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

INMOBILIARIA GALICIA 93 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) B15427297
Universal Entity Code3371-9741-8094-1381
Record last updated Thursday, August 13, 2020 5:45:06 AM UTC
Official Address Horreo 19 Santiago De Compostela 15702
There are 124 companies registered at this street
Postal Code 15702
Sector estate, promotion, real

Charts

Visits

INMOBILIARIA GALICIA 93 S.L. (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Tax Apr 21, 2015 Apr 17, 2015 Three records of Reduction demand applied Three records of Reduction demand applied
Tax Mar 3, 2015 Feb 27, 2015 Notification of real estate seizure Notification of real estate seizure
Tax Dec 2, 2014 Nov 28, 2014 Enforced Liquidation Enforced Liquidation
Tax Oct 7, 2014 Oct 3, 2014 Reduction demand applied Reduction demand applied
Tax Jul 29, 2014 Jul 25, 2014 Three records of Resolution with imposition of penalty Three records of Resolution with imposition of penalty
Tax Mar 27, 2014 Mar 25, 2014 Three records of Notification of Initial Agreement / Formalities Three records of Notification of Initial Agreement / Formalities
Tax Mar 18, 2014 Mar 14, 2014 Notification of real estate seizure Notification of real estate seizure
Tax Mar 13, 2014 Mar 11, 2014 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Feb 27, 2014 Feb 25, 2014 Enforced Liquidation Enforced Liquidation
Tax Dec 24, 2013 Dec 20, 2013 Resolution with withdrawal agreement Resolution with withdrawal agreement
Tax Oct 31, 2013 Oct 29, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Jun 4, 2013 May 31, 2013 Formalities for Hearing before withdrawing Formalities for Hearing before withdrawing
Tax Apr 23, 2013 Apr 19, 2013 Request for management of action plans Request for management of action plans
Tax Sep 25, 2012 Sep 21, 2012 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Aug 14, 2012 Aug 10, 2012 Enforced Liquidation Enforced Liquidation
Tax Jul 10, 2012 Jul 6, 2012 Enforced Liquidation 451... Enforced Liquidation 451...
Tax May 29, 2012 May 25, 2012 Letters of Full Census Depuration Letters of Full Census Depuration
Tax Mar 13, 2012 Mar 9, 2012 Notification of personal property seizure Notification of personal property seizure
Tax Nov 29, 2011 Nov 25, 2011 Liquidation agreement Liquidation agreement
Tax Nov 29, 2011 Nov 25, 2011 Penalty imposition agreement Penalty imposition agreement
Registry Sep 1, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 9, 2007 Filing Of Financial Statement 7759... Filing Of Financial Statement 7759...
Registry Sep 5, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 19, 2005 Sep 23, 2005 Statutory changes Statutory changes
Registry Mar 15, 2005 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Mar 15, 2005 Appointment of a man as Representative Appointment of a man as Representative
Registry Sep 10, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 12, 2002 Filing Of Financial Statement 7666... Filing Of Financial Statement 7666...
Registry Jan 14, 2002 Dec 10, 2001 Resignation of 2 people: one Joint And Several Administrator (a man) Resignation of 2 people: one Joint And Several Administrator (a man)
Registry Jan 14, 2002 Dec 10, 2001 Appointment of a man as Representative Appointment of a man as Representative
Registry Nov 8, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 14, 2000 Nov 23, 2000 Resignation of 2 people: one Joint Administrator (a man) Resignation of 2 people: one Joint Administrator (a man)
Registry Dec 14, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 14, 2000 Filing Of Financial Statement 7325... Filing Of Financial Statement 7325...
Registry Oct 13, 1998 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 7, 1998 Jul 15, 1998 Resignation of 2 people: one Joint Administrator (a man) Resignation of 2 people: one Joint Administrator (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