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

GRAMAGE TEXTIL SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2022)
  • 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) B96543293
Universal Entity Code7986-8486-4097-4744
Record last updated Friday, September 1, 2023 9:48:39 PM UTC
Official Address The Josep Melcior street 12 Valencia 46870
Postal Code 46870
Phone number 962384054
Sector fabric

Charts

Visits

GRAMAGE TEXTIL SOCIEDAD LIMITADA (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Financials Aug 31, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Financials Aug 12, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Aug 30, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Jan 19, 2021 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Jun 18, 2020 Jun 11, 2020 Resignation of one Sole Administrator (a woman) Resignation of one Sole Administrator (a woman)
Registry Jun 18, 2020 Jun 11, 2020 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Jun 18, 2020 Jun 11, 2020 Change of registered office Change of registered office
Registry Jun 18, 2020 Jun 11, 2020 Change of company purpose Change of company purpose
Financials Aug 30, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Aug 16, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Aug 17, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Apr 14, 2016 Apr 7, 2016
Registry Apr 14, 2016 Apr 7, 2016 Appointment of a woman as Sole Administrator Appointment of a woman as Sole Administrator
Tax Oct 23, 2014 Oct 21, 2014 Enforced Liquidation Enforced Liquidation
Tax May 6, 2014 Apr 30, 2014 Fifteen records of Enforced Liquidation Fifteen records of Enforced Liquidation
Tax May 6, 2014 Apr 30, 2014 Reduction demand applied Reduction demand applied
Tax Feb 11, 2014 Feb 7, 2014 Seven records of Enforced Liquidation Seven records of Enforced Liquidation
Registry Nov 13, 2013 Nov 6, 2013 Bankruptcy situation Bankruptcy situation
Registry Nov 13, 2013 Nov 6, 2013 Bankruptcy situation 4846... Bankruptcy situation 4846...
Registry Nov 13, 2013 Nov 6, 2013 Bankruptcy situation Bankruptcy situation
Registry Nov 13, 2013 Nov 6, 2013 Extinction Extinction
Tax Oct 8, 2013 Oct 4, 2013 Inclusion in Mandatory Electronic Notification because of self-assesments Inclusion in Mandatory Electronic Notification because of self-assesments
Tax Sep 10, 2013 Sep 6, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Aug 13, 2013 Aug 9, 2013 Provisional VAT Liquidation Provisional VAT Liquidation
Tax Apr 16, 2013 Apr 12, 2013 Three records of Reduction demand applied Three records of Reduction demand applied
Tax Apr 16, 2013 Apr 12, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Apr 16, 2013 Apr 12, 2013 Proposals of VAT liquidation Proposals of VAT liquidation
Tax Mar 5, 2013 Mar 1, 2013 Three records of Reduction demand applied Three records of Reduction demand applied
Tax Oct 30, 2012 Oct 26, 2012 Voluntary liquidation of interests Voluntary liquidation of interests
Tax Sep 11, 2012 Sep 7, 2012 Three records of Resolution with imposition of penalty Three records of Resolution with imposition of penalty
Tax Sep 11, 2012 Sep 7, 2012 Two records of Liquidation Surcharge Two records of Liquidation Surcharge
Tax Jul 3, 2012 Jun 29, 2012 Model Request Model Request
Tax May 8, 2012 May 4, 2012 Three records of Notification of Initial Agreement / Formalities Three records of Notification of Initial Agreement / Formalities
Registry Apr 4, 2012 Mar 26, 2012 Bankruptcy situation Bankruptcy situation
Registry Apr 4, 2012 Mar 26, 2012 Bankruptcy situation 1557... Bankruptcy situation 1557...
Registry Apr 4, 2012 Mar 26, 2012 Bankruptcy situation Bankruptcy situation
Tax Mar 8, 2012 Mar 7, 2012 Three records of Notification of Initial Agreement / Formalities Three records of Notification of Initial Agreement / Formalities
Tax Mar 8, 2012 Mar 7, 2012 Two records of Proposal of Liquidation of Surcharge Two records of Proposal of Liquidation of Surcharge
Tax Dec 22, 2011 Dec 20, 2011 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Dec 20, 2011 Dec 16, 2011 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Nov 15, 2011 Nov 11, 2011 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Oct 25, 2011 Oct 24, 2011 Enforced Liquidation Enforced Liquidation
Tax Oct 25, 2011 Oct 24, 2011 Request Letter Request Letter
Tax Oct 11, 2011 Oct 7, 2011 Notification of bank account seizure Notification of bank account seizure
Tax Sep 27, 2011 Sep 23, 2011 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Sep 13, 2011 Sep 8, 2011 Reduction demand applied Reduction demand applied
Tax Aug 30, 2011 Aug 26, 2011 Credit seizure notification Credit seizure notification
Registry Jan 21, 2009 Jan 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 21, 2009 Filing Of Financial Statement 295... Filing Of Financial Statement 295...
Registry Jan 21, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 21, 2009 Jan 1, 2009 Filing Of Financial Statement 295... Filing Of Financial Statement 295...
Registry Oct 3, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 29, 2006 Aug 16, 2006 Appointment of a man as Representative Appointment of a man as Representative
Registry Jan 14, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 10, 2003 Filing Of Financial Statement 3302... Filing Of Financial Statement 3302...
Registry Aug 16, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 26, 2000 Filing Of Financial Statement 1346... Filing Of Financial Statement 1346...
Registry Jul 20, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 14, 1999 Filing Of Financial Statement 933... Filing Of Financial Statement 933...
Registry Apr 14, 1999 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 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