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

JOIFRA METAL S.L.L

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2008)
  • 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 Laboral (Private Limited Labour Company), Active
VAT Number (CIF) B83614123
Record last updated Tuesday, May 12, 2015 6:22:54 AM UTC
Official Address Basalto 17 Yeles 45220
Postal Code 45220
Phone number 925545085
Sector Manufacture of metal structural

Charts

Visits

JOIFRA METAL SLL. (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Tax May 12, 2015 May 8, 2015 Two records of Reduction demand applied Two records of Reduction demand applied
Tax Apr 9, 2015 Apr 7, 2015 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Nov 13, 2014 Nov 11, 2014 Reduction demand applied Reduction demand applied
Tax Oct 2, 2014 Sep 30, 2014 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Aug 12, 2014 Aug 8, 2014 Two records of Resolution with imposition of penalty Two records of Resolution with imposition of penalty
Tax Jul 29, 2014 Jul 25, 2014 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Jul 17, 2014 Jul 15, 2014 Data Verification / Check Data Verification / Check
Financials Jun 18, 2014 Annual Accounts filing (2008 ordinary) Annual Accounts filing (2008 ordinary)
Tax Jun 10, 2014 Jun 6, 2014 Resolution with imposition of penalty Resolution with imposition of penalty
Tax May 13, 2014 May 9, 2014 Reduction demand applied Reduction demand applied
Tax Apr 22, 2014 Apr 16, 2014 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Feb 20, 2014 Feb 18, 2014 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Jan 16, 2014 Jan 14, 2014 Two records of Notification of Initial Agreement / Formalities Two records of Notification of Initial Agreement / Formalities
Tax Dec 31, 2013 Dec 27, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Dec 31, 2013 Dec 27, 2013 Two records of Reduction demand applied Two records of Reduction demand applied
Tax Nov 7, 2013 Nov 5, 2013 Resolution with withdrawal agreement Resolution with withdrawal agreement
Tax Oct 1, 2013 Sep 27, 2013 Resolution with withdrawal agreement 416... Resolution with withdrawal agreement 416...
Tax Oct 1, 2013 Sep 27, 2013 Request Letter Request Letter
Tax Oct 1, 2013 Sep 27, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Sep 12, 2013 Sep 10, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Jun 6, 2013 Jun 4, 2013 Two records of Formalities for Hearing before withdrawing Two records of Formalities for Hearing before withdrawing
Tax Jun 4, 2013 May 31, 2013 Two records of Reduction demand applied Two records of Reduction demand applied
Tax May 30, 2013 May 28, 2013 Two records of Reduction demand applied 416... Two records of Reduction demand applied 416...
Tax Apr 16, 2013 Apr 12, 2013 Two records of Resolution with imposition of penalty Two records of Resolution with imposition of penalty
Tax Apr 11, 2013 Apr 9, 2013 Five records of Enforced Liquidation Five records of Enforced Liquidation
Tax Mar 21, 2013 Mar 19, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Feb 28, 2013 Feb 26, 2013 Enforced Liquidation Enforced Liquidation
Tax Oct 30, 2012 Oct 26, 2012 Two records of Resolution with imposition of penalty Two records of Resolution with imposition of penalty
Tax Oct 30, 2012 Oct 26, 2012 Two records of Notification of Initial Agreement / Formalities Two records of Notification of Initial Agreement / Formalities
Tax Oct 9, 2012 Oct 5, 2012 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Oct 2, 2012 Sep 28, 2012 Declaration Procedure Declaration Procedure
Tax Aug 28, 2012 Aug 24, 2012 Other Generic Tax Management Other Generic Tax Management
Tax Aug 7, 2012 Aug 3, 2012 Enforced Liquidation Enforced Liquidation
Tax Jul 10, 2012 Jul 6, 2012 Enforced Liquidation 429... Enforced Liquidation 429...
Tax May 22, 2012 May 18, 2012 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Apr 17, 2012 Apr 13, 2012 Enforced Liquidation Enforced Liquidation
Tax Mar 15, 2012 Mar 13, 2012 Enforced Liquidation 429... Enforced Liquidation 429...
Tax Feb 21, 2012 Feb 17, 2012 Enforced Liquidation Enforced Liquidation
Tax Jan 12, 2012 Jan 10, 2012 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Nov 17, 2011 Nov 15, 2011 Enforced Liquidation Enforced Liquidation
Tax Oct 11, 2011 Oct 7, 2011 Seven records of Enforced Liquidation Seven records of Enforced Liquidation
Registry Nov 25, 2009 Feb 12, 2010 Resignation of a person Resignation of a person
Registry Nov 25, 2009 Feb 12, 2010 Appointment of a person Appointment of a person
Registry Nov 25, 2009 Feb 12, 2010 Statutory changes Statutory changes
Registry Nov 10, 2009 Oct 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 10, 2009 Filing Of Financial Statement 8269... Filing Of Financial Statement 8269...
Registry Sep 12, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 10, 2007 Filing Of Financial Statement 8032... Filing Of Financial Statement 8032...
Registry Dec 28, 2006 Dec 14, 2006 Resignation of 4 people: one Joint Ceo (a man), one Director (a man), one President (a man) and one Secretary (a man) Resignation of 4 people: one Joint Ceo (a man), one Director (a man), one President (a man) and one Secretary (a man)
Registry Sep 12, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 14, 2005 Oct 27, 2005 Resignation of one Joint Ceo (a man) and one Director (a man) Resignation of one Joint Ceo (a man) and one Director (a man)
Registry Jun 8, 2004 Capital increase Capital increase
Registry Jun 11, 2003 May 28, 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 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