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

MAYORAZGO DE MOHALES SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2020)
  • 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) B14586119
Universal Entity Code5266-1890-0973-5616
Record last updated Monday, August 28, 2023 9:12:43 PM UTC
Official Address The San Bartolome sliding 46 Andújar 23740
There are 20 companies registered at this street
Postal Code 23740

Charts

Visits

MAYORAZGO DE MOHALES SL (Spain) Page visits 2024

Searches

MAYORAZGO DE MOHALES SL (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Financials Aug 28, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Financials Dec 19, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Dec 19, 2022 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Mar 16, 2021 Mar 10, 2021 Capital increase Capital increase
Registry Mar 16, 2021 Mar 10, 2021 Statement of individual company Statement of individual company
Registry Mar 16, 2021 Mar 10, 2021 Resignation of 2 people: one Joint And Several Administrator (a woman) Resignation of 2 people: one Joint And Several Administrator (a woman)
Registry Mar 16, 2021 Mar 10, 2021 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Mar 16, 2021 Mar 10, 2021 Other items Other items
Financials Oct 23, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Aug 23, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Aug 16, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Sep 29, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Aug 9, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Oct 6, 2015 Sep 29, 2015 Resignation of one Joint And Several Administrator (a man) Resignation of one Joint And Several Administrator (a man)
Registry Oct 6, 2015 Sep 29, 2015 Appointment of a woman as Joint And Several Administrator Appointment of a woman as Joint And Several Administrator
Registry Oct 6, 2015 Sep 29, 2015 Change of registered office Change of registered office
Financials Sep 29, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Sep 29, 2015 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Sep 17, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Sep 17, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Sep 17, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Tax Jan 24, 2013 Jan 22, 2013 Notification of bank account seizure Notification of bank account seizure
Tax Aug 9, 2012 Aug 7, 2012 Reduction demand applied Reduction demand applied
Tax Jul 10, 2012 Jul 6, 2012 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Apr 19, 2012 Apr 17, 2012 Letters of Full Census Depuration Letters of Full Census Depuration
Tax Apr 3, 2012 Mar 30, 2012 Notification of bank account seizure Notification of bank account seizure
Tax Dec 29, 2011 Dec 27, 2011 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Dec 27, 2011 Dec 23, 2011 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Dec 22, 2011 Dec 20, 2011 Two records of Reduction demand applied Two records of Reduction demand applied
Registry Oct 11, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 11, 2011 Aug 1, 2011 Filing Of Financial Statement 7783... Filing Of Financial Statement 7783...
Tax Aug 25, 2011 Aug 23, 2011 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Registry May 12, 2011 Apr 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry May 12, 2011 Apr 1, 2011 Filing Of Financial Statement 1486... Filing Of Financial Statement 1486...
Registry May 12, 2011 Apr 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry May 12, 2011 Apr 1, 2011 Filing Of Financial Statement 1487... Filing Of Financial Statement 1487...
Registry May 12, 2011 Apr 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry May 12, 2011 Apr 1, 2011 Filing Of Financial Statement 1486... Filing Of Financial Statement 1486...
Registry May 12, 2011 Apr 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry May 12, 2011 Filing Of Financial Statement 1486... Filing Of Financial Statement 1486...
Registry May 12, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry May 12, 2011 Filing Of Financial Statement 1486... Filing Of Financial Statement 1486...
Registry May 12, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry May 12, 2011 Filing Of Financial Statement 1486... Filing Of Financial Statement 1486...
Registry May 12, 2011 Apr 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry May 12, 2011 Apr 1, 2011 Filing Of Financial Statement 1486... Filing Of Financial Statement 1486...
Registry May 12, 2011 Apr 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry May 6, 2011 Apr 26, 2011 Capital increase Capital increase
Registry May 6, 2011 Apr 26, 2011 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry May 6, 2011 Apr 26, 2011 Two appointments: 2 men Two appointments: 2 men
Registry May 6, 2011 Apr 26, 2011 Statutory changes Statutory changes
Registry May 6, 2011 Apr 26, 2011 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry May 6, 2011 Apr 26, 2011 Capital increase Capital increase
Registry Apr 4, 2011 Mar 24, 2011 Re-opening registration sheet Re-opening registration sheet
Registry Apr 4, 2011 Mar 24, 2011 Re-opening registration sheet 1490... Re-opening registration sheet 1490...
Registry Nov 14, 2005 Provisional closing of registration sheet (section 137.2 corporate tax law 43/1995) Provisional closing of registration sheet (section 137.2 corporate tax law 43/1995)
Registry May 18, 2001 Apr 26, 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