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

FORJAS Y ESTRUCTURAS METALICAS S.A.L

Details

Company type Sociedad Anónima Laboral (Public Limited Labour Company)
VAT Number (CIF) A13101555
Record last updated Sunday, September 6, 2015 6:40:15 AM UTC
Official Address The Argamasilla De Alba road 0001 3 Tomelloso 13700
There are 64 companies registered at this street
Postal Code 13700
Phone number 926506230
Sector build, forge, metal, structure

Charts

Visits

FORJAS Y ESTRUCTURAS METALICAS, SOCIEDAD ANONIMA LABORAL (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Registry Oct 14, 2014 Sep 8, 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 Sep 3, 2013 Aug 30, 2013 Reduction demand applied Reduction demand applied
Tax Aug 1, 2013 Jul 30, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Aug 1, 2013 Jul 30, 2013 Mandatory Electronic Notification Inclusion by Self-Assesment Mandatory Electronic Notification Inclusion by Self-Assesment
Tax Jul 30, 2013 Jul 26, 2013 Request Letter Request Letter
Tax Jun 27, 2013 Jun 25, 2013 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Jun 13, 2013 Jun 11, 2013 Enforced Liquidation Enforced Liquidation
Tax May 21, 2013 May 17, 2013 Four records of Enforced Liquidation Four records of Enforced Liquidation
Tax May 2, 2013 Apr 29, 2013 Request Letter Request Letter
Financials Apr 24, 2013 Annual Accounts filing (2009 ordinary) Annual Accounts filing (2009 ordinary)
Financials Apr 24, 2013 Annual Accounts filing (2008 ordinary) Annual Accounts filing (2008 ordinary)
Tax Apr 18, 2013 Apr 16, 2013 Two records of Reduction demand applied Two records of Reduction demand applied
Tax Apr 16, 2013 Apr 12, 2013 Enforced Liquidation Enforced Liquidation
Tax Mar 21, 2013 Mar 19, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Feb 26, 2013 Feb 22, 2013 Resolution with imposition of penalty 414... Resolution with imposition of penalty 414...
Tax Feb 26, 2013 Feb 22, 2013 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Feb 19, 2013 Feb 15, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Feb 14, 2013 Feb 12, 2013 Reduction demand applied Reduction demand applied
Tax Jan 31, 2013 Jan 29, 2013 Credit seizure notification Credit seizure notification
Tax Dec 20, 2012 Dec 18, 2012 Reduction demand applied Reduction demand applied
Tax Dec 18, 2012 Dec 14, 2012 Request for management of action plans Request for management of action plans
Tax Dec 18, 2012 Dec 14, 2012 Four records of Enforced Liquidation Four records of Enforced Liquidation
Tax Dec 18, 2012 Dec 14, 2012 Notification of real estate seizure Notification of real estate seizure
Tax Dec 4, 2012 Nov 30, 2012 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Nov 27, 2012 Nov 23, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Nov 27, 2012 Nov 23, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Nov 15, 2012 Nov 13, 2012 Two records of Reduction demand applied Two records of Reduction demand applied
Tax Nov 6, 2012 Nov 2, 2012 Four records of Enforced Liquidation Four records of Enforced Liquidation
Tax Nov 6, 2012 Nov 2, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Nov 6, 2012 Nov 2, 2012 Request Letter Request Letter
Tax Oct 30, 2012 Oct 26, 2012 Enforced Liquidation Enforced Liquidation
Tax Oct 25, 2012 Oct 23, 2012 Two records of Resolution with imposition of penalty Two records of Resolution with imposition of penalty
Tax Oct 25, 2012 Oct 23, 2012 Enforced Liquidation Enforced Liquidation
Tax Sep 20, 2012 Sep 18, 2012 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Aug 21, 2012 Aug 17, 2012 Request Letter Request Letter
Tax Aug 14, 2012 Aug 10, 2012 Enforced Liquidation Enforced Liquidation
