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

MOTOR NORDICO BALEAR SA

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 Anónima (Public Limited Company), Active
VAT Number (CIF) A07496003
Record last updated Tuesday, July 28, 2015 6:39:45 AM UTC
Official Address The Asima gran via 33 Palma 07009
There are 371 companies registered at this street
Postal Code 07009
Phone number 971761500
Sector brand, dealer, repair, vehicle

Charts

Visits

MOTOR NORDICO BALEAR SA (Spain) Page visits 2024

Searches

MOTOR NORDICO BALEAR SA (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Registry Jul 28, 2015 Jul 17, 2015 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 May 21, 2013 May 17, 2013 Deferral and split agreements Deferral and split agreements
Tax Mar 12, 2013 Mar 8, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Feb 7, 2013 Feb 5, 2013 Enforced Liquidation Enforced Liquidation
Tax Dec 20, 2012 Dec 18, 2012 Enforced Liquidation 448... Enforced Liquidation 448...
Tax Oct 11, 2012 Oct 9, 2012 Reduction demand applied Reduction demand applied
Tax Oct 11, 2012 Oct 9, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Oct 11, 2012 Oct 9, 2012 Enforced Liquidation Enforced Liquidation
Tax Aug 21, 2012 Aug 17, 2012 Enforced Liquidation 448... Enforced Liquidation 448...
Tax Aug 7, 2012 Aug 3, 2012 Enforced Liquidation Enforced Liquidation
Tax Jul 12, 2012 Jul 10, 2012 Enforced Liquidation 448... Enforced Liquidation 448...
Tax Apr 19, 2012 Apr 17, 2012 Request for non tax-declaring companies Request for non tax-declaring companies
Tax Apr 10, 2012 Apr 3, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Mar 29, 2012 Mar 27, 2012 Enforced Liquidation Enforced Liquidation
Tax Mar 8, 2012 Mar 7, 2012 Enforced Liquidation 393... Enforced Liquidation 393...
Tax Feb 23, 2012 Feb 21, 2012 Notification of personal property seizure Notification of personal property seizure
Tax Dec 22, 2011 Dec 20, 2011 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Dec 6, 2011 Dec 2, 2011 Provisional Liquidation of Account Provisional Liquidation of Account
Tax Dec 6, 2011 Dec 2, 2011 Credit seizure notification Credit seizure notification
Tax Oct 27, 2011 Oct 25, 2011 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Oct 18, 2011 Oct 14, 2011 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Aug 23, 2011 Aug 19, 2011 Proposal of Provisional Liquidation in Consolidated Management System of Informative Declarations Proposal of Provisional Liquidation in Consolidated Management System of Informative Declarations
Tax Jul 28, 2011 Jul 26, 2011 Three records of Enforced Liquidation Three records of Enforced Liquidation
Registry Aug 29, 2008 Aug 18, 2008 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Aug 29, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 29, 2008 Filing Of Financial Statement 3543... Filing Of Financial Statement 3543...
Registry Mar 14, 2006 Feb 28, 2006 Resignation of 4 people: one Joint And Several Ceo (a man), one Director (a man), one President (a man) and one Secretary (a man) Resignation of 4 people: one Joint And Several Ceo (a man), one Director (a man), one President (a man) and one Secretary (a man)
Registry Aug 1, 2005 Jul 18, 2005 Two appointments: 2 men Two appointments: 2 men
Registry Oct 27, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 24, 2002 Filing Of Financial Statement 6433... Filing Of Financial Statement 6433...
Registry Dec 11, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry May 3, 2001 Apr 18, 2001 Capital increase Capital increase
Registry Nov 27, 2000 Nov 11, 2000 Resignation of 4 people: one Director (a man), one President (a woman), one Secretary (a woman) and one Ceo (a man) Resignation of 4 people: one Director (a man), one President (a woman), one Secretary (a woman) and one Ceo (a man)
Registry Oct 5, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 6, 2000 Feb 17, 2000 Capital increase Capital increase
Registry Nov 24, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 2, 1998 Filing Of Financial Statement 4168... Filing Of Financial Statement 4168...

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