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

MAXER IMPORTACIONES SL

Reports

This unique report includes
  • complete register information of the company
  • VAT number, capital stock and full list of filings since the incorporation
  • constitution, appointments, administrators, directors, audit companies, list of tax records for appearance (since 2011)
  • list of .es domains owned by the company
  • data protection files registered at the Data Protection Agency
  • current addresses and phone numbers
  • and as exclusive information, the history of appointments of the directors in other companies
  • Includes Full Report latest financial statement (if available), real estate property check and details of founding shareholders

Details

Company type Sociedad Limitada, Active
VAT Number (CIF) B18739185
Record last updated Tuesday, May 5, 2015 6:18:09 AM UTC
Official Address The De La Sierra road 28 Granada 18007
There are 21 companies registered at this street
Postal Code 18007
Sector trade, wholesale

Charts

Visits

MAXER IMPORTACIONES SOCIEDAD LIMITADA. (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Tax May 5, 2015 Apr 30, 2015 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Apr 21, 2015 Apr 17, 2015 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Apr 21, 2015 Apr 17, 2015 Resolution with withdrawal agreement Resolution with withdrawal agreement
Tax Apr 21, 2015 Apr 17, 2015 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Jan 15, 2015 Jan 13, 2015 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Dec 4, 2014 Dec 2, 2014 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Dec 4, 2014 Dec 2, 2014 Formalities for Hearing before withdrawing Formalities for Hearing before withdrawing
Tax Nov 20, 2014 Nov 18, 2014 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Oct 2, 2014 Sep 30, 2014 Reduction demand applied Reduction demand applied
Tax Sep 25, 2014 Sep 23, 2014 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Sep 2, 2014 Aug 29, 2014 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Aug 14, 2014 Aug 12, 2014 Request Letter Request Letter
Tax Jun 5, 2014 Jun 3, 2014 Five records of Enforced Liquidation Five records of Enforced Liquidation
Tax Apr 29, 2014 Apr 25, 2014 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Apr 24, 2014 Apr 22, 2014 Three records of Reduction demand applied Three records of Reduction demand applied
Tax Feb 6, 2014 Feb 4, 2014 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Nov 21, 2013 Nov 19, 2013 Reduction demand applied Reduction demand applied
Tax Oct 29, 2013 Oct 25, 2013 Enforced Liquidation Enforced Liquidation
Tax Oct 22, 2013 Oct 18, 2013 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Sep 26, 2013 Sep 24, 2013 Five records of Resolution with imposition of penalty Five records of Resolution with imposition of penalty
Tax Aug 1, 2013 Jul 30, 2013 Request Letter Request Letter
Tax Aug 1, 2013 Jul 30, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Apr 16, 2013 Apr 12, 2013 Reduction demand applied Reduction demand applied
Tax Apr 11, 2013 Apr 9, 2013 Two records of Notification of Initial Agreement / Formalities Two records of Notification of Initial Agreement / Formalities
Tax Mar 21, 2013 Mar 19, 2013 Reduction demand applied Reduction demand applied
Tax Mar 21, 2013 Mar 19, 2013 Three records of Notification of Initial Agreement / Formalities Three records of Notification of Initial Agreement / Formalities
Tax Mar 21, 2013 Mar 19, 2013 Enforced Liquidation Enforced Liquidation
Tax Feb 28, 2013 Feb 26, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Feb 21, 2013 Feb 18, 2013 Request Letter Request Letter
Tax Jan 24, 2013 Jan 22, 2013 Enforced Liquidation Enforced Liquidation
Registry Oct 25, 2012 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 25, 2012 Oct 23, 2012 Enforced Liquidation Enforced Liquidation
Tax Oct 18, 2012 Oct 16, 2012 Request Letter Request Letter
Tax Oct 11, 2012 Oct 9, 2012 Resolution with withdrawal agreement Resolution with withdrawal agreement
Tax Sep 27, 2012 Sep 25, 2012 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Aug 28, 2012 Aug 24, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Aug 23, 2012 Aug 21, 2012 Enforced Liquidation Enforced Liquidation
Tax Jun 7, 2012 Jun 5, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Jun 7, 2012 Jun 5, 2012 Formalities for Hearing before withdrawing Formalities for Hearing before withdrawing
Tax Jun 7, 2012 Jun 5, 2012 Request Letter Request Letter
Tax Apr 17, 2012 Apr 13, 2012 Reduction demand applied Reduction demand applied
Tax Apr 17, 2012 Apr 13, 2012 Letters of Full Census Depuration Letters of Full Census Depuration
Tax Mar 1, 2012 Feb 28, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Mar 1, 2012 Feb 28, 2012 Two records of Reduction demand applied Two records of Reduction demand applied
Tax Feb 16, 2012 Feb 14, 2012 Reduction demand applied Reduction demand applied
Tax Feb 14, 2012 Feb 10, 2012 Enforced Liquidation Enforced Liquidation
Tax Dec 27, 2011 Dec 23, 2011 Enforced Liquidation 399... Enforced Liquidation 399...
Tax Dec 13, 2011 Dec 9, 2011 Request for non tax-declaring companies Request for non tax-declaring companies
Tax Dec 13, 2011 Dec 9, 2011 Enforced Liquidation Enforced Liquidation
Tax Dec 8, 2011 Dec 5, 2011 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Nov 29, 2011 Nov 25, 2011 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Nov 17, 2011 Nov 15, 2011 Two records of Enforced Liquidation 399... Two records of Enforced Liquidation 399...
Tax Oct 13, 2011 Oct 10, 2011 Provisional VAT Liquidation Provisional VAT Liquidation
Tax Oct 13, 2011 Oct 10, 2011 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Aug 11, 2011 Aug 9, 2011 Resolution with imposition of penalty Resolution with imposition of penalty
Registry Nov 13, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 29, 2008 Oct 15, 2008 Change of registered office Change of registered office
Registry Oct 16, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 17, 2006 Filing Of Financial Statement 8996... Filing Of Financial Statement 8996...
Registry Sep 25, 2006 Sep 12, 2006 Resignation of 2 people: one Joint And Several Administrator (a man) Resignation of 2 people: one Joint And Several Administrator (a man)
Registry Sep 25, 2006 Sep 12, 2006 Resignation of one Joint And Several Administrator (a man) Resignation of one Joint And Several Administrator (a man)
Registry Sep 26, 2005 Sep 12, 2005

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