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

NIZA CARS SL

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2016)
  • 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

Trade name Niza Cars
Company type Sociedad Limitada, Extinguished company
VAT Number (CIF) B29668654
Universal Entity Code7936-6469-1424-7735
Record last updated Monday, April 23, 2018 5:50:57 AM UTC
Official Address Belice 6 Playa Del Malaga 11130
There are 4 companies registered at this street
Postal Code 11130
Phone number 956173686, Fax: 952234093
Sector car, rental, driver

Charts

Visits

NIZA CARS SL (EXTINGUIDA) (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Registry Apr 23, 2018 Apr 13, 2018 Other items Other items
Registry Apr 23, 2018 Apr 13, 2018 Bankruptcy situation Bankruptcy situation
Financials Apr 16, 2018 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Apr 16, 2018 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Apr 16, 2018 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Jun 24, 2015 Jun 12, 2015 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Jun 24, 2015 Jun 12, 2015 Bankruptcy situation Bankruptcy situation
Registry Jun 24, 2015 Jun 12, 2015 Dissolution Dissolution
Tax Dec 23, 2014 Dec 19, 2014 Liquidation of default interests Liquidation of default interests
Registry Nov 3, 2014 Oct 22, 2014 Bankruptcy situation Bankruptcy situation
Registry Nov 3, 2014 Oct 22, 2014 Bankruptcy situation 4424... Bankruptcy situation 4424...
Financials Apr 22, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Tax Apr 3, 2014 Apr 1, 2014 Compensation Resolution Compensation Resolution
Registry Jan 17, 2014 Jan 8, 2014 Resignation of one Director (a man) and one President (a man) Resignation of one Director (a man) and one President (a man)
Registry Jan 17, 2014 Jan 8, 2014 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Jan 17, 2014 Jan 8, 2014 Statutory changes Statutory changes
Registry Jan 17, 2014 Jan 8, 2014 Resignation of one Representative (a man) Resignation of one Representative (a man)
Financials Jan 14, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Jan 14, 2014 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Financials Jan 14, 2014 Annual Accounts filing (2009 ordinary) Annual Accounts filing (2009 ordinary)
Registry Dec 27, 2013 Dec 13, 2013 Resignation of 2 people: one Director (a man), one Secretary (a woman) and one Ceo (a man) Resignation of 2 people: one Director (a man), one Secretary (a woman) and one Ceo (a man)
Tax Aug 8, 2013 Aug 6, 2013 Enforced Liquidation Enforced Liquidation
Tax Jun 6, 2013 Jun 4, 2013 Enforced Liquidation 406... Enforced Liquidation 406...
Registry Nov 26, 2012 Statutory changes Statutory changes
Registry Nov 26, 2012 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Nov 26, 2012 Three appointments: 2 men and a woman Three appointments: 2 men and a woman
Registry Sep 4, 2012 Aug 17, 2012 Resignation of one Auditor Resignation of one Auditor
Registry Sep 4, 2012 Aug 17, 2012 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jan 2, 2012 Dec 16, 2011 Resignation of 3 people: one Director (a man), one Vice President (a woman), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 3 people: one Director (a man), one Vice President (a woman), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Jan 2, 2012 Dec 16, 2011 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Jan 2, 2012 Dec 16, 2011 Statutory changes Statutory changes
Registry Jan 2, 2012 Dec 16, 2011 Resignation of 3 people: one Director (a man), one Vice President (a woman), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 3 people: one Director (a man), one Vice President (a woman), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Jan 2, 2012 Dec 16, 2011 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Jan 2, 2012 Dec 16, 2011 Statutory changes Statutory changes
Registry Jul 8, 2011 Jun 28, 2011 Appointment of a person as Auditor Appointment of a person as Auditor
Registry May 10, 2010 Apr 28, 2010 Resignation of 12 people: one Representative (a man) and one Joint Representative Resignation of 12 people: one Representative (a man) and one Joint Representative
Registry Sep 2, 2009 Aug 1, 2009 Filing Of Financial Statement Filing Of Financial Statement

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