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

CENTRO FINANCIERO MICENAS SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2011)
  • 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
VAT Number (CIF) B84875756
Universal Entity Code6506-4925-9750-7761
Record last updated Monday, October 10, 2016 6:59:51 AM UTC
Official Address The Lenguas street 16 Bajo Madrid 28013
There are 2,484 companies registered at this street
Postal Code 28013
Phone number 915233877
Sector PROMOTION ESTATE AGENT

Charts

Visits

CENTRO FINANCIERO MICENAS SL (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Registry Oct 10, 2016 Oct 3, 2016 Resignation of 3 people: one Representative (a man) Resignation of 3 people: one Representative (a man)
Tax Nov 18, 2014 Nov 14, 2014 Notification of inclusion in Mandatory Electronic Notification Campaign Notification of inclusion in Mandatory Electronic Notification Campaign
Tax Oct 30, 2014 Oct 28, 2014 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Aug 12, 2014 Aug 8, 2014 Request for non tax-declaring companies Request for non tax-declaring companies
Tax May 20, 2014 May 16, 2014 Resolution with imposition of penalty Resolution with imposition of penalty
Tax May 6, 2014 Apr 30, 2014 Enforcement Action - Procedure Enforcement Action - Procedure
Tax Apr 3, 2014 Apr 1, 2014 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Feb 27, 2014 Feb 25, 2014 Enforced Liquidation Enforced Liquidation
Tax Dec 5, 2013 Dec 3, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Nov 19, 2013 Nov 15, 2013 Request Letter Request Letter
Tax Nov 19, 2013 Nov 15, 2013 Provisional Liquidation Retention Control Provisional Liquidation Retention Control
Tax Sep 5, 2013 Sep 3, 2013 Enforced Liquidation Enforced Liquidation
Tax Aug 29, 2013 Aug 27, 2013 Reduction demand applied Reduction demand applied
Tax Jul 30, 2013 Jul 26, 2013 Request to declare Request to declare
Tax Jul 11, 2013 Jul 9, 2013 Enforced Liquidation Enforced Liquidation
Tax May 30, 2013 May 28, 2013 Notification of bank account seizure Notification of bank account seizure
Tax May 30, 2013 May 28, 2013 Compensation Resolution Compensation Resolution
Tax May 21, 2013 May 17, 2013 Proposal of Provisional Liquidation Control Proposal of Provisional Liquidation Control
Financials May 9, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials May 9, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Financials May 9, 2013 Annual Accounts filing (2009 ordinary) Annual Accounts filing (2009 ordinary)
Tax Apr 16, 2013 Apr 12, 2013 Request Letter Request Letter
Tax Apr 9, 2013 Apr 5, 2013 Notification of bank account seizure Notification of bank account seizure
Tax Mar 12, 2013 Mar 8, 2013 Voluntary deferral/split of interests Voluntary deferral/split of interests
Tax Mar 5, 2013 Mar 1, 2013 Two records of Voluntary deferral/split of interests Two records of Voluntary deferral/split of interests
Tax Feb 14, 2013 Feb 12, 2013 Liquidation Surcharge Liquidation Surcharge
Tax Feb 14, 2013 Feb 12, 2013 Enforced Liquidation Enforced Liquidation
Tax Feb 5, 2013 Feb 1, 2013 Reduction demand applied Reduction demand applied
Tax Jan 29, 2013 Jan 25, 2013 Notification of bank account seizure Notification of bank account seizure
Tax Jan 22, 2013 Jan 18, 2013 Notification of bank account seizure 430... Notification of bank account seizure 430...
Tax Jan 15, 2013 Jan 11, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Registry Dec 19, 2012 Dec 12, 2012 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Dec 19, 2012 Dec 12, 2012 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Tax Nov 22, 2012 Nov 20, 2012 Request Letter Request Letter
Tax Oct 25, 2012 Oct 23, 2012 Enforced Liquidation Enforced Liquidation
Tax Oct 11, 2012 Oct 9, 2012 Proposal of Liquidation of Surcharge Proposal of Liquidation of Surcharge
Tax Oct 9, 2012 Oct 5, 2012 Enforced Liquidation Enforced Liquidation
Tax Oct 2, 2012 Sep 28, 2012 Resolution of Deferral / Split Resolution of Deferral / Split