Tax Aug 7, 2012 Aug 3, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Jul 31, 2012 Jul 27, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Jul 10, 2012 Jul 6, 2012 Enforced Liquidation Enforced Liquidation
Tax Jun 26, 2012 Jun 22, 2012 Reduction demand applied Reduction demand applied
Tax Jun 26, 2012 Jun 22, 2012 Request for non tax-declaring companies Request for non tax-declaring companies
Tax Jun 21, 2012 Jun 19, 2012 Provisional Liquidation with Penalty Provisional Liquidation with Penalty
Tax Jun 19, 2012 Jun 15, 2012 Enforced Liquidation Enforced Liquidation
Tax Jun 19, 2012 Jun 15, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Jun 12, 2012 Jun 8, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Apr 24, 2012 Apr 20, 2012 Request Letter Request Letter
Tax Apr 24, 2012 Apr 20, 2012 Two records of Resolution with imposition of penalty Two records of Resolution with imposition of penalty
Tax Apr 17, 2012 Apr 13, 2012 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Apr 10, 2012 Apr 3, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Mar 27, 2012 Mar 23, 2012 Proposal of Provisional Liquidation Control Proposal of Provisional Liquidation Control
Tax Mar 8, 2012 Mar 7, 2012 Request Letter Request Letter
Tax Mar 8, 2012 Mar 7, 2012 Enforced Liquidation Enforced Liquidation
Tax Feb 7, 2012 Feb 3, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Jan 19, 2012 Jan 17, 2012 Enforced Liquidation Enforced Liquidation
Tax Dec 29, 2011 Dec 27, 2011 Provisional liquidation with disciplinary action Provisional liquidation with disciplinary action
Tax Dec 29, 2011 Dec 27, 2011 Provisional Liquidation of Account Provisional Liquidation of Account
Tax Dec 22, 2011 Dec 20, 2011 Request Letter Request Letter
Tax Dec 22, 2011 Dec 20, 2011 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Dec 15, 2011 Dec 13, 2011 Enforced Liquidation Enforced Liquidation
Tax Dec 8, 2011 Dec 5, 2011 Enforced Liquidation 398... Enforced Liquidation 398...
Tax Nov 8, 2011 Nov 4, 2011 Reduction demand applied Reduction demand applied
Tax Oct 25, 2011 Oct 24, 2011 Request Letter Request Letter
Tax Oct 4, 2011 Sep 30, 2011 Enforced Liquidation Enforced Liquidation
Tax Sep 20, 2011 Sep 16, 2011 Provisional Liquidation Retention Control Provisional Liquidation Retention Control
Tax Sep 15, 2011 Sep 13, 2011 Tax Management related Communication Tax Management related Communication
Tax Aug 2, 2011 Jul 29, 2011 Tax Management related Communication 414... Tax Management related Communication 414...
Registry Apr 27, 2011 Apr 11, 2011 Resignation of 4 people: one Joint Ceo (a man), one Director (a man) and one Secretary (a man) Resignation of 4 people: one Joint Ceo (a man), one Director (a man) and one Secretary (a man)
Registry Apr 27, 2011 Apr 11, 2011 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Apr 27, 2011 Apr 11, 2011 Statutory changes Statutory changes
Registry Nov 19, 2010 Nov 3, 2010 Resignation of one Director (a man) and one President (a man) Resignation of one Director (a man) and one President (a man)
Registry Nov 13, 2009 Oct 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 12, 2009 Feb 13, 2010 Resignation of a person Resignation of a person
Registry Jun 12, 2009 Feb 13, 2010 Appointment of a person Appointment of a person
Registry Apr 27, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 27, 2000 Filing Of Financial Statement 877... Filing Of Financial Statement 877...
Registry Jun 15, 1998 Resignation of 6 people: one Joint Ceo (a man), one Director (a man), one President (a man) and one Secretary (a man) Resignation of 6 people: one Joint Ceo (a man), one Director (a man), one President (a man) and one Secretary (a man)

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