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

DEGLASS VIDRIEROS SL

Reports

Contents:
  • complete register information of the company, full list of filings since the incorporation, list of tax records for appearance (since 2011)
  • VAT number and capital stock
  • constitution, appointments, administrators, directors, audit companies
  • list of .es domains owned by the company
  • data protection files registered at the Data Protection Agency
  • current addresses and phone numbers.
  • 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) B33444811
Record last updated Thursday, April 23, 2015 6:22:26 AM UTC
Official Address The Alejandro Casona street 28 Oviedo 33013
There are 34 companies registered at this street
Postal Code 33013
Phone number 985277496
Sector glassware

Charts

Visits

DEGLASS VIDRIEROS S.L. (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Tax Apr 23, 2015 Apr 21, 2015 Eight records of Reduction demand applied Eight records of Reduction demand applied
Tax Apr 2, 2015 Mar 31, 2015 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Mar 26, 2015 Mar 24, 2015 Three records of Notification of Initial Agreement / Formalities Three records of Notification of Initial Agreement / Formalities
Tax Mar 26, 2015 Mar 24, 2015 Two records of Resolution with imposition of penalty Two records of Resolution with imposition of penalty
Tax Feb 26, 2015 Feb 24, 2015 Nine records of Enforced Liquidation Nine records of Enforced Liquidation
Tax Feb 12, 2015 Feb 10, 2015 Request Letter Request Letter
Tax Nov 27, 2014 Nov 25, 2014 Reduction demand applied Reduction demand applied
Tax Nov 4, 2014 Oct 31, 2014 Six records of Enforced Liquidation Six records of Enforced Liquidation
Tax Nov 4, 2014 Oct 31, 2014 Two records of Notification of Initial Agreement / Formalities Two records of Notification of Initial Agreement / Formalities
Tax Oct 2, 2014 Sep 30, 2014 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Sep 25, 2014 Sep 23, 2014 Two records of Resolution with imposition of penalty Two records of Resolution with imposition of penalty
Tax Sep 25, 2014 Sep 23, 2014 Issuance of Request Issuance of Request
Tax Sep 11, 2014 Sep 9, 2014 Request for non tax-declaring companies Request for non tax-declaring companies
Tax Jul 17, 2014 Jul 15, 2014 Eight records of Resolution with imposition of penalty Eight records of Resolution with imposition of penalty
Tax Jul 17, 2014 Jul 15, 2014 Reduction demand applied Reduction demand applied
Tax Jun 5, 2014 Jun 3, 2014 Request Letter Request Letter
Tax May 15, 2014 May 13, 2014 Request Letter 388... Request Letter 388...
Tax May 6, 2014 Apr 30, 2014 Request Letter Request Letter
Tax May 6, 2014 Apr 30, 2014 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Apr 29, 2014 Apr 25, 2014 Five records of Reduction demand applied Five records of Reduction demand applied
Tax Apr 24, 2014 Apr 22, 2014 Reduction demand applied Reduction demand applied
Tax Mar 25, 2014 Mar 21, 2014 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Mar 25, 2014 Mar 21, 2014 Reduction demand applied Reduction demand applied
Tax Mar 13, 2014 Mar 11, 2014 Five records of Enforced Liquidation Five records of Enforced Liquidation
Tax Mar 6, 2014 Mar 4, 2014 Ten records of Notification of Initial Agreement / Formalities Ten records of Notification of Initial Agreement / Formalities
Tax Feb 27, 2014 Feb 25, 2014 Six records of Enforced Liquidation Six records of Enforced Liquidation
Tax Feb 6, 2014 Feb 4, 2014 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Jan 23, 2014 Jan 21, 2014 Four records of Enforced Liquidation Four records of Enforced Liquidation
Tax Jan 14, 2014 Jan 10, 2014 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Dec 31, 2013 Dec 27, 2013 Two records of Enforced Liquidation 405... Two records of Enforced Liquidation 405...
Tax Dec 5, 2013 Dec 3, 2013 Seven records of Enforced Liquidation Seven records of Enforced Liquidation
Tax Nov 28, 2013 Nov 26, 2013 Request for non tax-declaring companies Request for non tax-declaring companies
Tax Nov 7, 2013 Nov 5, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Oct 24, 2013 Oct 22, 2013 Reduction demand applied Reduction demand applied
Tax Oct 24, 2013 Oct 22, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Oct 1, 2013 Sep 27, 2013 Request Letter Request Letter
Tax Sep 12, 2013 Sep 10, 2013 Request Letter 388... Request Letter 388...
Tax Sep 5, 2013 Sep 3, 2013 Request Letter Request Letter
Tax Aug 29, 2013 Aug 27, 2013 Seven records of Request Letter Seven records of Request Letter
Tax Aug 29, 2013 Aug 27, 2013 Five records of Resolution with imposition of penalty Five records of Resolution with imposition of penalty
