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

MANZANEDA SPORT SL

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
VAT Number (CIF) B74221326
Record last updated Thursday, May 21, 2015 6:21:27 AM UTC
Official Address Torrelavega 29 Oviedo
Sector Wholesale of parts and accessories of motor vehicles

Charts

Visits

MANZANEDA SPORT SL (Spain) Page visits 2024

Searches

MANZANEDA SPORT SL (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Tax May 21, 2015 May 19, 2015 Enforced Liquidation Enforced Liquidation
Tax Apr 30, 2015 Apr 28, 2015 Three records of Reduction demand applied Three records of Reduction demand applied
Tax Apr 23, 2015 Apr 21, 2015 Reduction demand applied Reduction demand applied
Tax Mar 26, 2015 Mar 24, 2015 Two records of Resolution with imposition of penalty Two records of Resolution with imposition of penalty
Tax Mar 26, 2015 Mar 24, 2015 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Feb 19, 2015 Feb 17, 2015 Five records of Enforced Liquidation Five records of Enforced Liquidation
Tax Jan 15, 2015 Jan 13, 2015 Reduction demand applied Reduction demand applied
Registry Dec 24, 2014 Dec 16, 2014 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 Nov 27, 2014 Nov 25, 2014 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Nov 20, 2014 Nov 18, 2014 Enforced Liquidation Enforced Liquidation
Tax Nov 4, 2014 Oct 31, 2014 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Nov 4, 2014 Oct 31, 2014 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Nov 4, 2014 Oct 31, 2014 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Oct 23, 2014 Oct 21, 2014 Resolution with withdrawal agreement Resolution with withdrawal agreement
Tax Oct 9, 2014 Oct 7, 2014 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Sep 25, 2014 Sep 23, 2014 Issuance of Request Issuance of Request
Tax Aug 28, 2014 Aug 26, 2014 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Jul 31, 2014 Jul 29, 2014 Enforced Liquidation Enforced Liquidation
Tax Jul 31, 2014 Jul 29, 2014 Three records of Resolution with imposition of penalty Three records of Resolution with imposition of penalty
Tax Jul 17, 2014 Jul 15, 2014 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Jul 17, 2014 Jul 15, 2014 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Jul 17, 2014 Jul 15, 2014 Reduction demand applied Reduction demand applied
Tax Jun 3, 2014 May 30, 2014 Enforced Liquidation Enforced Liquidation
Tax May 15, 2014 May 13, 2014 Formalities for Hearing before withdrawing Formalities for Hearing before withdrawing
Tax May 6, 2014 Apr 30, 2014 Reduction demand applied Reduction demand applied
Tax May 6, 2014 Apr 30, 2014 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Apr 29, 2014 Apr 25, 2014 Reduction demand applied Reduction demand applied
Tax Apr 29, 2014 Apr 25, 2014 Two records of Request Letter Two records of Request Letter
Tax Apr 24, 2014 Apr 22, 2014 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Mar 27, 2014 Mar 25, 2014 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Mar 25, 2014 Mar 21, 2014 Enforced Liquidation Enforced Liquidation
Tax Mar 13, 2014 Mar 11, 2014 Enforced Liquidation 404... Enforced Liquidation 404...
Tax Mar 6, 2014 Mar 4, 2014 Three records of Notification of Initial Agreement / Formalities Three records of Notification of Initial Agreement / Formalities
Tax Mar 6, 2014 Mar 4, 2014 Request Letter Request Letter
Tax Feb 27, 2014 Feb 25, 2014 Two records of Reduction demand applied Two records of Reduction demand applied
Tax Dec 31, 2013 Dec 27, 2013 Reduction demand applied Reduction demand applied
Tax Dec 31, 2013 Dec 27, 2013 Request Letter Request Letter
Tax Nov 28, 2013 Nov 26, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Nov 28, 2013 Nov 26, 2013 Request Letter Request Letter
Tax Nov 28, 2013 Nov 26, 2013 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Nov 7, 2013 Nov 5, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Oct 17, 2013 Oct 15, 2013 Enforced Liquidation Enforced Liquidation
Tax Sep 26, 2013 Sep 24, 2013 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Sep 5, 2013 Sep 3, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Aug 29, 2013 Aug 27, 2013 Resolution with imposition of penalty 388... Resolution with imposition of penalty 388...
Tax Jul 4, 2013 Jul 2, 2013 Request Letter Request Letter
Tax Jun 18, 2013 Jun 14, 2013 Request Letter 388... Request Letter 388...
Tax Jun 18, 2013 Jun 14, 2013 Request for non tax-declaring companies Request for non tax-declaring companies
Tax Jun 4, 2013 May 31, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax May 16, 2013 May 14, 2013 Request Letter Request Letter
Tax May 16, 2013 May 14, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax May 16, 2013 May 14, 2013 Two records of Resolution with imposition of penalty Two records of Resolution with imposition of penalty
Tax Apr 4, 2013 Apr 2, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Apr 4, 2013 Apr 2, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Mar 26, 2013 Mar 22, 2013 Two records of Reduction demand applied Two records of Reduction demand applied
Tax Jan 22, 2013 Jan 18, 2013 Two records of Notification of Initial Agreement / Formalities Two records of Notification of Initial Agreement / Formalities
Tax Jan 22, 2013 Jan 18, 2013 Request Letter Request Letter
Tax Jan 3, 2013 Dec 27, 2012 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Nov 13, 2012 Nov 8, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Financials Nov 5, 2012 Annual Accounts filing (2008 ordinary) Annual Accounts filing (2008 ordinary)
Tax Oct 23, 2012 Oct 19, 2012 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Aug 7, 2012 Aug 3, 2012 Request to declare Request to declare
Tax Aug 7, 2012 Aug 3, 2012 Request for non tax-declaring companies Request for non tax-declaring companies
Tax Jun 14, 2012 Jun 12, 2012 Two records of Resolution with imposition of penalty Two records of Resolution with imposition of penalty
Tax May 31, 2012 May 29, 2012 Two records of Request Letter Two records of Request Letter
Tax Mar 27, 2012 Mar 23, 2012 Request Letter Request Letter
Tax Jan 17, 2012 Jan 13, 2012 Proposal of Provisional Liquidation in Consolidated Management System of Informative Declarations Proposal of Provisional Liquidation in Consolidated Management System of Informative Declarations
Tax Dec 27, 2011 Dec 23, 2011 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Nov 29, 2011 Nov 25, 2011 Notification of Initial Agreement / Formalities 388... Notification of Initial Agreement / Formalities 388...
Registry Jul 16, 2010 Jul 6, 2010 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Jul 16, 2010 Jul 6, 2010 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Mar 2, 2010 Feb 1, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 2, 2010 Filing Of Financial Statement 1162... Filing Of Financial Statement 1162...
Registry May 14, 2009 Feb 16, 2010 Sole proprietorship Sole proprietorship
Registry May 14, 2009 Feb 16, 2010 Resignation of a person Resignation of a person
Registry May 14, 2009 Feb 16, 2010 Resignation of a person 2207... Resignation of a person 2207...
Registry May 14, 2009 Feb 16, 2010 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Feb 10, 2009 Jan 28, 2009 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Sep 4, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 20, 2008 Feb 7, 2008

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