Extended Company Report |
This unique report includes
|
Full Report with initial Shareholders |
|
VAT Number of H p s Service Tools S.L. |
Company type | Sociedad Limitada, Extinguished company |
---|---|
VAT Number (CIF) | B82285222 |
Record last updated | Friday, December 5, 2014 5:57:08 AM UTC |
Official Address | The De Los Rosales avenue 42 Madrid 28041 Madrid There are 97 companies registered at this street |
Locality | Madrid |
Region | Community Of Madrid |
Postal Code | 28041 |
Sector | Manufacture of tools and interchangeable tools for machine tools |
Document Type | Publication date | Registry Date | Download link | |
---|---|---|---|---|
Tax | May 27, 2014 | May 23, 2014 | Two records of Reduction demand applied | |
Tax | Nov 19, 2013 | Nov 15, 2013 | Resolution with imposition of penalty | |
Tax | Jul 18, 2013 | Jul 16, 2013 | Notification of Initial Agreement / Formalities | |
Tax | Jul 16, 2013 | Jul 12, 2013 | Provisional VAT Liquidation | |
Tax | May 7, 2013 | May 3, 2013 | Proposals of VAT liquidation | |
Tax | Feb 14, 2013 | Feb 12, 2013 | Model Request | |
Registry | Dec 15, 2011 | Dec 2, 2011 | Other items | |
Registry | Dec 15, 2011 | Dec 2, 2011 | Extinction | |
Registry | Dec 15, 2011 | Other items | ||
Registry | Dec 5, 2011 | Nov 21, 2011 | Change of registered office | |
Registry | Dec 5, 2011 | Nov 24, 2011 | Statement of individual company | |
Registry | Dec 5, 2011 | Nov 24, 2011 | Capital increase | |
Registry | Dec 5, 2011 | Nov 24, 2011 | Resignation of one Sole Administrator (a man) | |
Registry | Dec 5, 2011 | Nov 24, 2011 | Appointment of a man as Liquidator | |
Registry | Dec 5, 2011 | Nov 24, 2011 | Dissolution | |
Registry | Dec 5, 2011 | Nov 24, 2011 | Capital increase | |
Registry | Dec 5, 2011 | Nov 21, 2011 | Change of registered office | |
Registry | Dec 5, 2011 | Nov 24, 2011 | Statement of individual company | |
Registry | Dec 5, 2011 | Nov 24, 2011 | Resignation of one Sole Administrator (a man) | |
Registry | Dec 14, 2009 | Nov 1, 2009 | Filing Of Financial Statement | |
Registry | Dec 14, 2009 | Filing Of Financial Statement 1008... | ||
Registry | Sep 17, 2009 | Sep 2, 2009 | Resignation of 3 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) | |
Registry | Sep 17, 2009 | Sep 2, 2009 | Appointment of a man as Sole Administrator | |
Registry | Sep 17, 2009 | Sep 2, 2009 | Statutory changes | |
Registry | Jun 2, 2009 | May 1, 2009 | Filing Of Financial Statement | |
Registry | Jun 2, 2009 | Filing Of Financial Statement 1371... | ||
Registry | Oct 24, 2007 | Filing Of Financial Statement | ||
Registry | Sep 20, 2006 | Filing Of Financial Statement 5096... | ||
Registry | Nov 14, 2003 | Filing Of Financial Statement | ||
Registry | Oct 31, 2002 | Filing Of Financial Statement 7005... | ||
Registry | Jan 10, 2002 | Filing Of Financial Statement | ||
Registry | Dec 15, 2000 | Filing Of Financial Statement 7442... | ||
Registry | May 11, 1999 | Apr 26, 1999 |