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

CONSTRUCTORA INMOBILIARIA BETICA SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2011)
  • 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)
VAT Number (CIF) A28091973
Record last updated Monday, December 22, 2014 8:01:33 AM UTC
Official Address Jose Abascal 42 Madrid 28010
There are 1,650 companies registered at this street
Locality Madrid
Region Community Of Madrid
Postal Code 28010

Charts

Visits

CONSTRUCTORA INMOBILIARIA BETICA SA (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Tax Oct 2, 2014 Sep 30, 2014 Notification of inclusion in Mandatory Electronic Notification Campaign Notification of inclusion in Mandatory Electronic Notification Campaign
Tax Sep 2, 2014 Aug 29, 2014 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Sep 2, 2014 Aug 29, 2014 Compensation Resolution Compensation Resolution
Tax May 6, 2014 Apr 30, 2014 Notification of real estate seizure Notification of real estate seizure
Tax Apr 3, 2014 Apr 1, 2014 Notification of bank account seizure Notification of bank account seizure
Tax Feb 13, 2014 Feb 11, 2014 Three records of Reduction demand applied Three records of Reduction demand applied
Tax Feb 13, 2014 Feb 11, 2014 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Apr 23, 2013 Apr 19, 2013 Index of Legal Entities - Census Check Index of Legal Entities - Census Check
Tax Apr 23, 2013 Apr 19, 2013 Three records of Notification of Initial Agreement / Formalities Three records of Notification of Initial Agreement / Formalities
Financials Mar 27, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Mar 27, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Financials Mar 27, 2013 Annual Accounts filing (2009 ordinary) Annual Accounts filing (2009 ordinary)
Registry Mar 25, 2013 Mar 14, 2013 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Mar 25, 2013 Mar 14, 2013 Appointment of a person as Sole Administrator Appointment of a person as Sole Administrator
Tax Jan 15, 2013 Jan 11, 2013 Notification of bank account seizure Notification of bank account seizure
Tax Sep 20, 2012 Sep 18, 2012 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Aug 9, 2012 Aug 7, 2012 Notification of bank account seizure Notification of bank account seizure
Tax Apr 12, 2012 Apr 4, 2012 Notification of bank account seizure 402... Notification of bank account seizure 402...
Tax Mar 20, 2012 Mar 16, 2012 Three records of Reduction demand applied Three records of Reduction demand applied
Tax Feb 21, 2012 Feb 17, 2012 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Sep 15, 2011 Sep 13, 2011 Notification of bank account seizure Notification of bank account seizure
Registry Dec 31, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 27, 2007 Filing Of Financial Statement 1210... Filing Of Financial Statement 1210...
Registry Dec 14, 2007 Nov 30, 2007 Reelection Reelection
Registry Apr 16, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry May 27, 2005 Filing Of Financial Statement 1221... Filing Of Financial Statement 1221...
Registry May 27, 2005 Filing Of Financial Statement Filing Of Financial Statement
Registry May 27, 2005 Filing Of Financial Statement 1220... Filing Of Financial Statement 1220...
Registry May 27, 2005 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 22, 2001 Resignation of 4 people: one Vocal Tip, one Non-Board Secretary and one President (a man) Resignation of 4 people: one Vocal Tip, one Non-Board Secretary and one President (a man)
Registry Mar 1, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 20, 2000 Filing Of Financial Statement 1261... Filing Of Financial Statement 1261...
Registry Mar 29, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 29, 2000 Filing Of Financial Statement 750... Filing Of Financial Statement 750...
Registry Mar 29, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 29, 2000 Filing Of Financial Statement 748... Filing Of Financial Statement 748...
Registry Mar 24, 2000 Mar 10, 2000 Resignation of 3 people: one Joint Ceo (a man), one Vice President (a man), one President (a man) and one Secretary (a man) Resignation of 3 people: one Joint Ceo (a man), one Vice President (a man), one President (a man) and one Secretary (a man)
Registry Mar 10, 1998 Aug 28, 1996 Errata Errata

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