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

GRUPO ART-MATRIZ PELUQUEROS 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

GRUPO MATRIX PELUQUEROS SL

Details

Company type Sociedad Limitada
VAT Number (CIF) B85876787
Record last updated Tuesday, May 12, 2015 6:23:01 AM UTC
Official Address The Pablo Picasso street S/n at Centro Comercial Eboli Lo Pinto 28330
There are 2 companies registered at this street
Postal Code 28330

Charts

Visits

GRUPO ART-MATRIZ PELUQUEROS SL. (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Tax May 12, 2015 May 8, 2015 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Apr 21, 2015 Apr 17, 2015 Enforced Liquidation Enforced Liquidation
Tax Apr 16, 2015 Apr 14, 2015 Three records of Resolution with imposition of penalty Three records of Resolution with imposition of penalty
Tax Jan 27, 2015 Jan 23, 2015 Issuance of Resolution Issuance of Resolution
Tax Jan 22, 2015 Jan 20, 2015 Enforced Liquidation Enforced Liquidation
Tax Dec 2, 2014 Nov 28, 2014 Resolution with withdrawal agreement Resolution with withdrawal agreement
Tax Dec 2, 2014 Nov 28, 2014 Three records of Notification of Initial Agreement / Formalities Three records of Notification of Initial Agreement / Formalities
Tax Oct 30, 2014 Oct 28, 2014 Three records of Reduction demand applied Three records of Reduction demand applied
Tax Oct 2, 2014 Sep 30, 2014 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Sep 18, 2014 Sep 16, 2014 Formalities for hearing Formalities for hearing
Tax Sep 16, 2014 Sep 12, 2014 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Aug 28, 2014 Aug 26, 2014 Enforced Liquidation Enforced Liquidation
Tax Jul 17, 2014 Jul 15, 2014 Enforced Liquidation 402... Enforced Liquidation 402...
Tax Jul 15, 2014 Jul 11, 2014 Formalities for Hearing before withdrawing Formalities for Hearing before withdrawing
Tax Jun 19, 2014 Jun 17, 2014 Reduction demand applied Reduction demand applied
Tax Apr 24, 2014 Apr 22, 2014 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Apr 24, 2014 Apr 22, 2014 Enforced Liquidation Enforced Liquidation
Tax Feb 18, 2014 Feb 13, 2014 Three records of Resolution with imposition of penalty Three records of Resolution with imposition of penalty
Tax Feb 11, 2014 Feb 7, 2014 Reduction demand applied Reduction demand applied
Tax Jan 16, 2014 Jan 14, 2014 Enforced Liquidation Enforced Liquidation
Tax Jan 7, 2014 Jan 2, 2014 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Nov 26, 2013 Nov 22, 2013 Enforced Liquidation Enforced Liquidation
Tax Nov 5, 2013 Oct 31, 2013 Reduction demand applied Reduction demand applied
Tax Oct 8, 2013 Oct 4, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Sep 19, 2013 Sep 17, 2013 Three records of Notification of Initial Agreement / Formalities Three records of Notification of Initial Agreement / Formalities
Tax Sep 5, 2013 Sep 3, 2013 Enforced Liquidation Enforced Liquidation
Tax Aug 6, 2013 Aug 2, 2013 Request Letter Request Letter
Tax Jun 27, 2013 Jun 25, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Jun 13, 2013 Jun 11, 2013 Two records of Reduction demand applied Two records of Reduction demand applied
Tax May 30, 2013 May 28, 2013 Request Letter Request Letter
Tax May 7, 2013 May 3, 2013 Reduction demand applied Reduction demand applied
Tax May 7, 2013 May 3, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax May 7, 2013 May 3, 2013 Enforced Liquidation Enforced Liquidation
Tax Apr 4, 2013 Apr 2, 2013 Request Letter Request Letter
Tax Mar 28, 2013 Mar 26, 2013 Request Letter 418... Request Letter 418...
Tax Feb 14, 2013 Feb 12, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Feb 14, 2013 Feb 12, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Dec 6, 2012 Dec 4, 2012 Request Letter Request Letter
Tax Nov 20, 2012 Nov 16, 2012 Request Letter 418... Request Letter 418...
Tax Nov 13, 2012 Nov 8, 2012 Two records of Resolution with imposition of penalty Two records of Resolution with imposition of penalty
Tax Oct 11, 2012 Oct 9, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Oct 11, 2012 Oct 9, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Oct 9, 2012 Oct 5, 2012 Request Letter Request Letter
Tax Jul 24, 2012 Jul 20, 2012 Enforced Liquidation Enforced Liquidation
Tax Jul 17, 2012 Jul 13, 2012 Two records of Notification of Initial Agreement / Formalities Two records of Notification of Initial Agreement / Formalities
Tax May 29, 2012 May 25, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax May 22, 2012 May 18, 2012 Request Letter Request Letter
Tax Mar 15, 2012 Mar 13, 2012 Request Letter 418... Request Letter 418...
Tax Mar 13, 2012 Mar 9, 2012 Request Letter Request Letter
Tax Feb 7, 2012 Feb 3, 2012 Enforced Liquidation Enforced Liquidation
Tax Jan 12, 2012 Jan 10, 2012 Request Letter Request Letter
Tax Oct 6, 2011 Oct 4, 2011 Two records of Request Letter Two records of Request Letter
Registry May 16, 2011 May 4, 2011 Appointment of a man as Auditor Appointment of a man as Auditor
Registry Jun 30, 2010 Jun 18, 2010 Change of company name Change of company name
Registry Jun 1, 2010 May 20, 2010 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Jun 1, 2010 May 20, 2010 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Jun 1, 2010 May 20, 2010 Change of registered office Change of registered office
Registry Apr 22, 2010 Apr 8, 2010 Appointment of a man as Representative Appointment of a man as Representative
Registry Feb 26, 2010 Feb 16, 2010
Registry Feb 26, 2010 Feb 16, 2010 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator

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