Extended Company Report |
This unique report includes
|
Full Report with initial Shareholders |
|
VAT Number of Mayher Technology S.L. |
Company type | Sociedad Limitada, Active |
---|---|
VAT Number (CIF) | B53945994 |
Record last updated | Tuesday, May 26, 2015 6:22:22 AM UTC |
Official Address | The Del Pais Valenciano avenue 7 Finestrat 03509 There are 5 companies registered at this street |
Locality | Finestrat |
Region | Alicante, Comunitat Valenciana |
Postal Code | 03509 |
Sector | metal, ore, wholesale |
Document Type | Publication date | Registry Date | Download link | |
---|---|---|---|---|
Tax | May 26, 2015 | May 22, 2015 | Resolution with imposition of penalty | |
Tax | Dec 18, 2014 | Dec 16, 2014 | Reduction demand applied | |
Tax | Jul 15, 2014 | Jul 11, 2014 | Enforced Liquidation | |
Tax | May 20, 2014 | May 16, 2014 | Formalities for Hearing before withdrawing | |
Tax | May 6, 2014 | Apr 30, 2014 | Resolution with imposition of penalty | |
Tax | Feb 25, 2014 | Feb 21, 2014 | Request Letter | |
Tax | Jan 28, 2014 | Jan 24, 2014 | Request Letter 380... | |
Tax | Dec 24, 2013 | Dec 20, 2013 | Reduction demand applied | |
Tax | Dec 24, 2013 | Dec 20, 2013 | Notification of Initial Agreement / Formalities | |
Tax | Nov 26, 2013 | Nov 22, 2013 | Tax Collection related Communication | |
Tax | Oct 15, 2013 | Oct 11, 2013 | Enforced Liquidation | |
Tax | Oct 15, 2013 | Oct 11, 2013 | Two records of Notification of bank account seizure | |
Tax | Mar 12, 2013 | Mar 8, 2013 | Request Letter | |
Tax | Mar 5, 2013 | Mar 1, 2013 | Resolution with imposition of penalty | |
Tax | Jan 22, 2013 | Jan 18, 2013 | Request Letter | |
Tax | Oct 30, 2012 | Oct 26, 2012 | Notification of Initial Agreement / Formalities | |
Tax | Jul 31, 2012 | Jul 27, 2012 | Notification of supplier payments seizure | |
Tax | May 22, 2012 | May 18, 2012 | Enforced Liquidation | |
Tax | Feb 28, 2012 | Feb 24, 2012 | Two records of Enforced Liquidation | |
Tax | Dec 6, 2011 | Dec 2, 2011 | Resolution of Deferral / Split | |
Tax | Nov 15, 2011 | Nov 11, 2011 | Three records of Enforced Liquidation | |
Tax | Oct 27, 2011 | Oct 25, 2011 | Enforced Liquidation | |
Tax | Oct 18, 2011 | Oct 14, 2011 | Two records of Resolution of Deferral / Split | |
Tax | Aug 30, 2011 | Aug 26, 2011 | Enforced Liquidation | |
Tax | Aug 2, 2011 | Jul 29, 2011 | Three records of Enforced Liquidation | |
Registry | Jul 17, 2009 | Feb 13, 2010 | Resignation of a person | |
Registry | Jul 17, 2009 | Feb 13, 2010 | Appointment of a person | |
Registry | Jul 17, 2009 | Feb 13, 2010 | Statutory changes | |
Registry | Mar 26, 2009 | Mar 1, 2009 | Filing Of Financial Statement | |
Registry | Mar 26, 2009 | Mar 1, 2009 | Filing Of Financial Statement 1001... | |
Registry | Mar 26, 2009 | Filing Of Financial Statement | ||
Registry | Mar 26, 2009 | Filing Of Financial Statement 1002... | ||
Registry | Mar 26, 2009 | Filing Of Financial Statement | ||
Registry | Mar 26, 2009 | Mar 1, 2009 | Filing Of Financial Statement 1002... | |
Registry | Nov 7, 2008 | Filing Of Financial Statement | ||
Registry | Nov 4, 2008 | Oct 22, 2008 | Resignation of one Joint And Several Representative (a woman) | |
Registry | Jan 3, 2005 | Dec 17, 2004 | ||
Registry | Jan 3, 2005 | Dec 17, 2004 | Appointment of a man as Joint And Several Representative | |
Registry | Jan 3, 2005 | Dec 17, 2004 | Appointment of a woman as Joint And Several Representative |