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

EXPLOTACIONES INDUSTRIALES ESPADA BERMEJO 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) B16178733
Universal Entity Code2947-1688-8536-7787
Record last updated Wednesday, August 26, 2020 5:45:50 AM UTC
Official Address Crt. Montalbo 1 Villarejo De Fuentes 16432
There are 5 companies registered at this street
Locality Villarejo De Fuentes
Region Cuenca, Castilla - La Mancha
Postal Code 16432
Phone number 969131508
Sector derivative, distribution, oil

Charts

Visits

EXPLOTACIONES INDUSTRIALES ESPADA BERMEJO SOCIEDAD LIMITADA. (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Tax Apr 2, 2015 Mar 31, 2015 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Mar 10, 2015 Mar 6, 2015 Notification of inclusion in Mandatory Electronic Notification Campaign Notification of inclusion in Mandatory Electronic Notification Campaign
Tax Mar 5, 2015 Mar 3, 2015 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Dec 16, 2014 Dec 12, 2014 Three records of Resolution with imposition of penalty Three records of Resolution with imposition of penalty
Tax Nov 20, 2014 Nov 18, 2014 Two records of Reduction demand applied Two records of Reduction demand applied
Tax Oct 14, 2014 Oct 10, 2014 Tax related Communication Tax related Communication
Tax Sep 11, 2014 Sep 9, 2014 Three records of Notification of Initial Agreement / Formalities Three records of Notification of Initial Agreement / Formalities
Tax Sep 11, 2014 Sep 9, 2014 Resolution with withdrawal agreement Resolution with withdrawal agreement
Tax Aug 28, 2014 Aug 26, 2014 Credit seizure notification Credit seizure notification
Tax Jul 1, 2014 Jun 27, 2014 Six records of Enforced Liquidation Six records of Enforced Liquidation
Tax May 22, 2014 May 20, 2014 Formalities for Hearing before withdrawing Formalities for Hearing before withdrawing
Tax Feb 27, 2014 Feb 25, 2014 Two records of Resolution with imposition of penalty Two records of Resolution with imposition of penalty
Tax Dec 3, 2013 Nov 29, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Nov 14, 2013 Nov 12, 2013 Notification of Initial Agreement / Formalities 385... Notification of Initial Agreement / Formalities 385...
Tax Oct 10, 2013 Oct 8, 2013 Request for non tax-declaring companies Request for non tax-declaring companies
Tax Sep 12, 2013 Sep 10, 2013 Enforced Liquidation Enforced Liquidation
Tax May 2, 2013 Apr 29, 2013 Reduction demand applied Reduction demand applied
Tax Feb 26, 2013 Feb 22, 2013 Enforced Liquidation Enforced Liquidation
Tax Feb 14, 2013 Feb 12, 2013 Enforced Liquidation 464... Enforced Liquidation 464...
Tax Nov 6, 2012 Nov 2, 2012 Five records of Loss of Reduction Five records of Loss of Reduction
Tax Oct 25, 2012 Oct 23, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Oct 25, 2012 Oct 23, 2012 Enforced Liquidation Enforced Liquidation
Tax Sep 18, 2012 Sep 14, 2012 Enforced Liquidation 464... Enforced Liquidation 464...
Registry Aug 28, 2012 Aug 7, 2012 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 Jul 26, 2012 Jul 24, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Jul 26, 2012 Jul 24, 2012 Resolution with withdrawal agreement Resolution with withdrawal agreement
Tax May 24, 2012 May 22, 2012 Reduction demand applied Reduction demand applied
Tax May 1, 2012 Apr 27, 2012 Loss of Reduction Loss of Reduction
Tax Apr 24, 2012 Apr 20, 2012 Request for non tax-declaring companies Request for non tax-declaring companies
Tax Apr 24, 2012 Apr 20, 2012 Formalities for Hearing before withdrawing Formalities for Hearing before withdrawing
Tax Mar 15, 2012 Mar 13, 2012 Six records of Enforced Liquidation Six records of Enforced Liquidation
Tax Feb 14, 2012 Feb 10, 2012 Enforced Liquidation Enforced Liquidation
Tax Jan 31, 2012 Jan 27, 2012 Enforced Liquidation 464... Enforced Liquidation 464...
Tax Dec 29, 2011 Dec 27, 2011 Enforced Liquidation Enforced Liquidation
Tax Dec 13, 2011 Dec 9, 2011 Four records of Enforced Liquidation Four records of Enforced Liquidation
Tax Nov 24, 2011 Nov 22, 2011 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Nov 24, 2011 Nov 22, 2011 Enforced Liquidation Enforced Liquidation
Tax Nov 17, 2011 Nov 15, 2011 Five records of Resolution with Penalty Five records of Resolution with Penalty
Tax Oct 4, 2011 Sep 30, 2011 Reduction demand applied Reduction demand applied
Tax Sep 20, 2011 Sep 16, 2011 Reduction demand applied 385... Reduction demand applied 385...
Tax Sep 15, 2011 Sep 13, 2011 Enforced Liquidation Enforced Liquidation
Tax Sep 15, 2011 Sep 13, 2011 Voluntary deferral/split of interests Voluntary deferral/split of interests
Tax Aug 23, 2011 Aug 19, 2011 Reduction demand applied Reduction demand applied
Tax Aug 23, 2011 Aug 19, 2011 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Aug 9, 2011 Aug 5, 2011 Three records of Liquidation Surcharge Three records of Liquidation Surcharge
Tax Aug 2, 2011 Jul 29, 2011 Enforced Liquidation Enforced Liquidation
Tax Aug 2, 2011 Jul 29, 2011 Resolution with Penalty Resolution with Penalty
Tax Aug 2, 2011 Jul 29, 2011 Factual error resolution record Factual error resolution record
Registry Apr 4, 2011 Mar 22, 2011 Unrecoverable credit Unrecoverable credit
Registry Apr 4, 2011 Mar 22, 2011 Unrecoverable credit 1490... Unrecoverable credit 1490...
Registry Dec 18, 2008 Nov 28, 2008 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Nov 15, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 11, 2006 Sep 28, 2006 Resignation of 5 people: one Director (a man), one Secretary (a woman) and one Ceo Resignation of 5 people: one Director (a man), one Secretary (a woman) and one Ceo
Registry Oct 13, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 11, 2003 Filing Of Financial Statement 1027... Filing Of Financial Statement 1027...
Registry Nov 12, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 20, 2000 Filing Of Financial Statement 6777... Filing Of Financial Statement 6777...
Registry Nov 20, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 5, 1998 May 14, 1998

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