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

EUROPEAN LEGAL SOLUTIONS SL, Spain

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2009)
  • 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, Active
VAT Number (CIF) B92456656
Record last updated Tuesday, May 20, 2014 6:54:03 AM UTC
Official Address Myramar Fuengirola 29640
There are 9 companies registered at this street
Locality Fuengirola
Region Malaga, Andalusia
Postal Code 29640
Phone number 952477953
Sector National post activities

Charts

Visits

EUROPEAN LEGAL SOLUTIONS SL (Spain)Page visits ©2025 https://en.datocapital.com2011-32011-42011-52011-62011-122012-32012-42012-52012-62012-92012-102012-122013-22014-12014-92014-102015-12015-22017-102018-22022-122025-301234567

Searches

EUROPEAN LEGAL SOLUTIONS SL (Spain)Searches ©2025 https://en.datocapital.com2022-101

Directors

Document Type Publication date Registry Date Download link
Registry May 20, 2014 Apr 28, 2014 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 Mar 18, 2014 Mar 14, 2014 Resolution with withdrawal agreement Resolution with withdrawal agreement
Tax Feb 4, 2014 Jan 31, 2014 Notification of inclusion in Mandatory Electronic Notification Campaign Notification of inclusion in Mandatory Electronic Notification Campaign
Tax Jan 30, 2014 Jan 28, 2014 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Jan 28, 2014 Jan 24, 2014 Two records of Notification of Initial Agreement / Formalities Two records of Notification of Initial Agreement / Formalities
Tax Dec 3, 2013 Nov 29, 2013 Enforced Liquidation Enforced Liquidation
Registry Nov 7, 2013 Oct 28, 2013 Other items Other items
Financials Oct 30, 2013 Annual Accounts filing (2008 ordinary) Annual Accounts filing (2008 ordinary)
Financials Oct 30, 2013 Annual Accounts filing (2009 ordinary) Annual Accounts filing (2009 ordinary)
Tax Jul 11, 2013 Jul 9, 2013 Four records of Enforced Liquidation Four records of Enforced Liquidation
Tax Jul 4, 2013 Jul 2, 2013 Formalities for Hearing before withdrawing Formalities for Hearing before withdrawing
Registry Jun 10, 2013 May 30, 2013 Other items Other items
Tax Apr 11, 2013 Apr 9, 2013 Reduction demand applied Reduction demand applied
Tax Feb 21, 2013 Feb 18, 2013 Enforced Liquidation Enforced Liquidation
Registry Nov 21, 2012 Mar 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 21, 2012 Jan 20, 2011 Change of registered office Change of registered office
Registry Nov 21, 2012 Oct 25, 2012 Other items Other items
Registry Nov 21, 2012 Jan 20, 2011 Change of registered office Change of registered office
Registry Nov 21, 2012 Mar 28, 2009 Resignation of 2 people: one Joint And Several Administrator (a man) Resignation of 2 people: one Joint And Several Administrator (a man)
Registry Nov 21, 2012 Mar 28, 2009 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Nov 21, 2012 Mar 28, 2009 Statutory changes Statutory changes
Registry Nov 21, 2012 Mar 28, 2009 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Nov 21, 2012 Mar 28, 2009 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Nov 21, 2012 Oct 1, 2009 Statement of individual company Statement of individual company
Registry Nov 21, 2012 Mar 28, 2009 Change of company purpose Change of company purpose
Registry Nov 21, 2012 Oct 1, 2009 Resignation of 2 people: one Joint And Several Administrator (a woman) Resignation of 2 people: one Joint And Several Administrator (a woman)
Registry Nov 21, 2012 Oct 1, 2009 Appointment of a woman as Sole Administrator Appointment of a woman as Sole Administrator
Registry Nov 21, 2012 Jun 15, 2007 Resignation of one Joint And Several Administrator (a woman) Resignation of one Joint And Several Administrator (a woman)
Registry Nov 21, 2012 Jul 8, 2008 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Nov 21, 2012 Jul 8, 2008 Resignation of one Joint And Several Administrator (a man) Resignation of one Joint And Several Administrator (a man)
Registry Nov 21, 2012 Aug 28, 2003
Registry Nov 21, 2012 Aug 28, 2003 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Nov 21, 2012 Jul 6, 2004 Resignation of 2 people: one Joint And Several Administrator (a man) Resignation of 2 people: one Joint And Several Administrator (a man)
Registry Nov 21, 2012 Jul 6, 2004 Four appointments: a woman and 3 men Four appointments: a woman and 3 men
Registry Nov 21, 2012 Jul 6, 2004 Statutory changes Statutory changes
Registry Nov 21, 2012 Jul 6, 2004 Change of registered office Change of registered office
Registry Nov 21, 2012 Oct 17, 2006 Resignation of 2 people: one Joint And Several Administrator (a man) Resignation of 2 people: one Joint And Several Administrator (a man)
Registry Nov 21, 2012 Oct 17, 2006 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Nov 21, 2012 Oct 17, 2006 Statutory changes Statutory changes
Registry Nov 21, 2012 Oct 17, 2006 Change of registered office Change of registered office
Tax Nov 15, 2012 Nov 13, 2012 Enforced Liquidation Enforced Liquidation
Tax Nov 15, 2012 Nov 13, 2012 Generic Procedure of Tax Collection Generic Procedure of Tax Collection
Tax Jun 14, 2012 Jun 12, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Jun 14, 2012 Jun 12, 2012 Voluntary deferral/split of interests Voluntary deferral/split of interests
Tax May 24, 2012 May 22, 2012 Request for management of action plans Request for management of action plans
Tax Feb 28, 2012 Feb 24, 2012 Request Letter Request Letter
Tax Feb 21, 2012 Feb 17, 2012 Economic-Administrative Claim Economic-Administrative Claim
Tax Jan 19, 2012 Jan 17, 2012 Request Letter Request Letter
Tax Jan 19, 2012 Jan 17, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Oct 13, 2011 Oct 10, 2011 Enforced Liquidation Enforced Liquidation
Tax Sep 29, 2011 Sep 27, 2011 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Sep 6, 2011 Sep 2, 2011 Request for non tax-declaring companies Request for non tax-declaring companies
Registry Jan 31, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 31, 2011 Filing Of Financial Statement 551... Filing Of Financial Statement 551...
Registry Apr 15, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 17, 2008 Filing Of Financial Statement 1717... Filing Of Financial Statement 1717...
Registry Jun 17, 2008 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 Consumption Arbitration System, with code 413
Dato Capital on X
©2025 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD