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

HERMANOS SALES VALLS SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2008)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available phone numbers
  • List of .es domains owned by the company and 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) B46368544
Universal Entity Code9400-4575-0147-6377
Record last updated Monday, March 27, 2017 7:40:32 AM UTC
Official Address C/Del Montgo 4 Silla 46460
There are 10 companies registered at this street
Postal Code 46460
Sector electrical, installation

Charts

Visits

HERMANOS SALES VALLS SL (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Registry Mar 27, 2017 Mar 20, 2017 Other items Other items
Tax Jan 13, 2015 Jan 9, 2015 Three records of Reduction demand applied Three records of Reduction demand applied
Tax Nov 4, 2014 Oct 31, 2014 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Oct 23, 2014 Oct 21, 2014 Resolution with withdrawal agreement Resolution with withdrawal agreement
Tax Jul 1, 2014 Jun 27, 2014 Enforced Liquidation Enforced Liquidation
Tax Jun 24, 2014 Jun 20, 2014 Formalities for Hearing before withdrawing Formalities for Hearing before withdrawing
Tax May 6, 2014 Apr 30, 2014 Enforced Liquidation Enforced Liquidation
Tax Apr 29, 2014 Apr 25, 2014 Three records of Resolution with imposition of penalty Three records of Resolution with imposition of penalty
Registry Jan 23, 2014 Jan 16, 2014 Temporary closure registration sheet per drop in the index of legal entities Temporary closure registration sheet per drop in the index of legal entities
Financials Jan 16, 2014 Annual Accounts filing (2008 ordinary) Annual Accounts filing (2008 ordinary)
Tax Dec 24, 2013 Dec 20, 2013 Three records of Notification of Initial Agreement / Formalities Three records of Notification of Initial Agreement / Formalities
Tax Dec 17, 2013 Dec 13, 2013 Resolution with withdrawal agreement Resolution with withdrawal agreement
Tax Dec 5, 2013 Dec 3, 2013 Real Estate Information Request Real Estate Information Request
Tax Oct 29, 2013 Oct 25, 2013 Request Letter Request Letter
Tax Oct 29, 2013 Oct 25, 2013 Reduction demand applied Reduction demand applied
Tax Oct 8, 2013 Oct 4, 2013 Enforced Liquidation Enforced Liquidation
Tax Jul 16, 2013 Jul 12, 2013 Request Letter Request Letter
Tax Jul 2, 2013 Jun 28, 2013 Formalities for Hearing before withdrawing Formalities for Hearing before withdrawing
Tax Jun 4, 2013 May 31, 2013 Real Estate Information Request Real Estate Information Request
Tax Apr 4, 2013 Apr 2, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Mar 19, 2013 Mar 14, 2013 Enforced Liquidation Enforced Liquidation
Tax Dec 18, 2012 Dec 14, 2012 Request Letter Request Letter
Tax Dec 11, 2012 Dec 7, 2012 Reduction demand applied Reduction demand applied
Tax Sep 4, 2012 Aug 31, 2012 Reduction demand applied 421... Reduction demand applied 421...
Tax Jul 24, 2012 Jul 20, 2012 Enforced Liquidation Enforced Liquidation
Tax Jun 19, 2012 Jun 15, 2012 Notification of inclusion in Mandatory Electronic Notification Campaign Notification of inclusion in Mandatory Electronic Notification Campaign
Tax Jun 12, 2012 Jun 8, 2012 Request for non tax-declaring companies Request for non tax-declaring companies
Tax May 29, 2012 May 25, 2012 Enforced Liquidation Enforced Liquidation
Tax Apr 24, 2012 Apr 20, 2012 Real Estate Information Request Real Estate Information Request
Tax Apr 24, 2012 Apr 20, 2012 Notification of real estate seizure Notification of real estate seizure
Tax Apr 24, 2012 Apr 20, 2012 Notification of personal property seizure Notification of personal property seizure
Tax Apr 3, 2012 Mar 30, 2012 Enforced Liquidation Enforced Liquidation
Registry Mar 14, 2012 Mar 5, 2012 Other items Other items
Tax Mar 8, 2012 Mar 7, 2012 Request Letter Request Letter
Tax Jan 17, 2012 Jan 13, 2012 Enforced Liquidation Enforced Liquidation
Tax Dec 20, 2011 Dec 16, 2011 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Nov 22, 2011 Nov 17, 2011 Request to declare Request to declare
Tax Oct 25, 2011 Oct 24, 2011 Credit seizure notification Credit seizure notification
Registry Feb 11, 2011 Resignation of 2 people: one Joint Administrator (a man) Resignation of 2 people: one Joint Administrator (a man)
Registry Feb 11, 2011 Feb 2, 2011 Resignation of 2 people: one Joint Administrator (a man) 637... Resignation of 2 people: one Joint Administrator (a man) 637...
Registry Aug 28, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 28, 2009 Aug 1, 2009 Filing Of Financial Statement 2837... Filing Of Financial Statement 2837...
Registry Sep 25, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 29, 2007 Filing Of Financial Statement 1088... Filing Of Financial Statement 1088...
Registry Feb 27, 2007 Feb 13, 2007 Resignation of 3 people: one Joint Ceo (a man), one Director (a man), one President (a man) and one Secretary (a man) Resignation of 3 people: one Joint Ceo (a man), one Director (a man), one President (a man) and one Secretary (a man)
Registry Oct 3, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 24, 2006 Mar 7, 2006 Change of registered office Change of registered office
Registry Sep 30, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 22, 2002 Filing Of Financial Statement 6268... Filing Of Financial Statement 6268...
Registry Oct 4, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 20, 2000 Filing Of Financial Statement 3832... Filing Of Financial Statement 3832...
Registry Sep 28, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 16, 1998 Filing Of Financial Statement 3091... Filing Of Financial Statement 3091...
Registry May 6, 1998 Apr 23, 1998 Resignation of 3 people: one Joint Ceo (a man), one Director (a man), one President (a man) and one Secretary (a man) Resignation of 3 people: one Joint Ceo (a man), one Director (a man), one President (a man) and one Secretary (a man)

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