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

INMOBILIARIA DE PROYECTOS Y CONSTRUCCIONES PEREZ PILLADO 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, Active
VAT Number (CIF) B82820556
Record last updated Thursday, February 26, 2015 7:49:10 AM UTC
Official Address The Santa Engracia street 129 Madrid 28003
There are 877 companies registered at this street
Locality Madrid
Region Community Of Madrid
Postal Code 28003
Phone number 913093642
Sector Rental real estate self

Charts

Visits

INMOBILIARIA DE PROYECTOS Y CONSTRUCCIONES PEREZ PILLADO S.L. (Spain) Page visits 2024

Searches

INMOBILIARIA DE PROYECTOS Y CONSTRUCCIONES PEREZ PILLADO S.L. (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Registry Feb 26, 2015 Feb 18, 2015 Resignation of one Court Administrator (a woman) Resignation of one Court Administrator (a woman)
Registry Feb 26, 2015 Feb 18, 2015 Two appointments: a woman and a person Two appointments: a woman and a person
Tax Oct 2, 2014 Sep 30, 2014 Notification of inclusion in Mandatory Electronic Notification Campaign Notification of inclusion in Mandatory Electronic Notification Campaign
Tax Aug 28, 2014 Aug 26, 2014 Credit seizure notification Credit seizure notification
Tax Jul 29, 2014 Jul 25, 2014 Two records of Credit seizure notification Two records of Credit seizure notification
Registry Jul 10, 2014 Jul 2, 2014 Resignation of 2 people: one Joint And Several Administrator (a woman) Resignation of 2 people: one Joint And Several Administrator (a woman)
Registry Jul 10, 2014 Jul 2, 2014 Appointment of a woman as Court Administrator Appointment of a woman as Court Administrator
Tax Jul 1, 2014 Jun 27, 2014 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Jul 1, 2014 Jun 27, 2014 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Jun 10, 2014 Jun 6, 2014 Reduction demand applied Reduction demand applied
Tax May 13, 2014 May 9, 2014 Notification of bank account seizure Notification of bank account seizure
Tax Apr 29, 2014 Apr 25, 2014 Compensation Resolution Compensation Resolution
Tax Apr 24, 2014 Apr 22, 2014 Enforced Liquidation Enforced Liquidation
Tax Jan 28, 2014 Jan 24, 2014 Enforced Liquidation 402... Enforced Liquidation 402...
Tax Jan 21, 2014 Jan 17, 2014 Request to declare Request to declare
Tax Nov 7, 2013 Nov 5, 2013 Three records of Reduction demand applied Three records of Reduction demand applied
Tax Oct 17, 2013 Oct 15, 2013 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Oct 8, 2013 Oct 4, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax May 7, 2013 May 3, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Mar 28, 2013 Mar 26, 2013 Three records of Resolution with imposition of penalty Three records of Resolution with imposition of penalty
Tax Feb 26, 2013 Feb 22, 2013 Enforced Liquidation Enforced Liquidation
Tax Feb 14, 2013 Feb 12, 2013 Compensation Resolution Compensation Resolution
Tax Nov 27, 2012 Nov 23, 2012 Request to declare Request to declare
Tax Nov 13, 2012 Nov 8, 2012 Three records of Notification of Initial Agreement / Formalities Three records of Notification of Initial Agreement / Formalities
Tax Nov 6, 2012 Nov 2, 2012 Resolution with withdrawal agreement Resolution with withdrawal agreement
Tax Oct 30, 2012 Oct 26, 2012 Provisional Liquidation Retention Control Provisional Liquidation Retention Control
Tax Sep 13, 2012 Sep 11, 2012 Compensation Resolution Compensation Resolution
Tax Aug 28, 2012 Aug 24, 2012 Notification of seizure / refund Notification of seizure / refund
Tax Aug 23, 2012 Aug 21, 2012 Derivation Agreement Notification Derivation Agreement Notification
Tax Jun 12, 2012 Jun 8, 2012 Credit seizure notification Credit seizure notification
Tax Jun 12, 2012 Jun 8, 2012 Formalities for Hearing before withdrawing Formalities for Hearing before withdrawing
Tax May 29, 2012 May 25, 2012 Credit seizure notification Credit seizure notification
Tax May 15, 2012 May 11, 2012 Notification of bank account seizure Notification of bank account seizure
Tax May 10, 2012 May 8, 2012 Enforced Liquidation Enforced Liquidation
Tax Apr 19, 2012 Apr 17, 2012 Two records of Compensation Resolution Two records of Compensation Resolution
Tax Apr 12, 2012 Apr 4, 2012 Two records of Notification of bank account seizure Two records of Notification of bank account seizure
Tax Mar 15, 2012 Mar 13, 2012 Two records of Compensation Resolution Two records of Compensation Resolution
Tax Feb 28, 2012 Feb 24, 2012 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Jan 17, 2012 Jan 13, 2012 Enforced Liquidation Enforced Liquidation
Tax Nov 15, 2011 Nov 11, 2011 Credit and belongings seizure Credit and belongings seizure
Tax Oct 20, 2011 Oct 18, 2011 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Oct 20, 2011 Oct 18, 2011 Two records of Voluntary deferral/split of interests Two records of Voluntary deferral/split of interests
Tax Oct 6, 2011 Oct 4, 2011 Provisional Liquidation Retention Control Provisional Liquidation Retention Control
Tax Sep 27, 2011 Sep 23, 2011 Enforced Liquidation Enforced Liquidation
Tax Sep 15, 2011 Sep 13, 2011 Credit seizure notification Credit seizure notification
Tax Jul 26, 2011 Jul 22, 2011 Enforced Liquidation Enforced Liquidation
Tax Jul 21, 2011 Jul 15, 2011 Credit seizure notification Credit seizure notification
Registry Oct 3, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 23, 2003 Filing Of Financial Statement 359... Filing Of Financial Statement 359...
Registry Jan 11, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry May 18, 2001 Statutory changes Statutory changes
Registry Dec 21, 2000

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