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

CONSTRUCCIONES UCOSA 2000 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
VAT Number (CIF) B39585476
Record last updated Monday, December 30, 2013 7:57:10 AM UTC
Official Address The Gral road 42 Chalet 7. Silio Km Molledo 39430
There are 2 companies registered at this street
Locality Molledo
Region Cantabria, Cantabria
Postal Code 39430
Sector construction

Charts

Visits

CONSTRUCCIONES UCOSA 2000 S L. (Spain)Page visits ©2025 https://en.datocapital.com2011-22011-32011-52011-62011-82011-92011-102011-122012-22012-32012-42012-52013-62014-52014-72014-92015-62021-12023-101234

Directors

Document Type Publication date Registry Date Download link
Registry Dec 30, 2013 Dec 17, 2013 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 Nov 26, 2013 Nov 22, 2013 Resolution with withdrawal agreement Resolution with withdrawal agreement
Tax Nov 26, 2013 Nov 22, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Nov 26, 2013 Nov 22, 2013 Reduction demand applied Reduction demand applied
Tax Nov 26, 2013 Nov 22, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Nov 5, 2013 Oct 31, 2013 Mandatory Electronic Notification Inclusion by Self-Assesment Mandatory Electronic Notification Inclusion by Self-Assesment
Tax Oct 1, 2013 Sep 27, 2013 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Sep 12, 2013 Sep 10, 2013 Request Letter Request Letter
Tax Aug 20, 2013 Aug 16, 2013 Enforced Liquidation Enforced Liquidation
Tax Aug 13, 2013 Aug 9, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Jul 16, 2013 Jul 12, 2013 Formalities for Hearing before withdrawing Formalities for Hearing before withdrawing
Tax Jun 13, 2013 Jun 11, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Jun 13, 2013 Jun 11, 2013 Request Letter Request Letter
Tax May 7, 2013 May 3, 2013 Enforced Liquidation Enforced Liquidation
Tax Mar 28, 2013 Mar 26, 2013 Request Letter Request Letter
Tax Mar 28, 2013 Mar 26, 2013 Three records of Reduction demand applied Three records of Reduction demand applied
Tax Mar 28, 2013 Mar 26, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Mar 5, 2013 Mar 1, 2013 Enforced Liquidation Enforced Liquidation
Tax Feb 12, 2013 Feb 8, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Oct 30, 2012 Oct 26, 2012 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Oct 23, 2012 Oct 19, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Oct 9, 2012 Oct 5, 2012 Enforced Liquidation Enforced Liquidation
Tax Oct 2, 2012 Sep 28, 2012 Request Letter Request Letter
Tax Sep 11, 2012 Sep 7, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Aug 28, 2012 Aug 24, 2012 Reduction demand applied Reduction demand applied
Tax Aug 28, 2012 Aug 24, 2012 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Jun 12, 2012 Jun 8, 2012 Request for non tax-declaring companies Request for non tax-declaring companies
Tax Jun 12, 2012 Jun 8, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Jun 12, 2012 Jun 8, 2012 Request Letter Request Letter
Tax May 29, 2012 May 25, 2012 Enforced Liquidation Enforced Liquidation
Tax Apr 17, 2012 Apr 13, 2012 Three records of Resolution with imposition of penalty Three records of Resolution with imposition of penalty
Tax Mar 20, 2012 Mar 16, 2012 Letters of Full Census Depuration Letters of Full Census Depuration
Tax Mar 20, 2012 Mar 16, 2012 Reduction demand applied Reduction demand applied
Tax Mar 20, 2012 Mar 16, 2012 Request Letter Request Letter
Tax Feb 21, 2012 Feb 17, 2012 Two records of Reduction demand applied Two records of Reduction demand applied
Tax Feb 21, 2012 Feb 17, 2012 Enforced Liquidation Enforced Liquidation
Tax Dec 27, 2011 Dec 23, 2011 Enforced Liquidation 405... Enforced Liquidation 405...
Tax Dec 20, 2011 Dec 16, 2011 Three records of Notification of Initial Agreement / Formalities Three records of Notification of Initial Agreement / Formalities
Tax Dec 15, 2011 Dec 13, 2011 Request Letter Request Letter
Tax Dec 6, 2011 Dec 2, 2011 Request to declare Request to declare
Tax Nov 22, 2011 Nov 17, 2011 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Nov 17, 2011 Nov 15, 2011 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Nov 15, 2011 Nov 11, 2011 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Sep 8, 2011 Sep 6, 2011 Reduction demand applied Reduction demand applied
Registry Dec 13, 2010 Nov 29, 2010 Change of registered office Change of registered office
Registry Dec 13, 2010 Nov 29, 2010 Sole proprietorship Sole proprietorship
Registry Dec 13, 2010 Nov 29, 2010 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Dec 13, 2010 Statement of individual company Statement of individual company
Registry Dec 13, 2010 Nov 29, 2010 Article 378.5 Article 378.5
Registry May 21, 2009 Feb 16, 2010 Reduction of capital Reduction of capital
Registry May 21, 2009 Feb 16, 2010 Resignation of a person Resignation of a person
Registry May 21, 2009 Feb 16, 2010 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry May 21, 2009 Feb 16, 2010 Statutory changes Statutory changes
Registry May 21, 2009 Feb 16, 2010 Change of registered office Change of registered office
Registry Apr 3, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 3, 2009 Feb 16, 2010 Resignation of a person Resignation of a person
Registry Apr 3, 2009 Feb 16, 2010 Four appointments: 4 men Four appointments: 4 men
Registry Apr 3, 2009 Feb 16, 2010 Reduction of capital Reduction of capital
Registry Apr 3, 2009 Mar 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry May 21, 2007 Filing Of Financial Statement 1782... Filing Of Financial Statement 1782...
Registry May 21, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 27, 2005 Jul 11, 2005 Appointment of a man as Representative Appointment of a man as Representative
Registry Jul 21, 2005 Resignation of one Joint And Several Ceo (a man), one Director (a man) and one President (a man) Resignation of one Joint And Several Ceo (a man), one Director (a man) and one President (a man)
Registry May 23, 2005 Change of registered office Change of registered office

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 Consumption Arbitration System, with code 413
Dato Capital on X
©2025 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD