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

CREACIONES VALMON SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2008)
  • 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 Limitada, Active
VAT Number (CIF) B26227918
Record last updated Monday, June 9, 2014 9:22:38 AM UTC
Official Address The Portalada street 3 Logroño 26006
There are 190 companies registered at this street
Postal Code 26006
Phone number 941232300
Sector clothe, creation, manufacture

Charts

Visits

CREACIONES VALMON S.L. (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Registry Oct 10, 2013 Oct 3, 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
Financials Oct 4, 2013 Annual Accounts filing (2008 ordinary) Annual Accounts filing (2008 ordinary)
Tax Feb 26, 2013 Feb 22, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Feb 14, 2013 Feb 12, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Feb 14, 2013 Feb 12, 2013 Request Letter Request Letter
Tax Feb 14, 2013 Feb 12, 2013 Two records of Reduction demand applied Two records of Reduction demand applied
Tax Feb 7, 2013 Feb 5, 2013 Notification of inclusion in Mandatory Electronic Notification Campaign Notification of inclusion in Mandatory Electronic Notification Campaign
Tax Jan 15, 2013 Jan 11, 2013 Enforced Liquidation Enforced Liquidation
Tax Jan 10, 2013 Jan 8, 2013 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Jan 3, 2013 Dec 27, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Nov 15, 2012 Nov 13, 2012 Request Letter Request Letter
Tax Oct 25, 2012 Oct 23, 2012 Enforced Liquidation Enforced Liquidation
Tax Oct 18, 2012 Oct 16, 2012 Verificación of Data / Check Verificación of Data / Check
Tax Sep 20, 2012 Sep 18, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Sep 13, 2012 Sep 11, 2012 Request Letter Request Letter
Tax Sep 13, 2012 Sep 11, 2012 Reduction demand applied Reduction demand applied
Tax Aug 2, 2012 Jul 31, 2012 Two records of Resolution with imposition of penalty Two records of Resolution with imposition of penalty
Tax Jul 26, 2012 Jul 24, 2012 Enforced Liquidation Enforced Liquidation
Tax Jun 21, 2012 Jun 19, 2012 Reduction demand applied Reduction demand applied
Tax Jun 21, 2012 Jun 19, 2012 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax May 22, 2012 May 18, 2012 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Mar 29, 2012 Mar 27, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Mar 29, 2012 Mar 27, 2012 Two records of Notification of Initial Agreement / Formalities Two records of Notification of Initial Agreement / Formalities
Tax Mar 15, 2012 Mar 13, 2012 Letters of Full Census Depuration Letters of Full Census Depuration
Tax Jan 10, 2012 Jan 5, 2012 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Dec 20, 2011 Dec 16, 2011 Request to declare Request to declare
Tax Dec 15, 2011 Dec 13, 2011 Two records of Resolution with imposition of penalty Two records of Resolution with imposition of penalty
Tax Nov 22, 2011 Nov 17, 2011 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Nov 17, 2011 Nov 15, 2011 Request Letter Request Letter
Tax Sep 13, 2011 Sep 8, 2011 Three records of Resolution with imposition of penalty Three records of Resolution with imposition of penalty
Tax Sep 13, 2011 Sep 8, 2011 Two records of Notification of Initial Agreement / Formalities Two records of Notification of Initial Agreement / Formalities
Registry Jan 19, 2011 Jan 10, 2011 Resignation of 3 people: one Representative (a woman) Resignation of 3 people: one Representative (a woman)
Registry Dec 10, 2010 Nov 29, 2010 Resignation of one Representative (a woman) Resignation of one Representative (a woman)
Registry May 17, 2010 May 7, 2010 Resignation of one Joint And Several Administrator (a woman) Resignation of one Joint And Several Administrator (a woman)
Registry May 17, 2010 May 7, 2010 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry May 17, 2010 May 7, 2010 Statutory changes Statutory changes
Registry Apr 8, 2010 Mar 26, 2010 Resignation of one Joint And Several Administrator (a woman) Resignation of one Joint And Several Administrator (a woman)
Registry Jan 20, 2010 Aug 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 20, 2010 Filing Of Financial Statement 425... Filing Of Financial Statement 425...
Registry Oct 15, 2009 Feb 12, 2010 Resignation of a person Resignation of a person
Registry Oct 15, 2009 Feb 12, 2010 Appointment of a person Appointment of a person
Registry Apr 30, 2009 Mar 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 30, 2009 Filing Of Financial Statement 1233... Filing Of Financial Statement 1233...
Registry Mar 18, 2009 Feb 16, 2010 Resignation of a person Resignation of a person
Registry Mar 18, 2009 Feb 16, 2010 Appointment of a man as Joint And Several Administrator Appointment of a man as Joint And Several Administrator
Registry Jan 17, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 9, 2007 Filing Of Financial Statement 614... Filing Of Financial Statement 614...
Registry Oct 10, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 17, 2002 Filing Of Financial Statement 6139... Filing Of Financial Statement 6139...
Registry Jul 5, 2002 Jun 20, 2002 Resignation of 4 people: one Director (a woman), one President (a woman) and one Secretary (a woman) Resignation of 4 people: one Director (a woman), one President (a woman) and one Secretary (a woman)
Registry Nov 26, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 13, 2000 Filing Of Financial Statement 6498... Filing Of Financial Statement 6498...
Registry Sep 24, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 27, 1999 Filing Of Financial Statement 295... Filing Of Financial Statement 295...
Registry Jan 27, 1999 Dec 28, 1998 Adjustment act 2 / 95 Adjustment act 2 / 95

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