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

PESCADOS VILO SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2009)
  • 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) B23611817
Record last updated Thursday, April 16, 2015 10:38:06 PM UTC
Official Address The Espaldilla street 9 Poligono Industrial Espaldilla, Alcalá De Guadaíra 41500
There are 28 companies registered at this street
Postal Code 41500
Sector fish

Charts

Visits

PESCADOS VILO SOCIEDAD LIMITADA (Spain) Page visits 2024

Searches

PESCADOS VILO SOCIEDAD LIMITADA (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Tax Feb 10, 2015 Feb 6, 2015 Seizure of real estate and rights Seizure of real estate and rights
Tax Sep 18, 2014 Sep 16, 2014 Four records of Reduction demand applied Four records of Reduction demand applied
Tax Sep 9, 2014 Sep 5, 2014 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Sep 9, 2014 Sep 5, 2014 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Aug 5, 2014 Aug 1, 2014 Eight records of Enforced Liquidation Eight records of Enforced Liquidation
Tax Jul 10, 2014 Jul 8, 2014 Tax Management related Communication Tax Management related Communication
Tax May 15, 2014 May 13, 2014 Two records of Reduction demand applied Two records of Reduction demand applied
Tax May 13, 2014 May 9, 2014 Enforced Liquidation Enforced Liquidation
Tax May 8, 2014 May 6, 2014 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax May 6, 2014 Apr 30, 2014 Model Request Model Request
Tax Feb 6, 2014 Feb 4, 2014 Provisional VAT Liquidation Provisional VAT Liquidation
Tax Jan 23, 2014 Jan 21, 2014 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Jan 23, 2014 Jan 21, 2014 Reduction demand applied Reduction demand applied
Tax Jan 23, 2014 Jan 21, 2014 Model Request Model Request
Tax Jan 23, 2014 Jan 21, 2014 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Jan 23, 2014 Jan 21, 2014 Notification of personal property seizure Notification of personal property seizure
Tax Dec 19, 2013 Dec 17, 2013 Enforced Liquidation Enforced Liquidation
Tax Dec 19, 2013 Dec 17, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Dec 19, 2013 Dec 17, 2013 Tax Management related Communication Tax Management related Communication
Tax Dec 5, 2013 Dec 3, 2013 Reduction demand applied Reduction demand applied
Tax Dec 5, 2013 Dec 3, 2013 Enforced Liquidation Enforced Liquidation
Tax Nov 12, 2013 Nov 8, 2013 Enforced Liquidation 401... Enforced Liquidation 401...
Tax Oct 17, 2013 Oct 15, 2013 Enforced Liquidation Enforced Liquidation
Tax Aug 29, 2013 Aug 27, 2013 Two records of Resolution with imposition of penalty Two records of Resolution with imposition of penalty
Tax Aug 29, 2013 Aug 27, 2013 Enforced Liquidation Enforced Liquidation
Tax Aug 13, 2013 Aug 9, 2013 Reduction demand applied Reduction demand applied
Tax Jul 23, 2013 Jul 19, 2013 Proposals of VAT liquidation Proposals of VAT liquidation
Tax Jul 23, 2013 Jul 19, 2013 Two records of Notification of Initial Agreement / Formalities Two records of Notification of Initial Agreement / Formalities
Tax Jul 23, 2013 Jul 19, 2013 Enforced Liquidation Enforced Liquidation
Tax Jul 4, 2013 Jul 2, 2013 Reduction demand applied Reduction demand applied
Tax Jun 27, 2013 Jun 25, 2013 Reduction demand applied 386... Reduction demand applied 386...
Financials Jun 17, 2013 Annual Accounts filing (2009 ordinary) Annual Accounts filing (2009 ordinary)
Financials Jun 17, 2013 Annual Accounts filing (2008 ordinary) Annual Accounts filing (2008 ordinary)
Tax Jun 6, 2013 Jun 4, 2013 Provisional VAT Liquidation Provisional VAT Liquidation
Tax May 2, 2013 Apr 29, 2013 Reduction demand applied Reduction demand applied
Tax May 2, 2013 Apr 29, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax May 2, 2013 Apr 29, 2013 Enforced Liquidation Enforced Liquidation
Tax Apr 23, 2013 Apr 19, 2013 Model Request Model Request
