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

MG IMPRESIONES Y DIGITALIZACIONES PROFESIONALES SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2008)
  • 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) B35769157
Universal Entity Code4602-1973-1702-3839
Record last updated Thursday, September 3, 2020 6:17:07 AM UTC
Official Address Murga 28 Las Palmas De Gran Canaria 35003
There are 62 companies registered at this street
Postal Code 35003
Sector Other printing activities

Charts

Visits

MG IMPRESIONES Y DIGITALIZACIONES PROFESIONALES SL. (Spain) Page visits 2024

Searches

MG IMPRESIONES Y DIGITALIZACIONES PROFESIONALES SL. (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Tax Apr 30, 2015 Apr 28, 2015 Resolution with withdrawal agreement Resolution with withdrawal agreement
Tax Dec 9, 2014 Dec 5, 2014 Reduction demand applied Reduction demand applied
Tax Nov 25, 2014 Nov 21, 2014 Reduction demand applied 420... Reduction demand applied 420...
Tax Oct 21, 2014 Oct 17, 2014 Enforced Liquidation Enforced Liquidation
Tax Oct 7, 2014 Oct 3, 2014 Formalities for Hearing before withdrawing Formalities for Hearing before withdrawing
Tax Oct 7, 2014 Oct 3, 2014 Reduction demand applied Reduction demand applied
Tax Sep 30, 2014 Sep 26, 2014 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Sep 4, 2014 Sep 2, 2014 Enforced Liquidation Enforced Liquidation
Tax Aug 7, 2014 Aug 5, 2014 Enforced Liquidation 405... Enforced Liquidation 405...
Tax Mar 20, 2014 Mar 18, 2014 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Mar 20, 2014 Mar 18, 2014 Reduction demand applied Reduction demand applied
Tax Feb 13, 2014 Feb 11, 2014 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Dec 3, 2013 Nov 29, 2013 Resolution with imposition of penalty 420... Resolution with imposition of penalty 420...
Tax Nov 26, 2013 Nov 22, 2013 Enforced Liquidation Enforced Liquidation
Financials Sep 30, 2013 Annual Accounts filing (2008 ordinary) Annual Accounts filing (2008 ordinary)
Tax Sep 10, 2013 Sep 6, 2013 Enforced Liquidation Enforced Liquidation
Tax Jul 18, 2013 Jul 16, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Jun 6, 2013 Jun 4, 2013 Notification of Initial Agreement / Formalities 420... Notification of Initial Agreement / Formalities 420...
Tax May 14, 2013 May 10, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Apr 11, 2013 Apr 9, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Mar 19, 2013 Mar 14, 2013 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Dec 4, 2012 Nov 30, 2012 Enforced Liquidation Enforced Liquidation
Tax Nov 15, 2012 Nov 13, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Sep 25, 2012 Sep 21, 2012 Request for non tax-declaring companies Request for non tax-declaring companies
Tax Jul 10, 2012 Jul 6, 2012 Two records of Request to declare Two records of Request to declare
Tax Mar 8, 2012 Mar 7, 2012 Enforced Liquidation Enforced Liquidation
Tax Feb 9, 2012 Feb 7, 2012 Request Letter Request Letter
Tax Jan 26, 2012 Jan 24, 2012 Credit seizure notification Credit seizure notification
Registry Dec 12, 2011 Nov 29, 2011 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Dec 12, 2011 Nov 29, 2011 Resignation of one Sole Administrator (a man) 4917... Resignation of one Sole Administrator (a man) 4917...
Tax Oct 27, 2011 Oct 25, 2011 Enforced Liquidation Enforced Liquidation
Registry Jul 27, 2011 Jul 14, 2011 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Jul 27, 2011 Jul 14, 2011 Resignation of one Representative (a man) 3115... Resignation of one Representative (a man) 3115...
Registry Dec 15, 2009 Dec 2, 2009 Resignation of 4 people: one Sole Administrator (a man), one Joint Ceo (a man), one Director (a man), one Non-Board Secretary and one President (a man) Resignation of 4 people: one Sole Administrator (a man), one Joint Ceo (a man), one Director (a man), one Non-Board Secretary and one President (a man)
Registry Dec 15, 2009 Dec 2, 2009 Four appointments: 4 men Four appointments: 4 men
Registry Dec 15, 2009 Dec 2, 2009 Statutory changes Statutory changes
Registry Dec 15, 2009 Dec 2, 2009 Appointment of a man as Representative Appointment of a man as Representative
Registry Sep 3, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 3, 2009 Aug 1, 2009 Filing Of Financial Statement 3133... Filing Of Financial Statement 3133...
Registry Oct 2, 2008 Sep 18, 2008 Capital increase Capital increase
Registry Sep 30, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 23, 2008 Filing Of Financial Statement 1317... Filing Of Financial Statement 1317...
Registry Sep 18, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 22, 2007 Aug 1, 2007 Resignation of 3 people: one Sole Administrator (a man), one Joint Ceo (a man), one Director (a man), one President (a man), one Secretary (a man) and one Joint & Joint And Several Ceo Resignation of 3 people: one Sole Administrator (a man), one Joint Ceo (a man), one Director (a man), one President (a man), one Secretary (a man) and one Joint & Joint And Several Ceo
Registry Apr 13, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 10, 2003 Sep 26, 2003

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