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

MAYORAZGO DE NEGOCIOS SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2011)
  • 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) B11784238
Record last updated Thursday, April 30, 2015 6:17:50 AM UTC
Official Address The Laurel street 1 Chiclana De La Frontera 11130
There are 6 companies registered at this street
Postal Code 11130
Sector estate, real

Charts

Visits

MAYORAZGO DE NEGOCIOS SL. (Spain) Page visits 2024

Searches

MAYORAZGO DE NEGOCIOS SL. (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Tax Apr 30, 2015 Apr 28, 2015 Enforced Liquidation Enforced Liquidation
Tax Apr 9, 2015 Apr 7, 2015 Notification of bank account seizure Notification of bank account seizure
Tax Feb 17, 2015 Feb 13, 2015 Three records of Resolution with imposition of penalty Three records of Resolution with imposition of penalty
Tax Oct 21, 2014 Oct 17, 2014 Reduction demand applied Reduction demand applied
Tax Oct 7, 2014 Oct 3, 2014 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax May 20, 2014 May 16, 2014 Formalities for Hearing before withdrawing Formalities for Hearing before withdrawing
Tax Mar 18, 2014 Mar 14, 2014 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Mar 11, 2014 Mar 7, 2014 Reduction demand applied Reduction demand applied
Tax Mar 6, 2014 Mar 4, 2014 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Feb 18, 2014 Feb 13, 2014 Enforced Liquidation Enforced Liquidation
Tax Jan 14, 2014 Jan 10, 2014 Compensation Resolution Compensation Resolution
Tax Nov 19, 2013 Nov 15, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Oct 8, 2013 Oct 4, 2013 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Aug 29, 2013 Aug 27, 2013 Two records of Resolution with imposition of penalty Two records of Resolution with imposition of penalty
Tax Aug 29, 2013 Aug 27, 2013 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Jul 16, 2013 Jul 12, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Registry Jun 25, 2013 Jun 17, 2013 Resignation of 3 people: one Director (a man), one President (a man) and one Secretary (a man) Resignation of 3 people: one Director (a man), one President (a man) and one Secretary (a man)
Registry Jun 25, 2013 Jun 17, 2013 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Jun 25, 2013 Jun 17, 2013 Statutory changes Statutory changes
Registry Jun 25, 2013 Jun 17, 2013 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Jun 25, 2013 Jun 17, 2013 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Financials Jun 21, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Jun 21, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Financials Jun 21, 2013 Annual Accounts filing (2009 ordinary) Annual Accounts filing (2009 ordinary)
Tax Jun 4, 2013 May 31, 2013 Request for non tax-declaring companies Request for non tax-declaring companies
Tax May 21, 2013 May 17, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax May 14, 2013 May 10, 2013 Notification of Initial Agreement / Formalities 384... Notification of Initial Agreement / Formalities 384...
Tax Apr 11, 2013 Apr 9, 2013 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Apr 4, 2013 Apr 2, 2013 Enforced Liquidation Enforced Liquidation
Tax Mar 14, 2013 Mar 12, 2013 Two records of Reduction demand applied Two records of Reduction demand applied
Tax Mar 14, 2013 Mar 12, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Feb 26, 2013 Feb 22, 2013 Two records of Reduction demand applied Two records of Reduction demand applied
Tax Feb 26, 2013 Feb 22, 2013 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Dec 27, 2012 Dec 21, 2012 Two records of Enforced Liquidation 450... Two records of Enforced Liquidation 450...
Tax Oct 11, 2012 Oct 9, 2012 Three records of Reduction demand applied Three records of Reduction demand applied
Tax Aug 23, 2012 Aug 21, 2012 Two records of Resolution with imposition of penalty Two records of Resolution with imposition of penalty
Tax Jul 24, 2012 Jul 20, 2012 Request for non tax-declaring companies Request for non tax-declaring companies
Tax May 29, 2012 May 25, 2012 Notification of personal property seizure Notification of personal property seizure
Tax May 8, 2012 May 4, 2012 Enforced Liquidation Enforced Liquidation
Tax Apr 24, 2012 Apr 20, 2012 Two records of Notification of Initial Agreement / Formalities Two records of Notification of Initial Agreement / Formalities
Tax Feb 16, 2012 Feb 14, 2012 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Sep 8, 2011 Sep 6, 2011 Two records of Resolution with imposition of penalty Two records of Resolution with imposition of penalty
Tax Jul 26, 2011 Jul 22, 2011 Tax related Communication Tax related Communication
Tax Jul 21, 2011 Jul 15, 2011 Resolution with imposition of penalty Resolution with imposition of penalty
Registry Sep 24, 2009 Feb 12, 2010 Reduction of capital Reduction of capital
Registry Sep 24, 2009 Feb 12, 2010 Resignation of a person Resignation of a person
Registry Sep 24, 2009 Feb 12, 2010 Appointment of a person Appointment of a person
Registry Sep 24, 2009 Feb 12, 2010 Statutory changes Statutory changes
Registry Sep 24, 2009 Feb 12, 2010 Appointment of a person Appointment of a person
Registry Sep 1, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 25, 2007 Filing Of Financial Statement 2333... Filing Of Financial Statement 2333...
Registry Jul 12, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 4, 2005 Oct 19, 2005 Resignation of 4 people: one Joint Administrator (a man) Resignation of 4 people: one Joint Administrator (a man)
Registry May 16, 2005 Capital increase Capital increase
Registry Jul 1, 2004 Jun 15, 2004

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