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

CONSTRUCCIONES INTEGRALES HABITAT REFORM 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) B19233428
Universal Entity Code1436-7665-4843-7684
Record last updated Thursday, March 30, 2017 5:16:41 PM UTC
Official Address The De Valdeavero road 7 Azuqueca De Henares 19200
There are 3 companies registered at this street
Postal Code 19200
Sector construction, habitat, reform

Charts

Visits

CONSTRUCCIONES INTEGRALES HABITAT REFORM SOCIEDAD LIMITADA. (Spain) Page visits 2024

Searches

CONSTRUCCIONES INTEGRALES HABITAT REFORM SOCIEDAD LIMITADA. (Spain) Searches 2024
Document Type Publication date Registry Date Download link
Registry Mar 29, 2017 Mar 22, 2017 Resignation of one Representative (a woman) Resignation of one Representative (a woman)
Registry Mar 29, 2017 Mar 22, 2017 Bankruptcy situation Bankruptcy situation
Registry Mar 29, 2017 Mar 22, 2017 Bankruptcy situation 1416... Bankruptcy situation 1416...
Registry Mar 29, 2017 Mar 22, 2017 Bankruptcy situation Bankruptcy situation
Registry Mar 29, 2017 Mar 22, 2017 Extinction Extinction
Tax Feb 26, 2013 Feb 22, 2013 Enforced Liquidation Enforced Liquidation
Tax Feb 14, 2013 Feb 12, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Registry Jan 17, 2013 Jan 9, 2013 Resignation of one Liquidator Resignation of one Liquidator
Registry Jan 17, 2013 Jan 9, 2013 Bankruptcy situation Bankruptcy situation
Registry Jan 17, 2013 Jan 9, 2013 Bankruptcy situation 231... Bankruptcy situation 231...
Tax Dec 4, 2012 Nov 30, 2012 Reduction demand applied Reduction demand applied
Tax Nov 20, 2012 Nov 16, 2012 Request for management of action plans Request for management of action plans
Tax Nov 20, 2012 Nov 16, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Nov 6, 2012 Nov 2, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Oct 2, 2012 Sep 28, 2012 Enforced Liquidation Enforced Liquidation
Tax Sep 13, 2012 Sep 11, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Jul 24, 2012 Jul 20, 2012 Reduction demand applied Reduction demand applied
Tax Jun 19, 2012 Jun 15, 2012 Request Letter Request Letter
Tax Jun 19, 2012 Jun 15, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Jun 19, 2012 Jun 15, 2012 Enforced Liquidation Enforced Liquidation
Tax Mar 15, 2012 Mar 13, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Mar 13, 2012 Mar 9, 2012 Request Letter Request Letter
Tax Jan 12, 2012 Jan 10, 2012 Request Letter 418... Request Letter 418...
Tax Dec 6, 2011 Dec 2, 2011 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Dec 6, 2011 Dec 2, 2011 Request to declare Request to declare
Tax Nov 3, 2011 Oct 31, 2011 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Nov 1, 2011 Oct 28, 2011 Enforced Liquidation Enforced Liquidation
Tax Sep 27, 2011 Sep 23, 2011 Request for management of action plans Request for management of action plans
Registry Oct 20, 2010 Oct 8, 2010 Appointment of a woman as Representative Appointment of a woman as Representative
Registry Oct 4, 2010 Sep 22, 2010 Resignation of one Liquidator (a man) Resignation of one Liquidator (a man)
Registry Oct 4, 2010 Sep 22, 2010 Appointment of a man as Liquidator Appointment of a man as Liquidator
Registry May 25, 2010 May 12, 2010 Statement of individual company Statement of individual company
Registry May 25, 2010 May 12, 2010 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry May 25, 2010 May 12, 2010 Appointment of a man as Liquidator Appointment of a man as Liquidator
Registry May 25, 2010 May 12, 2010 Dissolution Dissolution
Registry Dec 28, 2009 Dec 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 13, 2009 Feb 12, 2010 Change of registered office Change of registered office
Registry Jun 30, 2009 Feb 13, 2010 Resignation of a person Resignation of a person
Registry Jun 30, 2009 Feb 13, 2010 Appointment of a person Appointment of a person
Registry Jun 30, 2009 Feb 13, 2010 Statutory changes Statutory changes
Registry Feb 3, 2009 Aug 1, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 3, 2009 Filing Of Financial Statement 512... Filing Of Financial Statement 512...
Registry Oct 1, 2007 Sep 10, 2007 Resignation of one Sole Administrator (a woman) Resignation of one Sole Administrator (a woman)
Registry Mar 8, 2006 Feb 23, 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