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

FRANQUICIAS RESTAURACION MURCIA 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) B96960455
Universal Entity Code9311-1892-7154-6717
Record last updated Monday, December 10, 2018 6:41:46 AM UTC
Official Address The Polo De Medina street 5 Catedral 30004
Locality Catedral
Region Murcia, Region Of Murcia
Postal Code 30004
Phone number 968223429
Sector Restaurants

Charts

Visits

FRANQUICIAS RESTAURACION MURCIA S.L. (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Registry Dec 10, 2018 Nov 30, 2018 Other items Other items
Tax Mar 26, 2015 Mar 24, 2015 Tax Management related Communication Tax Management related Communication
Tax Oct 28, 2014 Oct 24, 2014 Enforced Liquidation Enforced Liquidation
Tax Oct 21, 2014 Oct 17, 2014 Tax Management related Communication Tax Management related Communication
Tax Jul 3, 2014 Jul 1, 2014 Enforced Liquidation Enforced Liquidation
Tax May 22, 2014 May 20, 2014 Reduction demand applied Reduction demand applied
Tax Apr 3, 2014 Apr 1, 2014 Enforced Liquidation Enforced Liquidation
Tax Mar 13, 2014 Mar 11, 2014 Enforced Liquidation 404... Enforced Liquidation 404...
Tax Feb 20, 2014 Feb 18, 2014 Enforced Liquidation Enforced Liquidation
Tax Jan 14, 2014 Jan 10, 2014 Six records of Enforced Liquidation Six records of Enforced Liquidation
Tax Jan 9, 2014 Jan 7, 2014 Enforced Liquidation Enforced Liquidation
Tax Dec 31, 2013 Dec 27, 2013 Reduction demand applied Reduction demand applied
Tax Oct 22, 2013 Oct 18, 2013 Reduction demand applied 387... Reduction demand applied 387...
Tax Oct 22, 2013 Oct 18, 2013 Verificación of Data / Check Verificación of Data / Check
Tax Aug 27, 2013 Aug 23, 2013 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Aug 6, 2013 Aug 2, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Aug 1, 2013 Jul 30, 2013 Enforced Liquidation Enforced Liquidation
Tax Jul 25, 2013 Jul 23, 2013 Two records of Reduction demand applied Two records of Reduction demand applied
Tax Jul 16, 2013 Jul 12, 2013 Four records of Reduction demand applied Four records of Reduction demand applied
Tax Jul 4, 2013 Jul 2, 2013 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Jun 6, 2013 Jun 4, 2013 Enforced Liquidation Enforced Liquidation
Tax May 21, 2013 May 17, 2013 VAT Verification / Data Check VAT Verification / Data Check
Tax May 7, 2013 May 3, 2013 Four records of Enforced Liquidation Four records of Enforced Liquidation
Tax Apr 30, 2013 Apr 26, 2013 Enforced Liquidation Enforced Liquidation
Tax Mar 14, 2013 Mar 12, 2013 Two records of Reduction demand applied Two records of Reduction demand applied
Tax Feb 26, 2013 Feb 22, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Feb 26, 2013 Feb 22, 2013 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Feb 12, 2013 Feb 8, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Jan 22, 2013 Jan 18, 2013 Two records of Resolution with imposition of penalty Two records of Resolution with imposition of penalty
Tax Jan 10, 2013 Jan 8, 2013 Provisional Liquidation of Account Provisional Liquidation of Account
Tax Jan 8, 2013 Jan 3, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Dec 27, 2012 Dec 21, 2012 Enforced Liquidation Enforced Liquidation
Tax Dec 20, 2012 Dec 18, 2012 Reduction demand applied Reduction demand applied
Tax Dec 18, 2012 Dec 14, 2012 Enforced Liquidation Enforced Liquidation
Tax Nov 15, 2012 Nov 13, 2012 Three records of Resolution with imposition of penalty Three records of Resolution with imposition of penalty
Tax Nov 8, 2012 Nov 6, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Oct 25, 2012 Oct 23, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Registry Oct 19, 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 Oct 9, 2012 Oct 5, 2012 Enforced Liquidation Enforced Liquidation
Tax Aug 28, 2012 Aug 24, 2012 Three records of Notification of Initial Agreement / Formalities Three records of Notification of Initial Agreement / Formalities
Tax Aug 28, 2012 Aug 24, 2012 Two records of Resolution with imposition of penalty Two records of Resolution with imposition of penalty
Tax Aug 28, 2012 Aug 24, 2012 Resolution with withdrawal agreement Resolution with withdrawal agreement
Tax Aug 21, 2012 Aug 17, 2012 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Aug 14, 2012 Aug 10, 2012 Proposal of Provisional Liquidation in Consolidated Management System of Informative Declarations Proposal of Provisional Liquidation in Consolidated Management System of Informative Declarations
Tax Jul 5, 2012 Jul 3, 2012 Reduction demand applied Reduction demand applied
Tax Jun 21, 2012 Jun 19, 2012 Enforced Liquidation Enforced Liquidation
Tax Jun 14, 2012 Jun 12, 2012 Three records of Notification of Initial Agreement / Formalities Three records of Notification of Initial Agreement / Formalities
Tax Jun 5, 2012 Jun 1, 2012 Enforced Liquidation Enforced Liquidation
Tax May 15, 2012 May 11, 2012 Request Letter Request Letter
Tax May 8, 2012 May 4, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax May 8, 2012 May 4, 2012 Credit seizure notification Credit seizure notification
Tax Apr 17, 2012 Apr 13, 2012 Two records of Notification of Initial Agreement / Formalities Two records of Notification of Initial Agreement / Formalities
Tax Apr 17, 2012 Apr 13, 2012 Formalities for Hearing before withdrawing Formalities for Hearing before withdrawing
Tax Mar 8, 2012 Mar 7, 2012 Enforced Liquidation Enforced Liquidation
Tax Feb 21, 2012 Feb 17, 2012 Enforced Liquidation 403... Enforced Liquidation 403...
Tax Jan 10, 2012 Jan 5, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Dec 15, 2011 Dec 13, 2011 Notification of personal property seizure Notification of personal property seizure
Tax Nov 22, 2011 Nov 17, 2011 Two records of Request Letter Two records of Request Letter
Tax Oct 20, 2011 Oct 18, 2011 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Oct 11, 2011 Oct 7, 2011 Two records of Enforced Liquidation 403... Two records of Enforced Liquidation 403...
Tax Oct 4, 2011 Sep 30, 2011 Enforced Liquidation Enforced Liquidation
Tax Sep 27, 2011 Sep 23, 2011 Enforced Liquidation 403... Enforced Liquidation 403...
Tax Sep 27, 2011 Sep 23, 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 23, 2011 Aug 19, 2011 Credit seizure notification Credit seizure notification
Registry Jan 23, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry May 22, 2006 May 5, 2006 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Feb 8, 2005 Jan 26, 2005 Resignation of 3 people: one Director and one Secretary (a man) Resignation of 3 people: one Director and one Secretary (a man)
Registry Feb 8, 2005 Jan 26, 2005 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Dec 2, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 4, 2003 Filing Of Financial Statement 734... Filing Of Financial Statement 734...
Registry Jan 24, 2001 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Registry Jan 24, 2001 Two appointments: 2 men Two appointments: 2 men
Registry Sep 5, 2000 Aug 23, 2000

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