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

CONSTRUCCIONES COUR 89 SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2010)
  • 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 Anónima (Public Limited Company), Active
VAT Number (CIF) A58909250
Universal Entity Code4261-2250-2086-4654
Record last updated Thursday, July 19, 2018 5:36:57 AM UTC
Official Address The Calvet street 16 Barcelona 08021
There are 506 companies registered at this street
Locality Barcelona
Region Catalonia
Postal Code 08021
Phone number 935922509, Fax: 935804996
Sector construction, house, work

Charts

Visits

CONSTRUCCIONES COUR 89 SA (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Registry Jul 19, 2018 Jul 11, 2018 Other items Other items
Tax May 14, 2015 May 12, 2015 Enforced Liquidation Enforced Liquidation
Tax Mar 3, 2015 Feb 27, 2015 Reduction demand applied Reduction demand applied
Tax Feb 24, 2015 Feb 20, 2015 Six records of Enforced Liquidation Six records of Enforced Liquidation
Tax Jan 6, 2015 Jan 2, 2015 Notification of bank account seizure Notification of bank account seizure
Tax Dec 23, 2014 Dec 19, 2014 Notification of bank account seizure 396... Notification of bank account seizure 396...
Tax Dec 16, 2014 Dec 12, 2014 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Dec 9, 2014 Dec 5, 2014 Notification of real estate seizure Notification of real estate seizure
Tax Nov 25, 2014 Nov 21, 2014 Enforced Liquidation Enforced Liquidation
Tax Oct 30, 2014 Oct 28, 2014 Reduction demand applied Reduction demand applied
Tax Oct 21, 2014 Oct 17, 2014 Six records of Enforced Liquidation Six records of Enforced Liquidation
Tax Oct 21, 2014 Oct 17, 2014 Notification of bank account seizure Notification of bank account seizure
Tax Jul 17, 2014 Jul 15, 2014 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Jun 24, 2014 Jun 20, 2014 Five records of Reduction demand applied Five records of Reduction demand applied
Tax Jun 24, 2014 Jun 20, 2014 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Jun 17, 2014 Jun 13, 2014 Request for non tax-declaring companies Request for non tax-declaring companies
Registry Jan 16, 2013 Jan 9, 2013 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Jan 16, 2013 Jan 9, 2013 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Jan 16, 2013 Jan 9, 2013 Other items Other items
Registry Jan 16, 2013 Jan 9, 2013 Change of registered office Change of registered office
Tax Apr 17, 2012 Apr 13, 2012 Formalities for hearing Formalities for hearing
Tax Mar 8, 2012 Mar 7, 2012 Request for management of action plans Request for management of action plans
Tax Jan 26, 2012 Jan 24, 2012 Formalities for hearing Formalities for hearing
Tax Jan 10, 2012 Jan 5, 2012 Application request deferral / split Application request deferral / split
Registry Nov 22, 2011 Oct 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 22, 2011 Filing Of Financial Statement 9487... Filing Of Financial Statement 9487...
Registry Nov 4, 2011 Oct 24, 2011 Two appointments: 2 men Two appointments: 2 men
Registry Nov 4, 2011 Oct 24, 2011 Two appointments: 2 men 4375... Two appointments: 2 men 4375...
Registry Oct 24, 2011 Oct 11, 2011 Change of registered office Change of registered office
Registry Oct 24, 2011 Oct 11, 2011 Change of registered office 4202... Change of registered office 4202...
Registry Oct 5, 2011 Sep 21, 2011 Resignation of 2 people: one Joint And Several Administrator (a man) Resignation of 2 people: one Joint And Several Administrator (a man)
Registry Oct 5, 2011 Sep 21, 2011 Resignation of 2 people: one Joint And Several Administrator (a man) 3951... Resignation of 2 people: one Joint And Several Administrator (a man) 3951...
Registry Oct 5, 2011 Sep 21, 2011 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Oct 5, 2011 Sep 21, 2011 Other items Other items
Registry Nov 25, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 22, 2009 Filing Of Financial Statement 1041... Filing Of Financial Statement 1041...
Registry Dec 22, 2009 Nov 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 15, 2009 Feb 13, 2010 Resignation of a person Resignation of a person
Registry Jun 15, 2009 Feb 13, 2010 Appointment of a person Appointment of a person
Registry Oct 29, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 26, 2008 Filing Of Financial Statement 807... Filing Of Financial Statement 807...
Registry Feb 26, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 18, 2005 Dec 24, 2004 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Sep 1, 2004 Aug 11, 2004 Resignation of 2 people: one Manager Resignation of 2 people: one Manager
Registry Sep 5, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 23, 2002 Filing Of Financial Statement 4277... Filing Of Financial Statement 4277...
Registry Aug 22, 2002 Jul 30, 2002 Change of registered office Change of registered office
Registry Sep 27, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 4, 2000 Filing Of Financial Statement 2451... Filing Of Financial Statement 2451...
Registry Dec 23, 1999 Nov 30, 1999 Resignation of 3 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 3 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Dec 7, 1999 Filing Of Financial Statement Filing Of Financial Statement

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