Tax Sep 13, 2012 Sep 11, 2012 Enforced Liquidation Enforced Liquidation
Tax Aug 28, 2012 Aug 24, 2012 Notification of real estate seizure Notification of real estate seizure
Tax Jul 31, 2012 Jul 27, 2012 Notification of bank account seizure Notification of bank account seizure
Tax Jun 19, 2012 Jun 15, 2012 Application request deferral / split Application request deferral / split
Tax May 10, 2012 May 8, 2012 Notification of bank account seizure Notification of bank account seizure
Tax Mar 15, 2012 Mar 13, 2012 Two records of Resolution of Deferral / Split Two records of Resolution of Deferral / Split
Tax Jan 17, 2012 Jan 13, 2012 Two records of Notification of real estate seizure Two records of Notification of real estate seizure
Tax Jan 10, 2012 Jan 5, 2012 Compensation Resolution Compensation Resolution
Tax Dec 22, 2011 Dec 20, 2011 Enforced Liquidation Enforced Liquidation
Tax Nov 22, 2011 Nov 17, 2011 Notification of bank account seizure Notification of bank account seizure
Registry Nov 10, 2011 Oct 27, 2011 Statutory changes Statutory changes
Registry Nov 10, 2011 Oct 27, 2011 Statutory changes 4463... Statutory changes 4463...
Registry Nov 4, 2011 Oct 24, 2011 Capital increase Capital increase
Registry Nov 4, 2011 Oct 24, 2011 Capital increase 4383... Capital increase 4383...
Tax Nov 1, 2011 Oct 28, 2011 Enforced Liquidation Enforced Liquidation
Registry Oct 28, 2011 Oct 19, 2011 Capital increase Capital increase
Registry Oct 28, 2011 Oct 19, 2011 Capital increase 4301... Capital increase 4301...
Registry Oct 28, 2011 Oct 19, 2011 Capital increase Capital increase
Registry Oct 28, 2011 Oct 19, 2011 Capital increase 4301... Capital increase 4301...
Tax Oct 11, 2011 Oct 7, 2011 Enforced Liquidation Enforced Liquidation
Tax Sep 20, 2011 Sep 16, 2011 Notification of bank account seizure Notification of bank account seizure
Registry Aug 16, 2011 Change of registered office Change of registered office
Registry Aug 16, 2011 Aug 2, 2011 Change of registered office 3388... Change of registered office 3388...
Registry Aug 2, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 2, 2011 Jul 1, 2011 Filing Of Financial Statement 2347... Filing Of Financial Statement 2347...
Registry Jul 27, 2011 Jul 14, 2011 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Jul 27, 2011 Jul 14, 2011 Resignation of one Sole Administrator (a man) 3117... Resignation of one Sole Administrator (a man) 3117...
Registry Jul 27, 2011 Jul 14, 2011 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Sep 14, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 21, 2010 Jul 9, 2010 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Oct 5, 2009 Feb 12, 2010 Capital increase Capital increase
Registry Oct 5, 2009 Feb 12, 2010 Capital increase 4187... Capital increase 4187...
Registry Sep 25, 2009 Feb 12, 2010 Capital increase Capital increase
Registry Jun 9, 2009 Feb 13, 2010 Resignation of a person Resignation of a person
Registry Jun 9, 2009 Feb 13, 2010 Appointment of a person Appointment of a person
Registry Jun 9, 2009 Feb 13, 2010 Statutory changes Statutory changes
Registry Jun 9, 2009 Feb 13, 2010 Appointment of a person Appointment of a person
Registry Sep 23, 2008 Sep 11, 2008 Capital increase Capital increase
Registry Sep 11, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry May 16, 2008 Capital increase Capital increase
Registry Nov 2, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 27, 2007 Feb 14, 2007 Appointment of a man as Representative Appointment of a man as Representative
Registry Feb 27, 2007 Feb 14, 2007 Appointment of a man as Representative 1180... Appointment of a man as Representative 1180...
Registry Feb 27, 2007 Feb 14, 2007 Appointment of a man as Representative Appointment of a man as Representative
Registry Feb 27, 2007 Feb 14, 2007 Appointment of a man as Representative 1180... Appointment of a man as Representative 1180...
Registry Dec 7, 2006 Nov 24, 2006

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