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

CTNES REDESAN 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) B11694221
Universal Entity Code0064-0661-5902-2578
Record last updated Wednesday, June 12, 2019 6:07:53 AM UTC
Official Address Tordo S-n Bo Flores Jerez De La Frontera 11407
There are 3 companies registered at this street
Postal Code 11407
Sector construction

Charts

Visits

CTNES REDESAN S.L. (Spain) Page visits 2024

Searches

CTNES REDESAN S.L. (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Registry Jun 12, 2019 Aug 23, 2018 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 Apr 25, 2013 Apr 23, 2013 Communication of start of proceedings Communication of start of proceedings
Tax Jan 10, 2012 Jan 5, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Jan 10, 2012 Jan 5, 2012 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Dec 15, 2011 Dec 13, 2011 Reduction demand applied Reduction demand applied
Tax Dec 6, 2011 Dec 2, 2011 Reduction demand applied 390... Reduction demand applied 390...
Tax Nov 22, 2011 Nov 17, 2011 Enforced Liquidation Enforced Liquidation
Tax Nov 3, 2011 Oct 31, 2011 Enforced Liquidation 436... Enforced Liquidation 436...
Tax Oct 18, 2011 Oct 14, 2011 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Sep 8, 2011 Sep 6, 2011 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Jul 26, 2011 Jul 22, 2011 Enforced Liquidation Enforced Liquidation
Tax Jul 26, 2011 Jul 22, 2011 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Jul 26, 2011 Jul 22, 2011 Reduction demand applied Reduction demand applied
Registry Apr 29, 2011 Feb 25, 2011 Unrecoverable credit Unrecoverable credit
Registry Apr 29, 2011 Feb 25, 2011 Unrecoverable credit 1874... Unrecoverable credit 1874...
Registry May 22, 2008 May 8, 2008 Resignation of 2 people: one Representative (a man) Resignation of 2 people: one Representative (a man)
Registry May 22, 2008 May 8, 2008 Statement of individual company Statement of individual company
Registry Mar 28, 2008 Mar 13, 2008 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Sep 14, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 15, 2006 Filing Of Financial Statement 4592... Filing Of Financial Statement 4592...
Registry Apr 4, 2006 Mar 21, 2006 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Sep 6, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 29, 2003 Filing Of Financial Statement 4850... Filing Of Financial Statement 4850...
Registry Oct 14, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 5, 2001 Sep 24, 2001 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Oct 5, 2001 Sep 24, 2001 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Sep 17, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 19, 2000 Nov 30, 2000 Capital increase Capital increase
Registry Sep 14, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 29, 1999 Dec 15, 1999 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Sep 17, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 21, 1999 Resignation of one Managing Director Resignation of one Managing Director
Registry Jul 21, 1999 Appointment of a man as Representative Appointment of a man as Representative
Registry Jul 21, 1999 Appointment of a man as Representative 2574... Appointment of a man as Representative 2574...
Registry Jul 21, 1999 Resignation of 3 people: one Director (a man), one President (a man) and one Secretary (a man) Resignation of 3 people: one Director (a man), one President (a man) and one Secretary (a man)
Registry Jul 21, 1999 Appointment of a man as Representative Appointment of a man as Representative
Registry Jun 2, 1999 May 19, 1999 Resignation of a woman Resignation of a woman
Registry Jan 15, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 15, 1999 Dec 30, 1998 Change of registered office Change of registered office
Registry Mar 17, 1998 Change of company name Change of company name

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