Tax Apr 18, 2013 Apr 16, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Apr 18, 2013 Apr 16, 2013 Enforced Liquidation Enforced Liquidation
Tax Apr 9, 2013 Apr 5, 2013 Enforced Liquidation 401... Enforced Liquidation 401...
Tax Mar 28, 2013 Mar 26, 2013 Two records of Notification of Initial Agreement / Formalities Two records of Notification of Initial Agreement / Formalities
Tax Mar 21, 2013 Mar 19, 2013 Proposals of VAT liquidation Proposals of VAT liquidation
Tax Feb 7, 2013 Feb 5, 2013 Enforced Liquidation Enforced Liquidation
Tax Jan 24, 2013 Jan 22, 2013 Enforced Liquidation 401... Enforced Liquidation 401...
Tax Jan 8, 2013 Jan 3, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Jan 8, 2013 Jan 3, 2013 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Dec 20, 2012 Dec 18, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Dec 13, 2012 Dec 11, 2012 Model Request Model Request
Tax Dec 13, 2012 Dec 11, 2012 Enforced Liquidation Enforced Liquidation
Tax Dec 6, 2012 Dec 4, 2012 Provisional Liquidation of Account Provisional Liquidation of Account
Tax Dec 6, 2012 Dec 4, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Dec 6, 2012 Dec 4, 2012 Enforced Liquidation Enforced Liquidation
Tax Nov 22, 2012 Nov 20, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Oct 11, 2012 Oct 9, 2012 Model Request Model Request
Tax Sep 6, 2012 Sep 4, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Aug 30, 2012 Aug 28, 2012 Proposal of Provisional Liquidation in Consolidated Management System of Informative Declarations Proposal of Provisional Liquidation in Consolidated Management System of Informative Declarations
Tax Aug 30, 2012 Aug 28, 2012 Provisional liquidation with disciplinary action Provisional liquidation with disciplinary action
Tax Aug 30, 2012 Aug 28, 2012 Liquidation Surcharge Liquidation Surcharge
Tax Jul 19, 2012 Jul 17, 2012 Tax Management related Communication Tax Management related Communication
Registry Dec 7, 2011 Nov 25, 2011 Appointment of a man as Representative Appointment of a man as Representative
Tax Nov 24, 2011 Nov 22, 2011 Two records of Enforced Liquidation Two records of Enforced Liquidation
Registry Nov 21, 2011 Nov 9, 2011 Lost character of sole shareholder company Lost character of sole shareholder company
Registry Nov 21, 2011 Nov 9, 2011 Resignation of one Sole Administrator (a woman) Resignation of one Sole Administrator (a woman)
Registry Nov 21, 2011 Nov 9, 2011 Appointment of a woman as Sole Administrator Appointment of a woman as Sole Administrator
Registry Oct 31, 2011 Oct 18, 2011 Statutory changes Statutory changes
Registry Oct 31, 2011 Oct 18, 2011 Change of registered office Change of registered office
Tax Oct 20, 2011 Oct 18, 2011 Enforced Liquidation Enforced Liquidation
Tax Oct 18, 2011 Oct 14, 2011 Resolution of Intra-Community Operator Registry Resolution of Intra-Community Operator Registry
Registry Oct 5, 2011 Sep 23, 2011 Appointment of a man as Representative Appointment of a man as Representative
Registry Oct 5, 2011 Sep 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 28, 2010 Apr 12, 2010 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Apr 28, 2010 Apr 12, 2010 Appointment of a woman as Sole Administrator Appointment of a woman as Sole Administrator
Registry Feb 22, 2010 Feb 9, 2010 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Feb 22, 2010 Feb 9, 2010 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Feb 22, 2010 Feb 9, 2010 Statutory changes Statutory changes
Registry Feb 22, 2010 Feb 9, 2010 Change of registered office Change of registered office
Registry Aug 20, 2009 Aug 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 20, 2009 Filing Of Financial Statement 2390... Filing Of Financial Statement 2390...
Registry Sep 17, 2008 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