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

CONSTRUCCIONES 2002 VALLADOLID 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, Extinguished company
VAT Number (CIF) B47500947
Record last updated Monday, January 12, 2015 12:21:54 AM UTC
Official Address Duque De La Victoria 14 Valladolid 47001
There are 70 companies registered at this street
Postal Code 47001
Sector construction, building, civil, engineer, engineering

Charts

Visits

CONSTRUCCIONES 2002 VALLADOLID S.L. (Spain) Page visits 2024

Searches

CONSTRUCCIONES 2002 VALLADOLID S.L. (Spain) Searches 2024
Document Type Publication date Registry Date Download link
Tax May 15, 2014 May 13, 2014 Compensation Resolution Compensation Resolution
Tax May 15, 2014 May 13, 2014 Enforced Liquidation Enforced Liquidation
Tax Apr 3, 2014 Apr 1, 2014 Enforced Liquidation 408... Enforced Liquidation 408...
Tax Oct 3, 2013 Oct 1, 2013 Enforced Liquidation Enforced Liquidation
Tax Aug 6, 2013 Aug 2, 2013 Enforced Liquidation 408... Enforced Liquidation 408...
Tax Jul 2, 2013 Jun 28, 2013 Notification of Refund Agreement Notification of Refund Agreement
Tax Jan 10, 2013 Jan 8, 2013 Enforced Liquidation Enforced Liquidation
Tax Nov 15, 2012 Nov 13, 2012 Reduction demand applied Reduction demand applied
Tax Oct 4, 2012 Oct 2, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Jul 31, 2012 Jul 27, 2012 Seventeen records of Enforced Liquidation Seventeen records of Enforced Liquidation
Tax Jul 31, 2012 Jul 27, 2012 Compensation Resolution Compensation Resolution
Tax Jun 12, 2012 Jun 8, 2012 Enforced Liquidation Enforced Liquidation
Registry May 3, 2012 Apr 20, 2012 Bankruptcy situation Bankruptcy situation
Registry May 3, 2012 Apr 20, 2012 Bankruptcy situation 1914... Bankruptcy situation 1914...
Registry May 3, 2012 Apr 20, 2012 Bankruptcy situation Bankruptcy situation
Registry May 3, 2012 Apr 20, 2012 Extinction Extinction
Registry Jan 11, 2012 Dec 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 11, 2012 Filing Of Financial Statement 706... Filing Of Financial Statement 706...
Registry May 19, 2011 May 10, 2011 Resignation of 4 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 4 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry May 19, 2011 May 10, 2011 Bankruptcy situation Bankruptcy situation
Registry May 19, 2011 May 10, 2011 Bankruptcy situation 2148... Bankruptcy situation 2148...
Registry May 19, 2011 May 10, 2011 Dissolution Dissolution
Registry May 19, 2011 May 10, 2011 Resignation of 4 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 4 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Apr 21, 2010 Apr 12, 2010 Bankruptcy situation Bankruptcy situation
Registry Apr 21, 2010 Apr 12, 2010 Bankruptcy situation 1596... Bankruptcy situation 1596...
Registry Jan 22, 2010 Jan 13, 2010 Resignation of one Director (a man) and one Vice President (a man) Resignation of one Director (a man) and one Vice President (a man)
Registry Jan 22, 2010 Jan 13, 2010 Reelection Reelection
Registry Dec 31, 2009 Dec 21, 2009 Resignation of one Director Resignation of one Director
Registry Dec 11, 2009 Dec 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 11, 2009 Filing Of Financial Statement 1005... Filing Of Financial Statement 1005...
Registry Nov 30, 2009 Feb 20, 2010 Resignation of a person Resignation of a person
Registry Nov 30, 2009 Feb 20, 2010 Reelection Reelection
Registry Nov 27, 2009 Feb 12, 2010 Resignation of a person Resignation of a person
Registry Nov 27, 2009 Feb 12, 2010 Appointment of a person Appointment of a person
Registry Oct 10, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 28, 2007 Filing Of Financial Statement 1080... Filing Of Financial Statement 1080...
Registry Oct 20, 2006 Oct 6, 2006 Capital increase Capital increase
Registry Jul 7, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 3, 2006 Jun 21, 2006 Two appointments: 2 men Two appointments: 2 men
Registry Jul 3, 2006 Jun 19, 2006 Resignation of 2 people: one Joint And Several Administrator (a man) Resignation of 2 people: one Joint And Several Administrator (a man)
Registry Jul 3, 2006 Jun 19, 2006 Capital increase Capital increase
Registry Nov 23, 2005 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 25, 2003 Filing Of Financial Statement 8759... Filing Of Financial Statement 8759...
Registry Oct 16, 2002

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