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

GARBAL PONT D'INCA SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2009)
  • 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, Extinguished company
VAT Number (CIF) B57296998
Record last updated Sunday, March 23, 2014 8:35:19 AM UTC
Official Address The Dels Pinzons street 3 Local 1. Palma Nova. Calviá 07184
There are 18 companies registered at this street
Postal Code 07184

Charts

Visits

GARBAL PONT D'INCA SL (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Financials May 27, 2013 Annual Accounts filing (2009 ordinary) Annual Accounts filing (2009 ordinary)
Financials May 27, 2013 Annual Accounts filing (2008 ordinary) Annual Accounts filing (2008 ordinary)
Tax May 16, 2013 May 14, 2013 Enforced Liquidation Enforced Liquidation
Tax Mar 12, 2013 Mar 8, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Registry Mar 1, 2013 Feb 14, 2013 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 Feb 12, 2013 Feb 8, 2013 Mandatory Electronic Notification Mandatory Electronic Notification
Tax Jan 8, 2013 Jan 3, 2013 Resolution with withdrawal agreement Resolution with withdrawal agreement
Tax Oct 25, 2012 Oct 23, 2012 Request to declare Request to declare
Tax Oct 23, 2012 Oct 19, 2012 Request for management of action plans Request for management of action plans
Tax Oct 23, 2012 Oct 19, 2012 Formalities for Hearing before withdrawing Formalities for Hearing before withdrawing
Tax Oct 23, 2012 Oct 19, 2012 Enforced Liquidation Enforced Liquidation
Tax Oct 4, 2012 Oct 2, 2012 Enforced Liquidation 393... Enforced Liquidation 393...
Tax Aug 21, 2012 Aug 17, 2012 Enforced Liquidation Enforced Liquidation
Tax Aug 7, 2012 Aug 3, 2012 Enforced Liquidation 393... Enforced Liquidation 393...
Tax Jun 14, 2012 Jun 12, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Mar 8, 2012 Mar 7, 2012 Reduction demand applied Reduction demand applied
Tax Feb 2, 2012 Jan 31, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Jan 10, 2012 Jan 5, 2012 Enforced Liquidation Enforced Liquidation
Tax Dec 22, 2011 Dec 20, 2011 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Oct 20, 2011 Oct 18, 2011 Enforced Liquidation Enforced Liquidation
Tax Sep 29, 2011 Sep 27, 2011 Request for management of action plans Request for management of action plans
Tax Sep 13, 2011 Sep 8, 2011 Resolution with imposition of penalty Resolution with imposition of penalty
Registry Feb 7, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 7, 2011 Jan 1, 2011 Filing Of Financial Statement 617... Filing Of Financial Statement 617...
Registry Jan 11, 2011 Dec 30, 2010 Errata Errata
Registry Jan 11, 2011 Dec 30, 2010 Resignation of one Sole Administrator Resignation of one Sole Administrator
Registry Jan 11, 2011 Dec 30, 2010 Appointment of a person as Liquidator Appointment of a person as Liquidator
Registry Jan 11, 2011 Dec 30, 2010 Change of registered office Change of registered office
Registry Jan 11, 2011 Dec 30, 2010 Dissolution Dissolution
Registry May 31, 2010 May 18, 2010 Resignation of one Representative (a woman) Resignation of one Representative (a woman)
Registry Feb 8, 2010 Jan 26, 2010 Resignation of 2 people: one Joint Representative Resignation of 2 people: one Joint Representative
Registry Nov 2, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 2, 2009 Oct 1, 2009 Filing Of Financial Statement 7923... Filing Of Financial Statement 7923...
Registry Nov 6, 2008 Oct 24, 2008 Capital increase Capital increase
Registry Oct 17, 2008 Resignation of 7 people: one Assistant Secretary, one Director, one Non-Board Secretary, one President (a man) and one Ceo Resignation of 7 people: one Assistant Secretary, one Director, one Non-Board Secretary, one President (a man) and one Ceo
Registry Jan 31, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 19, 2007 Jan 2, 2007 Appointment of a woman as Representative Appointment of a woman as Representative
Registry Nov 20, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 13, 2006 May 30, 2006 Appointment of a woman as Representative Appointment of a woman as Representative
Registry Nov 21, 2005 Statutory changes Statutory changes
Registry Sep 21, 2005 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 17, 2005 Appointment of a man as Representative Appointment of a man as Representative

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