Tax Aug 29, 2013 Aug 27, 2013 Enforced Liquidation Enforced Liquidation
Tax Jul 25, 2013 Jul 23, 2013 Six records of Reduction demand applied Six records of Reduction demand applied
Tax Jul 4, 2013 Jul 2, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Jun 4, 2013 May 31, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Jun 4, 2013 May 31, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax May 16, 2013 May 14, 2013 Request Letter Request Letter
Tax May 16, 2013 May 14, 2013 Six records of Enforced Liquidation Six records of Enforced Liquidation
Tax Mar 26, 2013 Mar 22, 2013 Seven records of Reduction demand applied Seven records of Reduction demand applied
Tax Mar 26, 2013 Mar 22, 2013 Five records of Notification of Initial Agreement / Formalities Five records of Notification of Initial Agreement / Formalities
Registry Feb 22, 2013 Jan 11, 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
Tax Jan 22, 2013 Jan 18, 2013 Two records of Notification of Initial Agreement / Formalities Two records of Notification of Initial Agreement / Formalities
Tax Jan 22, 2013 Jan 18, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Jan 22, 2013 Jan 18, 2013 Request for non tax-declaring companies Request for non tax-declaring companies
Tax Jan 22, 2013 Jan 18, 2013 Reduction demand applied Reduction demand applied
Tax Jan 10, 2013 Jan 8, 2013 Seven records of Enforced Liquidation Seven records of Enforced Liquidation
Tax Dec 13, 2012 Dec 11, 2012 Three records of Model Request Three records of Model Request
Tax Nov 13, 2012 Nov 8, 2012 Request Letter Request Letter
Tax Oct 23, 2012 Oct 19, 2012 Four records of Request Letter Four records of Request Letter
Tax Oct 23, 2012 Oct 19, 2012 Six records of Resolution with imposition of penalty Six records of Resolution with imposition of penalty
Tax Oct 23, 2012 Oct 19, 2012 Enforced Liquidation Enforced Liquidation
Tax Aug 7, 2012 Aug 3, 2012 Request to declare Request to declare
Tax Aug 7, 2012 Aug 3, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Jun 14, 2012 Jun 12, 2012 Reduction demand applied Reduction demand applied
Tax Jun 14, 2012 Jun 12, 2012 Seven records of Resolution with imposition of penalty Seven records of Resolution with imposition of penalty
Tax May 31, 2012 May 29, 2012 Request for non tax-declaring companies Request for non tax-declaring companies
Tax May 31, 2012 May 29, 2012 Six records of Reduction demand applied Six records of Reduction demand applied
Tax May 22, 2012 May 18, 2012 Six records of Notification of Initial Agreement / Formalities Six records of Notification of Initial Agreement / Formalities
Tax Mar 13, 2012 Mar 9, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Mar 8, 2012 Mar 7, 2012 Enforced Liquidation Enforced Liquidation
Tax Mar 1, 2012 Feb 28, 2012 Eleven records of Enforced Liquidation Eleven records of Enforced Liquidation
Tax Jan 17, 2012 Jan 13, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Dec 27, 2011 Dec 23, 2011 Four records of Notification of Initial Agreement / Formalities Four records of Notification of Initial Agreement / Formalities
Tax Dec 27, 2011 Dec 23, 2011 Request Letter Request Letter
Tax Dec 6, 2011 Dec 2, 2011 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Dec 6, 2011 Dec 2, 2011 Request Letter Request Letter
Tax Nov 29, 2011 Nov 25, 2011 Five records of Request Letter Five records of Request Letter
Tax Nov 29, 2011 Nov 25, 2011 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Nov 10, 2011 Nov 7, 2011 Enforced Liquidation Enforced Liquidation
Tax Oct 20, 2011 Oct 18, 2011 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Oct 6, 2011 Oct 4, 2011 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Sep 20, 2011 Sep 16, 2011 Six records of Resolution with imposition of penalty Six records of Resolution with imposition of penalty
Tax Sep 20, 2011 Sep 16, 2011 Five records of Reduction demand applied Five records of Reduction demand applied
Tax Sep 20, 2011 Sep 16, 2011 Three records of Enforced Liquidation Three records of Enforced Liquidation
Registry Aug 30, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 26, 2003 Filing Of Financial Statement 2535... Filing Of Financial Statement 2535...
Registry Sep 3, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 3, 2001 Filing Of Financial Statement 2203... Filing Of Financial Statement 2203...
Registry Apr 4, 2001 Mar 22, 2001 Statutory changes Statutory changes
Registry Jan 5, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 28, 1998 Resignation of 2 people: one Joint Administrator (a man) Resignation of 2 people: one Joint Administrator (a man)
Registry Aug 19, 1998 Filing Of Financial Statement Filing Of Financial Statement

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