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

LOS PAZOS DE ALGETE SL

View details as a director

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, Active
VAT Number (CIF) B82257965
Record last updated Thursday, May 14, 2015 6:33:17 AM UTC
Official Address The Almania avenue 31 Vera 04620
Postal Code 04620
Sector Preparation works

Charts

Visits

LOS PAZOS DE ALGETE S.L. (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Registry May 14, 2015 May 6, 2015 Temporary closure registration sheet per drop in the index of legal entities Temporary closure registration sheet per drop in the index of legal entities
Tax Apr 30, 2015 Apr 28, 2015 Enforced Liquidation Enforced Liquidation
Tax Apr 2, 2015 Mar 31, 2015 Resolution with withdrawal agreement Resolution with withdrawal agreement
Tax Feb 26, 2015 Feb 24, 2015 Enforced Liquidation Enforced Liquidation
Tax Feb 19, 2015 Feb 17, 2015 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Oct 23, 2014 Oct 21, 2014 Formalities for Hearing before withdrawing Formalities for Hearing before withdrawing
Tax Oct 23, 2014 Oct 21, 2014 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Sep 23, 2014 Sep 19, 2014 Resolution with imposition of penalty Resolution with imposition of penalty
Tax May 29, 2014 May 27, 2014 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax May 20, 2014 May 16, 2014 Request for non tax-declaring companies Request for non tax-declaring companies
Tax Oct 17, 2013 Oct 15, 2013 Request for non tax-declaring companies 380... Request for non tax-declaring companies 380...
Tax Jul 11, 2013 Jul 9, 2013 Six records of Enforced Liquidation Six records of Enforced Liquidation
Tax Jun 13, 2013 Jun 11, 2013 Enforced Liquidation Enforced Liquidation
Financials Jun 12, 2013 Annual Accounts filing (2008 ordinary) Annual Accounts filing (2008 ordinary)
Tax Mar 28, 2013 Mar 26, 2013 Company Provisional Liquidation Company Provisional Liquidation
Tax Dec 13, 2012 Dec 11, 2012 Enforced Liquidation Enforced Liquidation
Tax Dec 6, 2012 Dec 4, 2012 Proposal of Companies Dissolution Proposal of Companies Dissolution
Tax Oct 18, 2012 Oct 16, 2012 Reduction demand applied Reduction demand applied
Tax Jan 26, 2012 Jan 24, 2012 Request Letter Request Letter
Tax Nov 29, 2011 Nov 25, 2011 Request Letter 380... Request Letter 380...
Tax Oct 27, 2011 Oct 25, 2011 Request Letter Request Letter
Tax Sep 20, 2011 Sep 16, 2011 Generic Tax Management Generic Tax Management
Tax Sep 15, 2011 Sep 13, 2011 Provisional Liquidation of Company with Penalty Record Provisional Liquidation of Company with Penalty Record
Tax Jul 26, 2011 Jul 22, 2011 Six records of Enforced Liquidation Six records of Enforced Liquidation
Registry Jun 2, 2010 May 19, 2010 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Jun 2, 2010 May 19, 2010 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Jun 2, 2010 May 19, 2010 Statutory changes Statutory changes
Registry Jun 2, 2010 May 19, 2010 Change of registered office Change of registered office
Registry Oct 14, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 14, 2009 Sep 1, 2009 Filing Of Financial Statement 6557... Filing Of Financial Statement 6557...
Registry Nov 20, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 1, 2007 Filing Of Financial Statement 6971... Filing Of Financial Statement 6971...
Registry Jan 11, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 6, 2003 Filing Of Financial Statement 5483... Filing Of Financial Statement 5483...
Registry Oct 1, 2003 Sep 18, 2003 Resignation of 2 people: one Representative (a man) Resignation of 2 people: one Representative (a man)
Registry Apr 23, 2003 Resignation of one Sole Administrator (a woman) Resignation of one Sole Administrator (a woman)
Registry Dec 9, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 11, 2001 Filing Of Financial Statement 7371... Filing Of Financial Statement 7371...
Registry Jun 5, 2001 May 23, 2001 Capital increase Capital increase
Registry Feb 15, 2001 Appointment of a man as Representative Appointment of a man as Representative
Registry Feb 15, 2001 Resignation of 2 people: one Joint And Several Administrator (a man) Resignation of 2 people: one Joint And Several Administrator (a man)
Registry May 19, 1999

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