Extended Company Report with Annual Accounts |
Includes
|
Full Report with initial Shareholders |
|
VAT Number of Edificaciones Parque Corinto S.L. |
Company type | Sociedad Limitada |
---|---|
VAT Number (CIF) | B84368323 |
Record last updated | Wednesday, June 25, 2014 11:23:25 PM UTC |
Official Address | The San Francisco De Sales walk 6 C. Izda. Piso 2 Madrid 28229 There are 18 companies registered at this street |
Locality | Madrid |
Region | Community Of Madrid |
Postal Code | 28229 |
Sector | Real estate |
Document Type | Publication date | Registry Date | Download link | |
---|---|---|---|---|
Financials | Jun 25, 2014 | Annual Accounts filing (2009 ordinary) | ||
Financials | Jun 25, 2014 | Annual Accounts filing (2008 ordinary) | ||
Tax | Oct 10, 2013 | Oct 8, 2013 | Resolution with imposition of penalty | |
Tax | Sep 5, 2013 | Sep 3, 2013 | Enforced Liquidation | |
Tax | Jun 6, 2013 | Jun 4, 2013 | Notification of Initial Agreement / Formalities | |
Tax | May 30, 2013 | May 28, 2013 | Two records of Reduction demand applied | |
Tax | May 28, 2013 | May 24, 2013 | Two records of Enforced Liquidation | |
Tax | Apr 18, 2013 | Apr 16, 2013 | Enforced Liquidation | |
Tax | Mar 5, 2013 | Mar 1, 2013 | VAT Liquidation Proposal | |
Tax | Feb 28, 2013 | Feb 26, 2013 | Request to declare | |
Tax | Feb 14, 2013 | Feb 12, 2013 | Enforced Liquidation | |
Tax | Dec 18, 2012 | Dec 14, 2012 | Provisional VAT Liquidation | |
Tax | Nov 6, 2012 | Nov 2, 2012 | Two records of Resolution with imposition of penalty | |
Tax | Oct 25, 2012 | Oct 23, 2012 | VAT Provisional Liquidation | |
Tax | Apr 19, 2012 | Apr 17, 2012 | Enforced Liquidation | |
Tax | Apr 17, 2012 | Apr 13, 2012 | Enforced Liquidation 402... | |
Tax | Apr 17, 2012 | Apr 13, 2012 | Two records of Model Request | |
Tax | Jul 21, 2011 | Jul 15, 2011 | Replenishment Appeal | |
Registry | Jan 19, 2011 | Filing Of Financial Statement | ||
Registry | Nov 16, 2010 | Nov 3, 2010 | Other items | |
Registry | Mar 30, 2010 | Mar 17, 2010 | Statement of individual company | |
Registry | Mar 30, 2010 | Mar 17, 2010 | Resignation of one Sole Administrator (a man) | |
Registry | Mar 30, 2010 | Mar 17, 2010 | Appointment of a man as Sole Administrator | |
Registry | Mar 30, 2010 | Mar 17, 2010 | Change of registered office | |
Registry | Feb 3, 2010 | Jan 22, 2010 | Reduction of capital | |
Registry | Sep 30, 2009 | Filing Of Financial Statement | ||
Registry | Sep 30, 2009 | Sep 1, 2009 | Filing Of Financial Statement 5614... | |
Registry | Sep 30, 2008 | Filing Of Financial Statement | ||
Registry | Nov 21, 2007 | Filing Of Financial Statement 1051... | ||
Registry | May 3, 2007 | Apr 17, 2007 | Capital increase | |
Registry | Aug 25, 2006 | Filing Of Financial Statement | ||
Registry | Aug 18, 2005 | Resignation of one Sole Administrator (a man) | ||
Registry | Jun 23, 2005 | Jun 10, 2005 |