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

MULTISERVICIOS INDALO 2020 SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2009)
  • 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

COTO GARDEN SL.

Details

Company type Sociedad Limitada, Active
VAT Number (CIF) B04473534
Universal Entity Code6359-8247-9511-0498
Record last updated Thursday, July 18, 2019 5:44:44 AM UTC
Official Address The De Palomares Calle Cuesta Catiro barriada Cuevas Del Almanzora 04738
Postal Code 04738
Sector General construction of buildings and civil engineering works (bridges, tunnels, ..)

Charts

Visits

MULTISERVICIOS INDALO 2020 SOCIEDAD LIMITADA. (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Registry Sep 29, 2014 Sep 19, 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
Tax Jul 24, 2014 Jul 22, 2014 Notification of inclusion in Mandatory Electronic Notification Campaign Notification of inclusion in Mandatory Electronic Notification Campaign
Tax May 29, 2014 May 27, 2014 Resolution with imposition of penalty Resolution with imposition of penalty
Tax May 29, 2014 May 27, 2014 Request to declare Request to declare
Tax May 29, 2014 May 27, 2014 Formalities for Hearing before withdrawing Formalities for Hearing before withdrawing
Tax May 29, 2014 May 27, 2014 Two records of Reduction demand applied Two records of Reduction demand applied
Tax May 29, 2014 May 27, 2014 Two records of Notification of Initial Agreement / Formalities Two records of Notification of Initial Agreement / Formalities
Tax Apr 15, 2014 Apr 11, 2014 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Mar 13, 2014 Mar 11, 2014 Notification of real estate seizure Notification of real estate seizure
Tax Mar 6, 2014 Mar 4, 2014 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Mar 6, 2014 Mar 4, 2014 Notification of real estate seizure Notification of real estate seizure
Tax Jan 28, 2014 Jan 24, 2014 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Jan 14, 2014 Jan 10, 2014 Enforcement Proceeding - Requests Enforcement Proceeding - Requests
Tax Dec 5, 2013 Dec 3, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Nov 21, 2013 Nov 19, 2013 Enforced Liquidation Enforced Liquidation
Tax Oct 31, 2013 Oct 29, 2013 Reduction demand applied Reduction demand applied
Tax Oct 31, 2013 Oct 29, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Oct 17, 2013 Oct 15, 2013 Request for non tax-declaring companies Request for non tax-declaring companies
Tax Oct 10, 2013 Oct 8, 2013 Enforced Liquidation Enforced Liquidation
Tax Aug 8, 2013 Aug 6, 2013 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Jun 18, 2013 Jun 14, 2013 Two records of Enforced Liquidation 406... Two records of Enforced Liquidation 406...
Financials Jun 12, 2013 Annual Accounts filing (2008 ordinary) Annual Accounts filing (2008 ordinary)
Financials Jun 12, 2013 Annual Accounts filing (2009 ordinary) Annual Accounts filing (2009 ordinary)
Tax May 23, 2013 May 21, 2013 Model Request Model Request
Tax Apr 16, 2013 Apr 12, 2013 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Feb 7, 2013 Feb 5, 2013 Reduction demand applied Reduction demand applied
Tax Jan 8, 2013 Jan 3, 2013 Request Request
Tax Jan 8, 2013 Jan 3, 2013 Model Request Model Request
Tax Jan 8, 2013 Jan 3, 2013 Request Letter Request Letter
Tax Dec 13, 2012 Dec 11, 2012 Enforced Liquidation Enforced Liquidation
Tax Dec 6, 2012 Dec 4, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Dec 6, 2012 Dec 4, 2012 Request Request
Tax Nov 15, 2012 Nov 13, 2012 Reduction demand applied Reduction demand applied
Tax Oct 25, 2012 Oct 23, 2012 Three records of Liquidation Agreement Three records of Liquidation Agreement
Tax Oct 25, 2012 Oct 23, 2012 Three records of Disciplinary Action Resolution Agreement Three records of Disciplinary Action Resolution Agreement
Tax Oct 25, 2012 Oct 23, 2012 Two records of Notification of Initial Agreement / Formalities Two records of Notification of Initial Agreement / Formalities
Tax Sep 6, 2012 Sep 4, 2012 Request Letter Request Letter
Tax Apr 26, 2012 Apr 24, 2012 Notification of bank account seizure Notification of bank account seizure
Tax Mar 1, 2012 Feb 28, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Dec 15, 2011 Dec 13, 2011 Communication of start of proceedings Communication of start of proceedings
Tax Oct 18, 2011 Oct 14, 2011 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Oct 13, 2011 Oct 10, 2011 Request Letter Request Letter
Tax Sep 13, 2011 Sep 8, 2011 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Registry Sep 30, 2010 Sep 21, 2010 Resignation of 3 people: one Joint Administrator (a man) Resignation of 3 people: one Joint Administrator (a man)
Registry Sep 30, 2010 Sep 21, 2010 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Sep 30, 2010 Sep 21, 2010 Statutory changes Statutory changes
Registry Sep 30, 2010 Sep 21, 2010 Change of registered office Change of registered office
Registry Sep 30, 2010 Sep 21, 2010 Statement of individual company Statement of individual company
Registry Aug 12, 2010 Aug 3, 2010 Change of company name Change of company name
Registry Aug 5, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 5, 2010 Jul 1, 2010 Filing Of Financial Statement 2795... Filing Of Financial Statement 2795...
Registry Jun 7, 2010 May 24, 2010 Partial excision Partial excision
Registry Mar 10, 2010 Deposits of projects of partial excision Deposits of projects of partial excision
Registry Oct 5, 2009 Sep 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 5, 2009 Filing Of Financial Statement 5809... Filing Of Financial Statement 5809...
Registry Sep 2, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 18, 2007 Filing Of Financial Statement 8505... Filing Of Financial Statement 8505...
Registry Nov 28, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry May 11, 2006 Apr 26, 2006 Errata Errata
Registry May 11, 2006 Apr 26, 2006 Capital increase Capital increase
Registry Mar 18, 2004 Feb 26, 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