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

CUBIERTAS PRASUR SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2008)
  • published register entry of company incorporation
  • 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, Extinguished company
VAT Number (CIF) B91056176
Universal Entity Code6755-6140-6309-4481
Record last updated Tuesday, April 16, 2024 6:21:36 AM UTC
Official Address Almeria 7 Utrera 41710
There are 6 companies registered at this street
Postal Code 41710
Sector Erection of roof covering and enclosing structures

Charts

Visits

CUBIERTAS PRASUR S.L. (Spain) Page visits 2024

Searches

CUBIERTAS PRASUR S.L. (Spain) Searches 2024
Document Type Publication date Registry Date Download link
Registry Apr 16, 2024 Apr 8, 2024 Resignation of 2 people: one Joint Administrator (a man) Resignation of 2 people: one Joint Administrator (a man)
Registry Apr 16, 2024 Apr 8, 2024 Bankruptcy situation Bankruptcy situation
Registry Apr 16, 2024 Apr 8, 2024 Bankruptcy situation 1810... Bankruptcy situation 1810...
Registry Apr 16, 2024 Apr 8, 2024 Bankruptcy situation Bankruptcy situation
Registry Apr 16, 2024 Apr 8, 2024 Extinction Extinction
Registry Jun 23, 2014 Jun 10, 2014 Bankruptcy situation Bankruptcy situation
Registry May 6, 2014 Apr 23, 2014 Bankruptcy situation 1903... Bankruptcy situation 1903...
Registry May 6, 2014 Apr 23, 2014 Bankruptcy situation Bankruptcy situation
Financials Jun 17, 2013 Annual Accounts filing (2008 ordinary) Annual Accounts filing (2008 ordinary)
Tax Dec 22, 2011 Dec 20, 2011 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Dec 6, 2011 Dec 2, 2011 Credit seizure notification Credit seizure notification
Tax Dec 6, 2011 Dec 2, 2011 Two records of Resolution of Deferral / Split Two records of Resolution of Deferral / Split
Tax Nov 17, 2011 Nov 15, 2011 Compensation Resolution Compensation Resolution
Tax Nov 8, 2011 Nov 4, 2011 Enforced Liquidation Enforced Liquidation
Tax Nov 1, 2011 Oct 28, 2011 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Oct 11, 2011 Oct 7, 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 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Registry Apr 18, 2011 Apr 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 18, 2011 Filing Of Financial Statement 1325... Filing Of Financial Statement 1325...
Registry Apr 18, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 18, 2011 Apr 1, 2011 Filing Of Financial Statement 1325... Filing Of Financial Statement 1325...
Registry Aug 5, 2008 Jul 21, 2008 Resignation of 3 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 3 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry May 29, 2008 May 9, 2008 Resignation of one Representative Resignation of one Representative
Registry May 29, 2008 May 9, 2008 Resignation of 2 people: one Non-Board Secretary and one President Resignation of 2 people: one Non-Board Secretary and one President
Registry Feb 19, 2008 Feb 7, 2008 Resignation of 3 people: one Joint Ceo (a man), one Director (a man), one President (a man) and one Secretary (a man) Resignation of 3 people: one Joint Ceo (a man), one Director (a man), one President (a man) and one Secretary (a man)
Registry Jan 18, 2008 Dec 24, 2007 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Jan 15, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 15, 2008 Filing Of Financial Statement 290... Filing Of Financial Statement 290...
Registry Jan 30, 2007 Jan 15, 2007 Two appointments: 2 men Two appointments: 2 men
Registry Jul 4, 2005 Jun 17, 2005 Resignation of 2 people: one Joint Administrator (a man) Resignation of 2 people: one Joint Administrator (a man)
Registry Dec 19, 2003 Statutory changes Statutory changes
Registry Nov 12, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 29, 2002 Filing Of Financial Statement 6723... Filing Of Financial Statement 6723...
Registry Oct 29, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry May 30, 2000 May 12, 2000

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