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

CORPORACION ADMINISTRATIVA MOISES GONZALEZ PEREZ 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, Active
VAT Number (CIF) B29801883
Record last updated Wednesday, June 17, 2015 7:50:40 AM UTC
Official Address The Del Obispo plaza 3 Málaga 29007
There are 42 companies registered at this street
Locality Málaga
Region Malaga, Andalusia
Postal Code 29007
Sector account, accounting, bookkeeping, audit

Charts

Visits

CORPORACION ADMINISTRATIVA MOISES GONZALEZ PEREZ S.L. (Spain) Page visits 2024

Searches

CORPORACION ADMINISTRATIVA MOISES GONZALEZ PEREZ S.L. (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Registry Jun 17, 2015 Mar 3, 2015 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 May 14, 2015 May 12, 2015 Request to declare Request to declare
Tax Mar 5, 2015 Mar 3, 2015 Three records of Notification of Initial Agreement / Formalities Three records of Notification of Initial Agreement / Formalities
Tax Dec 30, 2014 Dec 26, 2014 Resolution with withdrawal agreement Resolution with withdrawal agreement
Tax Oct 30, 2014 Oct 28, 2014 Request to declare Request to declare
Tax Oct 21, 2014 Oct 17, 2014 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax May 22, 2014 May 20, 2014 Formalities for Hearing before withdrawing Formalities for Hearing before withdrawing
Tax Apr 17, 2014 Apr 15, 2014 Enforced Liquidation Enforced Liquidation
Tax Mar 25, 2014 Mar 21, 2014 Reduction demand applied Reduction demand applied
Tax Mar 13, 2014 Mar 11, 2014 Two records of Reduction demand applied Two records of Reduction demand applied
Tax Mar 11, 2014 Mar 7, 2014 Enforced Liquidation Enforced Liquidation
Tax Jan 30, 2014 Jan 28, 2014 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Oct 31, 2013 Oct 29, 2013 Request to declare Request to declare
Tax Aug 22, 2013 Aug 20, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Aug 1, 2013 Jul 30, 2013 Enforced Liquidation Enforced Liquidation
Tax Jul 11, 2013 Jul 9, 2013 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Jul 4, 2013 Jul 2, 2013 Reduction demand applied Reduction demand applied
Tax Jul 4, 2013 Jul 2, 2013 Two records of Resolution with imposition of penalty Two records of Resolution with imposition of penalty
Tax May 7, 2013 May 3, 2013 Enforced Liquidation Enforced Liquidation
Tax Apr 11, 2013 Apr 9, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Apr 4, 2013 Apr 2, 2013 Provisional VAT Liquidation Provisional VAT Liquidation
Tax Mar 7, 2013 Mar 5, 2013 Revocation of Tax Agreement Revocation of Tax Agreement
Tax Feb 12, 2013 Feb 8, 2013 Two records of Notification of Initial Agreement / Formalities Two records of Notification of Initial Agreement / Formalities
Registry Feb 1, 2013 Jan 24, 2013 Resignation of 2 people: one Joint And Several Representative (a man) Resignation of 2 people: one Joint And Several Representative (a man)
Tax Dec 20, 2012 Dec 18, 2012 Three records of Reduction demand applied Three records of Reduction demand applied
Tax Nov 15, 2012 Nov 13, 2012 VAT Number Revocation proposal VAT Number Revocation proposal
Tax Nov 1, 2012 Oct 30, 2012 Enforced Liquidation Enforced Liquidation
Tax Oct 25, 2012 Oct 23, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Registry Oct 23, 2012 Other items Other items
Tax Oct 16, 2012 Oct 11, 2012 Two records of Model Request Two records of Model Request
Tax Oct 4, 2012 Oct 2, 2012 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Aug 16, 2012 Aug 13, 2012 Enforced Liquidation Enforced Liquidation
Tax May 24, 2012 May 22, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Mar 13, 2012 Mar 9, 2012 Three records of Resolution with imposition of penalty Three records of Resolution with imposition of penalty
Tax Feb 7, 2012 Feb 3, 2012 Reduction demand applied Reduction demand applied
Tax Jan 17, 2012 Jan 13, 2012 Three records of Notification of real estate seizure Three records of Notification of real estate seizure
Tax Dec 27, 2011 Dec 23, 2011 Enforced Liquidation Enforced Liquidation
Tax Nov 17, 2011 Nov 15, 2011 Three records of Notification of Initial Agreement / Formalities Three records of Notification of Initial Agreement / Formalities
Tax Nov 15, 2011 Nov 11, 2011 Request Letter Request Letter
Tax Nov 8, 2011 Nov 4, 2011 Resolution with withdrawal agreement Resolution with withdrawal agreement
Tax Sep 6, 2011 Sep 2, 2011 Letters of Full Census Depuration Letters of Full Census Depuration
Tax Jul 26, 2011 Jul 22, 2011 Enforced Liquidation Enforced Liquidation
Registry Dec 20, 2010 Nov 26, 2010 Resignation of one Auditor Resignation of one Auditor
Registry Apr 27, 2009 Feb 16, 2010 Two appointments: 2 companies Two appointments: 2 companies
Registry Apr 27, 2005 Apr 11, 2005 Capital increase Capital increase
Registry Jun 21, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 7, 2000 Filing Of Financial Statement 2789... Filing Of Financial Statement 2789...
Registry Jul 30, 1999 Appointment of a man as Representative Appointment of a man as Representative
Registry Jul 9, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 7, 1998 Filing Of Financial Statement 1596... Filing Of Financial Statement 1596...
Registry Mar 23, 1998 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)

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