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

PACKET COMPANY 07 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
VAT Number (CIF) B84854678
Universal Entity Code1953-5764-4344-9187
Record last updated Friday, March 1, 2019 6:58:00 AM UTC
Official Address The Juan Ignacio Begoña street 81 Guadalajara 19004
There are 3 companies registered at this street
Locality Guadalajara
Region Castilla - La Mancha
Postal Code 19004
Sector PROMOTION ESTATE AGENT

Charts

Visits

PACKET COMPANY 07, S.L. (Spain)Page visits ©2025 https://en.datocapital.com2011-92011-122012-42013-72013-92013-112013-122014-62014-92018-72018-82018-112021-82022-72022-122023-22024-12012

Searches

PACKET COMPANY 07, S.L. (Spain)Searches ©2025 https://en.datocapital.com2023-201

Directors

Document Type Publication date Registry Date Download link
Registry Mar 1, 2019 Feb 22, 2019 Other items Other items
Registry Oct 27, 2017 Oct 17, 2017 Other items 4251... Other items 4251...
Registry Jun 30, 2017 Jun 21, 2017 Other items Other items
Tax May 14, 2015 May 12, 2015 Notification of bank account seizure Notification of bank account seizure
Tax May 7, 2015 May 5, 2015 Two records of Notification of seizure / refund Two records of Notification of seizure / refund
Tax Apr 30, 2015 Apr 28, 2015 Three records of Compensation Resolution Three records of Compensation Resolution
Tax Apr 30, 2015 Apr 28, 2015 Three records of Liquidation Surcharge Three records of Liquidation Surcharge
Tax Apr 2, 2015 Mar 31, 2015 Enforced Liquidation Enforced Liquidation
Tax Feb 17, 2015 Feb 13, 2015 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Jan 27, 2015 Jan 23, 2015 Two records of Notification of Initial Agreement / Formalities Two records of Notification of Initial Agreement / Formalities
Tax Jan 22, 2015 Jan 20, 2015 Enforced Liquidation Enforced Liquidation
Tax Dec 30, 2014 Dec 26, 2014 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Dec 30, 2014 Dec 26, 2014 Three records of Proposal of Liquidation of Surcharge Three records of Proposal of Liquidation of Surcharge
Tax Dec 30, 2014 Dec 26, 2014 Tax Collection related Communication Tax Collection related Communication
Tax Dec 30, 2014 Dec 26, 2014 Three records of Resolution of Deferral / Split Three records of Resolution of Deferral / Split
Tax Dec 30, 2014 Dec 26, 2014 Notification of personal property seizure Notification of personal property seizure
Tax Aug 28, 2014 Aug 26, 2014 Resolution of Deferral / Split Resolution of Deferral / Split
Tax Jul 22, 2014 Jul 18, 2014 Credit seizure notification Credit seizure notification
Tax Jul 17, 2014 Jul 15, 2014 Enforced Liquidation Enforced Liquidation
Tax Jun 26, 2014 Jun 24, 2014 Enforced Liquidation 400... Enforced Liquidation 400...
Tax May 20, 2014 May 16, 2014 Notification of bank account seizure Notification of bank account seizure
Tax May 15, 2014 May 13, 2014 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Mar 27, 2014 Mar 25, 2014 Two records of Enforced Liquidation 400... Two records of Enforced Liquidation 400...
Tax Mar 20, 2014 Mar 18, 2014 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Mar 18, 2014 Mar 14, 2014 Four records of Enforced Liquidation Four records of Enforced Liquidation
Tax Feb 18, 2014 Feb 13, 2014 Enforced Liquidation Enforced Liquidation
Tax Dec 24, 2013 Dec 20, 2013 Enforced Liquidation 400... Enforced Liquidation 400...
Tax Nov 14, 2013 Nov 12, 2013 Notification of personal property seizure Notification of personal property seizure
Tax Nov 14, 2013 Nov 12, 2013 Enforced Liquidation Enforced Liquidation
Tax Oct 17, 2013 Oct 15, 2013 Request to declare Request to declare
Tax Sep 12, 2013 Sep 10, 2013 Three records of Enforced Liquidation Three records of Enforced Liquidation
Financials Apr 24, 2013 Annual Accounts filing (2008 ordinary) Annual Accounts filing (2008 ordinary)
Tax Apr 16, 2013 Apr 12, 2013 Notification of bank account seizure Notification of bank account seizure
Tax Feb 26, 2013 Feb 22, 2013 Enforced Liquidation Enforced Liquidation
Tax Dec 18, 2012 Dec 14, 2012 Request to declare Request to declare
Tax Oct 25, 2012 Oct 23, 2012 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Mar 15, 2012 Mar 13, 2012 Enforced Liquidation Enforced Liquidation
Tax Mar 13, 2012 Mar 9, 2012 Three records of Reduction demand applied Three records of Reduction demand applied
Tax Feb 21, 2012 Feb 17, 2012 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Oct 25, 2011 Oct 24, 2011 Notification of bank account seizure Notification of bank account seizure
Tax Jul 26, 2011 Jul 22, 2011 Three records of Resolution with imposition of penalty Three records of Resolution with imposition of penalty
Registry Aug 4, 2010 Jun 1, 2010 Deposits in accounts of entities not registered Deposits in accounts of entities not registered
Registry Aug 4, 2010 Jun 1, 2010 Deposits in accounts of entities not registered 2759... Deposits in accounts of entities not registered 2759...
Registry Aug 4, 2010 Jun 1, 2010 Deposits in accounts of entities not registered Deposits in accounts of entities not registered
Registry Jun 29, 2010 Jun 15, 2010 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Jun 29, 2010 Jun 15, 2010 Appointment of a person as Sole Administrator Appointment of a person as Sole Administrator
Registry Jun 29, 2010 Jun 15, 2010 Change of registered office Change of registered office
Registry Dec 14, 2006 Nov 29, 2006 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Nov 6, 2006 Oct 23, 2006

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