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

IPX IBERIA TECNOLOGIA INFORMATICA SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2009)
  • published register entry of company incorporation
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available phone numbers
  • related company news
  • information about these directors and secretaries in other companies
  • list of .es domains owned by the company
  • 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
VAT Number (CIF) B83776179
Record last updated Tuesday, April 21, 2015 6:22:09 AM UTC
Official Address Euskadi 6 San Agustín Del Guadalix 28750
There are 24 companies registered at this street
Locality San Agustín Del Guadalix
Region Madrid, Community Of Madrid
Postal Code 28750

Charts

Visits

IPX IBERIA TECNOLOGIA INFORMATICA SL (Spain) Page visits 2025

Searches

IPX IBERIA TECNOLOGIA INFORMATICA SL (Spain) Searches 2025

Directors

Document Type Publication date Registry Date Download link
Tax Apr 21, 2015 Apr 17, 2015 Enforced Liquidation Enforced Liquidation
Tax Feb 19, 2015 Feb 17, 2015 Enforced Liquidation 428... Enforced Liquidation 428...
Tax Jan 27, 2015 Jan 23, 2015 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Dec 2, 2014 Nov 28, 2014 Two records of Reduction demand applied Two records of Reduction demand applied
Tax Dec 2, 2014 Nov 28, 2014 Resolution with withdrawal agreement Resolution with withdrawal agreement
Tax Oct 23, 2014 Oct 21, 2014 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Oct 2, 2014 Sep 30, 2014 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Sep 30, 2014 Sep 26, 2014 Enforced Liquidation Enforced Liquidation
Tax Sep 16, 2014 Sep 12, 2014 Issuance of Request Issuance of Request
Registry Aug 27, 2014 Aug 18, 2014 Resignation of one Representative (a woman) Resignation of one Representative (a woman)
Tax Jul 31, 2014 Jul 29, 2014 Reduction demand applied Reduction demand applied
Tax Jul 1, 2014 Jun 27, 2014 Enforced Liquidation Enforced Liquidation
Tax Jul 1, 2014 Jun 27, 2014 Formalities for Hearing before withdrawing Formalities for Hearing before withdrawing
Financials Jun 19, 2014 Annual Accounts filing (2009 ordinary) Annual Accounts filing (2009 ordinary)
Financials Jun 19, 2014 Annual Accounts filing (2008 ordinary) Annual Accounts filing (2008 ordinary)
Tax Jun 10, 2014 Jun 6, 2014 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Apr 24, 2014 Apr 22, 2014 Two records of Resolution with imposition of penalty Two records of Resolution with imposition of penalty
Tax Mar 18, 2014 Mar 14, 2014 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Mar 11, 2014 Mar 7, 2014 Reduction demand applied Reduction demand applied
Tax Jan 28, 2014 Jan 24, 2014 Enforced Liquidation Enforced Liquidation
Tax Dec 3, 2013 Nov 29, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Nov 19, 2013 Nov 15, 2013 Two records of Notification of Initial Agreement / Formalities Two records of Notification of Initial Agreement / Formalities
Tax Sep 5, 2013 Sep 3, 2013 Request Letter Request Letter
Tax Jun 6, 2013 Jun 4, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax May 30, 2013 May 28, 2013 Request Letter Request Letter
Tax Apr 23, 2013 Apr 19, 2013 Reduction demand applied Reduction demand applied
Tax Feb 14, 2013 Feb 12, 2013 Two records of Reduction demand applied Two records of Reduction demand applied
Tax Feb 14, 2013 Feb 12, 2013 Request Letter Request Letter
Tax Feb 14, 2013 Feb 12, 2013 Enforced Liquidation Enforced Liquidation
Tax Jan 15, 2013 Jan 11, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Dec 6, 2012 Dec 4, 2012 Request Letter Request Letter
Tax Oct 18, 2012 Oct 16, 2012 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Sep 18, 2012 Sep 14, 2012 Request Letter Request Letter
Tax May 22, 2012 May 18, 2012 Request Letter 416... Request Letter 416...
Tax May 22, 2012 May 18, 2012 Request for non tax-declaring companies Request for non tax-declaring companies
Tax Apr 3, 2012 Mar 30, 2012 Two records of Resolution with imposition of penalty Two records of Resolution with imposition of penalty
Tax Mar 13, 2012 Mar 9, 2012 Request Letter Request Letter
Tax Dec 6, 2011 Dec 2, 2011 Request Letter 416... Request Letter 416...
Registry Oct 22, 2010 Oct 1, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 22, 2010 Filing Of Financial Statement 8783... Filing Of Financial Statement 8783...
Registry Dec 31, 2009 Dec 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 31, 2009 Filing Of Financial Statement 1071... Filing Of Financial Statement 1071...
Registry Dec 11, 2009 Nov 30, 2009 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Dec 11, 2009 Nov 30, 2009 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Apr 21, 2009 Apr 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 21, 2009 Apr 1, 2009 Filing Of Financial Statement 1193... Filing Of Financial Statement 1193...
Registry Apr 21, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 21, 2009 Filing Of Financial Statement 1193... Filing Of Financial Statement 1193...
Registry Apr 15, 2009 Feb 16, 2010 Resignation of a person Resignation of a person
Registry Apr 15, 2009 Feb 16, 2010 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Apr 14, 2009 Feb 16, 2010 Appointment of a woman as Representative Appointment of a woman as Representative
Registry Feb 2, 2005 Jan 20, 2005 Resignation of one Sole Administrator (a woman) Resignation of one Sole Administrator (a woman)
Registry Nov 27, 2003 Nov 14, 2003

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 Consumption Arbitration System, with code 413
Dato Capital Twitter
©2025 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD