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

COMPRA-VENTA LITOPEX SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2008)
  • 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

CONSTRUCCIONES LITOPEX SOCIEDAD LIMITADA

Details

Company type Sociedad Limitada
VAT Number (CIF) B98044175
Record last updated Tuesday, September 8, 2015 7:13:11 AM UTC
Official Address The Ausias Marchº street 20 7 19 Oliva 46780
There are 21 companies registered at this street
Postal Code 46780

Charts

Visits

COMPRA-VENTA LITOPEX SOCIEDAD LIMITADA. (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Registry Sep 8, 2015 Sep 1, 2015 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 Sep 2, 2014 Aug 29, 2014 Two records of Form of retentions and payments on account Two records of Form of retentions and payments on account
Tax Jul 17, 2014 Jul 15, 2014 Enforced Liquidation Enforced Liquidation
Tax Jul 15, 2014 Jul 11, 2014 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Jul 15, 2014 Jul 11, 2014 Notification of inclusion in Mandatory Electronic Notification Campaign Notification of inclusion in Mandatory Electronic Notification Campaign
Tax May 8, 2014 May 6, 2014 Resolution with imposition of penalty Resolution with imposition of penalty
Tax May 6, 2014 Apr 30, 2014 Request Letter Request Letter
Tax Apr 17, 2014 Apr 15, 2014 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Mar 18, 2014 Mar 14, 2014 Three records of Notification of property value in attachment proceeding Three records of Notification of property value in attachment proceeding
Tax Feb 25, 2014 Feb 21, 2014 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Feb 25, 2014 Feb 21, 2014 Two records of Form of retentions and payments on account Two records of Form of retentions and payments on account
Tax Feb 4, 2014 Jan 31, 2014 Request Letter Request Letter
Tax Jan 14, 2014 Jan 10, 2014 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Dec 24, 2013 Dec 20, 2013 Request Letter Request Letter
Tax Dec 17, 2013 Dec 13, 2013 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Dec 17, 2013 Dec 13, 2013 Notification of personal property seizure Notification of personal property seizure
Tax Dec 5, 2013 Dec 3, 2013 Enforced Liquidation Enforced Liquidation
Tax Nov 19, 2013 Nov 15, 2013 Reduction demand applied Reduction demand applied
Tax Nov 19, 2013 Nov 15, 2013 Request Letter Request Letter
Tax Nov 5, 2013 Oct 31, 2013 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Oct 15, 2013 Oct 11, 2013 Request Letter Request Letter
Tax Oct 15, 2013 Oct 11, 2013 Reduction demand applied Reduction demand applied
Tax Oct 8, 2013 Oct 4, 2013 Reduction demand applied 421... Reduction demand applied 421...
Tax Sep 26, 2013 Sep 24, 2013 Enforced Liquidation Enforced Liquidation
Tax Sep 17, 2013 Sep 13, 2013 Request to declare Request to declare
Tax Sep 10, 2013 Sep 6, 2013 Request for non tax-declaring companies Request for non tax-declaring companies
Tax Sep 3, 2013 Aug 30, 2013 Enforced Liquidation Enforced Liquidation
Tax Jul 23, 2013 Jul 19, 2013 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Jun 27, 2013 Jun 25, 2013 Enforced Liquidation Enforced Liquidation
Financials Jun 4, 2013 Annual Accounts filing (2008 ordinary) Annual Accounts filing (2008 ordinary)
Tax Jun 4, 2013 May 31, 2013 Reduction demand applied Reduction demand applied
Tax Apr 16, 2013 Apr 12, 2013 Reduction demand applied 421... Reduction demand applied 421...
Tax Apr 16, 2013 Apr 12, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Apr 9, 2013 Apr 5, 2013 Enforced Liquidation Enforced Liquidation
Tax Mar 26, 2013 Mar 22, 2013 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Mar 5, 2013 Mar 1, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Feb 19, 2013 Feb 15, 2013 Enforced Liquidation Enforced Liquidation
Tax Feb 19, 2013 Feb 15, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Feb 19, 2013 Feb 15, 2013 Two records of Request Letter Two records of Request Letter
Tax Jan 15, 2013 Jan 11, 2013 Reduction demand applied Reduction demand applied
Tax Dec 27, 2012 Dec 21, 2012 Reduction demand applied 421... Reduction demand applied 421...
Tax Dec 27, 2012 Dec 21, 2012 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Nov 27, 2012 Nov 23, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Oct 30, 2012 Oct 26, 2012 Enforced Liquidation Enforced Liquidation
Tax Oct 23, 2012 Oct 19, 2012 Provisional Liquidation of Account Provisional Liquidation of Account
Tax Oct 18, 2012 Oct 16, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Oct 18, 2012 Oct 16, 2012 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Sep 18, 2012 Sep 14, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Sep 4, 2012 Aug 31, 2012 Enforced Liquidation Enforced Liquidation
Tax Sep 4, 2012 Aug 31, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Sep 4, 2012 Aug 31, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Jun 5, 2012 Jun 1, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax May 29, 2012 May 25, 2012 Enforced Liquidation Enforced Liquidation
Tax May 15, 2012 May 11, 2012 Request Letter Request Letter
Tax May 1, 2012 Apr 27, 2012 Resolution of Intra-Community Operator Registry Resolution of Intra-Community Operator Registry
Tax May 1, 2012 Apr 27, 2012 Compensation Resolution Compensation Resolution
Tax May 1, 2012 Apr 27, 2012 Enforced Liquidation Enforced Liquidation
Tax Apr 24, 2012 Apr 20, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Apr 3, 2012 Mar 30, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Apr 3, 2012 Mar 30, 2012 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Apr 3, 2012 Mar 30, 2012 Voluntary deferral/split of interests Voluntary deferral/split of interests
Tax Mar 8, 2012 Mar 7, 2012 Request Letter Request Letter
Tax Mar 8, 2012 Mar 7, 2012 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Feb 28, 2012 Feb 24, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Nov 3, 2011 Oct 31, 2011 Voluntary deferral/split of interests Voluntary deferral/split of interests
Tax Nov 3, 2011 Oct 31, 2011 Enforced Liquidation Enforced Liquidation
Tax Nov 3, 2011 Oct 31, 2011 Resolution of Deferral / Split Resolution of Deferral / Split
Tax Oct 27, 2011 Oct 25, 2011 Request Letter Request Letter
Registry Jan 12, 2011 Dec 31, 2010 Change of company name Change of company name
Registry Jan 12, 2011 Dec 31, 2010 Expansion of corporate purpose Expansion of corporate purpose
Registry Jan 12, 2011 Dec 31, 2010 Change of registered office Change of registered office
Registry Aug 31, 2009 Aug 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 31, 2009 Filing Of Financial Statement 2889... Filing Of Financial Statement 2889...
Registry May 22, 2009 Feb 16, 2010 Appointment of a man as Representative Appointment of a man as Representative
Registry May 11, 2009 Feb 16, 2010 Statement of individual company Statement of individual company
Registry May 11, 2009 Feb 16, 2010 Resignation of a person Resignation of a person
Registry May 11, 2009 Feb 16, 2010 Appointment of a person as Sole Administrator Appointment of a person as Sole Administrator
Registry Dec 24, 2008 Dec 12, 2008 Change of registered office Change of registered office
Registry Jun 25, 2008 Jun 13, 2008 Appointment of a man as Representative Appointment of a man as Representative
Registry Jun 25, 2008 Jun 13, 2008

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