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

MANTENIMIENTO Y REFORMAS DEL NORTE SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2010)
  • 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) B33873324
Universal Entity Code9773-4898-2553-4273
Record last updated Monday, September 7, 2020 5:51:06 AM UTC
Official Address The Comandante Janariz street 11 Oviedo 33010
There are 7 companies registered at this street
Postal Code 33010
Sector Other finishing work on buildings and

Charts

Visits

MANTENIMIENTO Y REFORMAS DEL NORTE S.L. (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Registry Sep 7, 2020 Aug 28, 2020 Temporary closure registration sheet per drop in the index of legal entities Temporary closure registration sheet per drop in the index of legal entities
Registry Aug 3, 2017 Jul 26, 2017 Unrecoverable credit Unrecoverable credit
Registry Aug 4, 2016 Jul 27, 2016 Re-opening registration sheet Re-opening registration sheet
Tax Apr 9, 2015 Apr 7, 2015 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Mar 19, 2015 Mar 17, 2015 Request Letter Request Letter
Tax Feb 12, 2015 Feb 10, 2015 Request for non tax-declaring companies Request for non tax-declaring companies
Tax Feb 12, 2015 Feb 10, 2015 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Dec 11, 2014 Dec 9, 2014 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Dec 11, 2014 Dec 9, 2014 Issuance of Request Issuance of Request
Tax Oct 9, 2014 Oct 7, 2014 Three records of Reduction demand applied Three records of Reduction demand applied
Tax Oct 9, 2014 Oct 7, 2014 Request Letter Request Letter
Tax Oct 2, 2014 Sep 30, 2014 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Jul 17, 2014 Jul 15, 2014 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Jun 26, 2014 Jun 24, 2014 Enforced Liquidation Enforced Liquidation
Tax May 22, 2014 May 20, 2014 Notification of personal property seizure Notification of personal property seizure
Tax May 15, 2014 May 13, 2014 Request Letter Request Letter
Tax Apr 17, 2014 Apr 15, 2014 Enforced Liquidation Enforced Liquidation
Tax Mar 13, 2014 Mar 11, 2014 Request Letter Request Letter
Tax Mar 13, 2014 Mar 11, 2014 Three records of Resolution with imposition of penalty Three records of Resolution with imposition of penalty
Tax Dec 19, 2013 Dec 17, 2013 Request Letter Request Letter
Tax Dec 19, 2013 Dec 17, 2013 Reduction demand applied Reduction demand applied
Tax Nov 28, 2013 Nov 26, 2013 Enforced Liquidation Enforced Liquidation
Tax Nov 14, 2013 Nov 12, 2013 Three records of Notification of Initial Agreement / Formalities Three records of Notification of Initial Agreement / Formalities
Registry Oct 11, 2013 Aug 26, 2013 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 Oct 10, 2013 Oct 8, 2013 Reduction demand applied Reduction demand applied
Tax Oct 10, 2013 Oct 8, 2013 Resolution with withdrawal agreement Resolution with withdrawal agreement
Financials Oct 1, 2013 Annual Accounts filing (2009 ordinary) Annual Accounts filing (2009 ordinary)
Financials Oct 1, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Financials Oct 1, 2013 Annual Accounts filing (2008 ordinary) Annual Accounts filing (2008 ordinary)
Tax May 16, 2013 May 14, 2013 Formalities for Hearing before withdrawing Formalities for Hearing before withdrawing
Tax May 16, 2013 May 14, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax May 16, 2013 May 14, 2013 Four records of Enforced Liquidation Four records of Enforced Liquidation
Tax Mar 26, 2013 Mar 22, 2013 Request Letter Request Letter
Tax Jan 3, 2013 Dec 27, 2012 Notification of bank account seizure Notification of bank account seizure
Tax Nov 6, 2012 Nov 2, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Nov 6, 2012 Nov 2, 2012 Three records of Reduction demand applied Three records of Reduction demand applied
Tax Nov 6, 2012 Nov 2, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Oct 23, 2012 Oct 19, 2012 Three records of Enforced Liquidation Three records of Enforced Liquidation
Registry May 4, 2012 Apr 20, 2012 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry May 4, 2012 Apr 20, 2012 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry May 4, 2012 Apr 20, 2012 Statutory changes Statutory changes
Registry May 4, 2012 Apr 20, 2012 Change of registered office Change of registered office
Registry May 4, 2012 Apr 20, 2012 Sole proprietorship Sole proprietorship
Tax Apr 24, 2012 Apr 20, 2012 Request for non tax-declaring companies Request for non tax-declaring companies
Tax Apr 24, 2012 Apr 20, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Mar 8, 2012 Mar 7, 2012 Three records of Resolution with imposition of penalty Three records of Resolution with imposition of penalty
Tax Mar 8, 2012 Mar 7, 2012 Request Letter Request Letter
Tax Feb 23, 2012 Feb 21, 2012 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Feb 2, 2012 Jan 31, 2012 Enforced Liquidation Enforced Liquidation
Tax Oct 20, 2011 Oct 18, 2011 Two records of Reduction demand applied Two records of Reduction demand applied
Registry Oct 3, 2011 Jul 23, 2011 Unrecoverable credit Unrecoverable credit
Registry Oct 3, 2011 Jul 23, 2011 Unrecoverable credit 3926... Unrecoverable credit 3926...
Registry Dec 1, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 20, 2008 Aug 6, 2008 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Aug 20, 2008 Aug 6, 2008 Appointment of a man as Representative Appointment of a man as Representative
Registry Aug 20, 2008 Aug 6, 2008 Statement of individual company Statement of individual company
Registry Sep 11, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 30, 2006 Filing Of Financial Statement 2791... Filing Of Financial Statement 2791...
Registry Sep 8, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 11, 2003 Filing Of Financial Statement 3362... Filing Of Financial Statement 3362...
Registry Sep 11, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 14, 2001 Appointment of a man as Representative Appointment of a man as Representative
Registry Mar 9, 2001 Feb 23, 2001

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