METEORITO BALEAR 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
VAT Number (CIF) B57617607
Record last updated Thursday, April 16, 2015 11:03:12 PM UTC
Official Address The San Jaume street 7 Palma De Mallorca 7013
There are 26 companies registered at this street
Locality Palma De Mallorca
Region Illes Balears, Illes Ballears
Postal Code 7013
Sector PROMOTION ESTATE AGENT

Charts

Visits

METEORITO BALEAR SL (Spain)Page visits ©2025 https://en.datocapital.com2012-52012-122013-102014-52014-901234
Document TypeDoc. Type Publication datePub. date Registry Date Download link
Tax Dec 30, 2014 Dec 26, 2014 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Jun 17, 2014 Jun 13, 2014 Three records of Reduction demand applied Three records of Reduction demand applied
Tax Jun 3, 2014 May 30, 2014 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax May 6, 2014 Apr 30, 2014 Enforced Liquidation Enforced Liquidation
Tax Nov 19, 2013 Nov 15, 2013 Three records of Resolution with imposition of penalty Three records of Resolution with imposition of penalty
Tax Oct 29, 2013 Oct 25, 2013 Reduction demand applied Reduction demand applied
Tax Oct 3, 2013 Oct 1, 2013 Enforced Liquidation Enforced Liquidation
Registry Aug 23, 2013 Aug 14, 2013 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 Jul 16, 2013 Jul 12, 2013 Three records of Notification of Initial Agreement / Formalities Three records of Notification of Initial Agreement / Formalities
Tax Jul 2, 2013 Jun 28, 2013 Resolution with withdrawal agreement Resolution with withdrawal agreement
Tax Apr 9, 2013 Apr 5, 2013 Formalities for Hearing before withdrawing Formalities for Hearing before withdrawing
Tax Mar 12, 2013 Mar 8, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Mar 12, 2013 Mar 8, 2013 Request Letter Request Letter
Tax Feb 7, 2013 Feb 5, 2013 Enforced Liquidation Enforced Liquidation
Tax Nov 8, 2012 Nov 6, 2012 Enforced Liquidation 393... Enforced Liquidation 393...
Tax Oct 11, 2012 Oct 9, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Oct 11, 2012 Oct 9, 2012 Reduction demand applied Reduction demand applied
Tax Oct 11, 2012 Oct 9, 2012 Enforced Liquidation Enforced Liquidation
Tax Jul 26, 2012 Jul 24, 2012 Provisional VAT Liquidation Provisional VAT Liquidation
Tax Jun 14, 2012 Jun 12, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax May 10, 2012 May 8, 2012 Proposals of VAT liquidation Proposals of VAT liquidation
Tax Apr 19, 2012 Apr 17, 2012 Request for non tax-declaring companies Request for non tax-declaring companies
Tax Apr 19, 2012 Apr 17, 2012 Enforced Liquidation Enforced Liquidation
Tax Mar 8, 2012 Mar 7, 2012 Letters of Full Census Depuration Letters of Full Census Depuration
Tax Feb 23, 2012 Feb 21, 2012 Enforced Liquidation Enforced Liquidation
Tax Jan 26, 2012 Jan 24, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Jan 19, 2012 Jan 17, 2012 Enforced Liquidation Enforced Liquidation
Tax Oct 27, 2011 Oct 25, 2011 Enforced Liquidation 393... Enforced Liquidation 393...
Tax Oct 6, 2011 Oct 4, 2011 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Jul 28, 2011 Jul 26, 2011 Enforced Liquidation Enforced Liquidation
Registry Jul 3, 2009 Feb 13, 2010 Resignation of a person Resignation of a person
Registry Jul 3, 2009 Feb 13, 2010 Appointment of a person Appointment of a person
Registry Jul 3, 2009 Feb 13, 2010 Expansion of corporate purpose Expansion of corporate purpose
Registry Jul 3, 2009 Feb 13, 2010 Change of registered office Change of registered office
Registry May 21, 2009 Feb 16, 2010
Registry May 21, 2009 Feb 16, 2010 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2025 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD