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

GRANJA MARINA NASTOS 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, Extinguished company
VAT Number (CIF) B15296601
Record last updated Tuesday, April 28, 2015 6:17:38 AM UTC
Official Address Hórreo 32 Santiago De Compostela
There are 74 companies registered at this street
Sector aquaculture

Charts

Visits

GRANJA MARINA NASTOS S.L. (EN LIQUIDACION) (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Tax Apr 28, 2015 Apr 24, 2015 Three records of Notification of Initial Agreement / Formalities Three records of Notification of Initial Agreement / Formalities
Tax Apr 28, 2015 Apr 24, 2015 Two records of Resolution with withdrawal agreement Two records of Resolution with withdrawal agreement
Tax Apr 14, 2015 Apr 10, 2015 Reduction demand applied Reduction demand applied
Tax Nov 25, 2014 Nov 21, 2014 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Oct 7, 2014 Oct 3, 2014 Compensation Resolution Compensation Resolution
Tax Jul 15, 2014 Jul 11, 2014 Two records of Formalities for Hearing before withdrawing Two records of Formalities for Hearing before withdrawing
Tax Jul 1, 2014 Jun 27, 2014 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Jul 1, 2014 Jun 27, 2014 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Mar 6, 2014 Mar 4, 2014 Reduction demand applied Reduction demand applied
Tax Mar 6, 2014 Mar 4, 2014 Enforced Liquidation Enforced Liquidation
Tax Feb 20, 2014 Feb 18, 2014 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Feb 13, 2014 Feb 11, 2014 Enforced Liquidation Enforced Liquidation
Tax Feb 11, 2014 Feb 7, 2014 Request for management of action plans Request for management of action plans
Tax Nov 21, 2013 Nov 19, 2013 Reduction demand applied Reduction demand applied
Tax Aug 29, 2013 Aug 27, 2013 Request for non tax-declaring companies Request for non tax-declaring companies
Tax Aug 6, 2013 Aug 2, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Jun 4, 2013 May 31, 2013 Resolution - Replenishment Agreement Resolution - Replenishment Agreement
Tax Apr 18, 2013 Apr 16, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Jan 22, 2013 Jan 18, 2013 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Sep 11, 2012 Sep 7, 2012 Request for non tax-declaring companies Request for non tax-declaring companies
Tax Jan 19, 2012 Jan 17, 2012 Provisional Liquidation of Company with Penalty Record Provisional Liquidation of Company with Penalty Record
Tax Nov 22, 2011 Nov 17, 2011 Two records of Enforced Liquidation Two records of Enforced Liquidation
Registry Jan 24, 2011 Resignation of 3 people: one Bankruptcy Administrator (a man) Resignation of 3 people: one Bankruptcy Administrator (a man)
Registry Jan 24, 2011 Bankruptcy situation Bankruptcy situation
Registry Jan 24, 2011 Extinction Extinction
Registry Jun 28, 2005 Other items Other items
Registry Jan 19, 2005 Dec 23, 2004 Other items 226... Other items 226...
Registry Aug 3, 2004 Jul 12, 2004 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Apr 6, 2004 Mar 22, 2004 Appointment of a man as Court Administrator Appointment of a man as Court Administrator
Registry Mar 27, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 27, 2003 Feb 28, 2003 Resignation of 3 people: one Joint Representative and one Joint And Several Representative (a man) Resignation of 3 people: one Joint Representative and one Joint And Several Representative (a man)
Registry Mar 27, 2003 Feb 28, 2003 Resignation of 7 people: one Deputy Secretary, one Director, one President and one Secretary (a woman) Resignation of 7 people: one Deputy Secretary, one Director, one President and one Secretary (a woman)
Registry Nov 20, 2002 Resignation of 4 people: one Deputy Secretary, one Director (a man), one President (a man) and one Secretary Resignation of 4 people: one Deputy Secretary, one Director (a man), one President (a man) and one Secretary
Registry Nov 20, 2002 Six appointments: a person, a woman and 4 men Six appointments: a person, a woman and 4 men
Registry May 9, 2002 Apr 18, 2002 Resignation of one Director Resignation of one Director
Registry Nov 8, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 31, 2001 Jun 29, 2001 Five appointments: 4 men and a person Five appointments: 4 men and a person
Registry Mar 22, 2001 Feb 23, 2001 Seven appointments: 2 companies and 5 men Seven appointments: 2 companies and 5 men
Registry Mar 13, 2001 Feb 23, 2001 Re-opening registration sheet Re-opening registration sheet
Registry Mar 6, 2001 Closing of registration sheet, (removal of index of legal entities) Closing of registration sheet, (removal of index of legal entities)
Registry Dec 27, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 27, 2000 Dec 13, 2000 Resignation of 2 people: one Joint And Several Administrator (a man) Resignation of 2 people: one Joint And Several Administrator (a man)
Registry Dec 27, 2000 Dec 13, 2000 Resignation of 2 people: one Joint And Several Administrator (a woman) Resignation of 2 people: one Joint And Several Administrator (a woman)
Registry Dec 27, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 27, 2000 Filing Of Financial Statement 7674... Filing Of Financial Statement 7674...
Registry Dec 27, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 27, 2000 Filing Of Financial Statement 7674... Filing Of Financial Statement 7674...
Registry Dec 27, 2000 Dec 13, 2000 Lost character of sole shareholder company Lost character of sole shareholder company
Registry Dec 27, 2000 Dec 13, 2000 Resignation of 3 people: one Representative (a man) Resignation of 3 people: one Representative (a man)
Registry Dec 27, 2000 Adjustment act 2 / 95 Adjustment act 2 / 95

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