Registry | Aug 3, 2000 | Filing Of Financial Statement 1421... | ![]() | |
Registry | Aug 5, 1998 | Filing Of Financial Statement | ![]() |