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

NUEVO MILENIO GRUPO INMOBILIARIO SL

Reports

Contents:
  • complete register information of the company, full list of filings since the incorporation, list of tax records for appearance (since 2011)
  • VAT number and capital stock
  • constitution, appointments, administrators, directors, audit companies
  • list of .es domains owned by the company
  • data protection files registered at the Data Protection Agency
  • current addresses and phone numbers.
  • Includes Full Report latest financial statement (if available), real estate property check and details of founding shareholders

Details

Company type Sociedad Limitada, Active
VAT Number (CIF) B73029514
Record last updated Tuesday, April 28, 2015 6:18:35 AM UTC
Official Address Santa Teresa 21 San Miguel De Salinas 3193
There are 3 companies registered at this street
Postal Code 3193
Sector promotion, real, estate

Charts

Visits

NUEVO MILENIO GRUPO INMOBILIARIO S.L. (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Tax Apr 28, 2015 Apr 24, 2015 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Apr 9, 2015 Apr 7, 2015 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Feb 12, 2015 Feb 10, 2015 Enforced Liquidation Enforced Liquidation
Tax Dec 2, 2014 Nov 28, 2014 Request to declare Request to declare
Tax Oct 23, 2014 Oct 21, 2014 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Oct 21, 2014 Oct 17, 2014 Reduction demand applied Reduction demand applied
Tax Oct 14, 2014 Oct 10, 2014 Four records of Enforced Liquidation Four records of Enforced Liquidation
Tax Oct 7, 2014 Oct 3, 2014 Express VAT Resolution Multiperiod Express VAT Resolution Multiperiod
Tax Sep 2, 2014 Aug 29, 2014 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Sep 2, 2014 Aug 29, 2014 Enforced Liquidation Enforced Liquidation
Tax Jul 1, 2014 Jun 27, 2014 Reduction demand applied Reduction demand applied
Tax Jun 10, 2014 Jun 6, 2014 Enforced Liquidation Enforced Liquidation
Tax May 13, 2014 May 9, 2014 Model Request Model Request
Tax Mar 25, 2014 Mar 21, 2014 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Mar 4, 2014 Feb 28, 2014 Third party Claims Third party Claims
Tax Mar 4, 2014 Feb 28, 2014 Four records of Reduction demand applied Four records of Reduction demand applied
Tax Feb 25, 2014 Feb 21, 2014 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Dec 3, 2013 Nov 29, 2013 Enforced Liquidation Enforced Liquidation
Registry Nov 20, 2013 Nov 12, 2013 Other items Other items
Tax Nov 19, 2013 Nov 15, 2013 Request to declare Request to declare
Tax Nov 19, 2013 Nov 15, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Oct 8, 2013 Oct 4, 2013 Four records of Resolution with imposition of penalty Four records of Resolution with imposition of penalty
Tax Aug 13, 2013 Aug 9, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax May 23, 2013 May 21, 2013 Reduction demand applied Reduction demand applied
Tax May 2, 2013 Apr 29, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Apr 16, 2013 Apr 12, 2013 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Mar 5, 2013 Mar 1, 2013 Three records of Notification of Initial Agreement / Formalities Three records of Notification of Initial Agreement / Formalities
Tax Jan 22, 2013 Jan 18, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Jan 15, 2013 Jan 11, 2013 Resolution with withdrawal agreement Resolution with withdrawal agreement
Tax Jan 15, 2013 Jan 11, 2013 Enforced Liquidation Enforced Liquidation
Registry Nov 20, 2012 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 Sep 25, 2012 Sep 21, 2012 Reduction demand applied Reduction demand applied
Tax Sep 18, 2012 Sep 14, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Sep 18, 2012 Sep 14, 2012 Request Letter Request Letter
Tax Sep 18, 2012 Sep 14, 2012 Request to declare Request to declare
Tax Sep 4, 2012 Aug 31, 2012 Four records of Enforced Liquidation Four records of Enforced Liquidation
Tax Jul 24, 2012 Jul 20, 2012 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Mar 8, 2012 Mar 7, 2012 Three records of Enforced Liquidation 424... Three records of Enforced Liquidation 424...
Tax Nov 24, 2011 Nov 22, 2011 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Oct 27, 2011 Oct 25, 2011 Eight records of Enforced Liquidation Eight records of Enforced Liquidation
Tax Oct 27, 2011 Oct 25, 2011 Two records of Notification of real estate seizure Two records of Notification of real estate seizure
Tax Oct 4, 2011 Sep 30, 2011 Eight records of Notification of property value in attachment proceeding Eight records of Notification of property value in attachment proceeding
Tax Oct 4, 2011 Sep 30, 2011 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Aug 2, 2011 Jul 29, 2011 Enforced Liquidation Enforced Liquidation
Tax Jul 21, 2011 Jul 15, 2011 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Jul 21, 2011 Jul 15, 2011 Four records of Reduction demand applied Four records of Reduction demand applied
Registry Jul 28, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 1, 2007 May 16, 2007 Appointment of a man as Auditor Appointment of a man as Auditor
Registry May 29, 2007 May 16, 2007 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Feb 27, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 20, 2007 Feb 7, 2007 Change of registered office Change of registered office
Registry Jun 23, 2006 Jun 6, 2006 Resignation of one Auditor Resignation of one Auditor
Registry Jan 28, 2005 Jan 11, 2005 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Mar 16, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 12, 2004 Feb 25, 2004 Capital increase Capital increase
Registry Nov 6, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 19, 2002 Filing Of Financial Statement 1762... Filing Of Financial Statement 1762...
Registry Feb 16, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 27, 1999 Apr 12, 1999

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