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

MOLLER & CO SPAIN 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) B92336593
Record last updated Thursday, December 18, 2014 8:34:58 AM UTC
Official Address Almachada 72 Mijas
There are 59 companies registered at this street
Locality Mijas
Region Malaga, Andalusia
Sector Other wholesale trade

Charts

Visits

MOLLER & CO SPAIN S.L. (Spain)Page visits ©2025 https://en.datocapital.com2013-52022-52022-82022-92024-90123

Searches

MOLLER & CO SPAIN S.L. (Spain)Searches ©2025 https://en.datocapital.com2015-62024-801

Directors

Document Type Publication date Registry Date Download link
Registry May 12, 2014 Apr 28, 2014 Temporary closure registration sheet per drop in the index of legal entities Temporary closure registration sheet per drop in the index of legal entities
Financials May 5, 2014 Annual Accounts filing (2008 ordinary) Annual Accounts filing (2008 ordinary)
Tax Feb 27, 2014 Feb 25, 2014 Notification of inclusion in Mandatory Electronic Notification Campaign Notification of inclusion in Mandatory Electronic Notification Campaign
Tax Jan 30, 2014 Jan 28, 2014 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Jan 28, 2014 Jan 24, 2014 Two records of Notification of Initial Agreement / Formalities Two records of Notification of Initial Agreement / Formalities
Tax Dec 5, 2013 Dec 3, 2013 Resolution with withdrawal agreement Resolution with withdrawal agreement
Tax Sep 19, 2013 Sep 17, 2013 Enforced Liquidation Enforced Liquidation
Tax May 16, 2013 May 14, 2013 Formalities for Hearing before withdrawing Formalities for Hearing before withdrawing
Tax Feb 21, 2013 Feb 18, 2013 Reduction demand applied Reduction demand applied
Tax Dec 20, 2012 Dec 18, 2012 Enforced Liquidation Enforced Liquidation
Tax May 24, 2012 May 22, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Dec 29, 2011 Dec 27, 2011 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Nov 1, 2011 Oct 28, 2011 Credit seizure notification Credit seizure notification
Tax Sep 6, 2011 Sep 2, 2011 Request for non tax-declaring companies Request for non tax-declaring companies
Registry Sep 8, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 8, 2009 Aug 1, 2009 Filing Of Financial Statement 3417... Filing Of Financial Statement 3417...
Registry Apr 17, 2009 Apr 2, 2009 Resignation of 3 people: one Director (a man), one President (a man), one Secretary (a woman) and one Ceo (a man) Resignation of 3 people: one Director (a man), one President (a man), one Secretary (a woman) and one Ceo (a man)
Registry Apr 17, 2009 Apr 2, 2009 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Apr 17, 2009 Apr 2, 2009 Statutory changes Statutory changes
Registry Apr 17, 2009 Apr 2, 2009 Appointment of a woman as Representative Appointment of a woman as Representative
Registry Oct 3, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 10, 2008 Dec 19, 2007 Statutory changes Statutory changes
Registry Oct 30, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 17, 2006 Oct 31, 2006 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 22, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 1, 2006 May 16, 2006 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 25, 2006 Statutory changes Statutory changes
Registry Jun 7, 2005 May 17, 2005 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Jan 10, 2005 Dec 23, 2004 Resignation of 4 people: one Director (a man), one President, one Secretary (a woman) and one Ceo (a man) Resignation of 4 people: one Director (a man), one President, one Secretary (a woman) and one Ceo (a man)
Registry Jun 1, 2004 May 17, 2004 Sole proprietorship Sole proprietorship
Registry Jun 1, 2004 May 17, 2004 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 29, 2004 Apr 16, 2004 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Jul 4, 2002 Jun 18, 2002

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 Consumption Arbitration System, with code 413
Dato Capital on X
©2025 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD