Extended Company Report with Annual Accounts ![]() ![]() |
Includes
|
Full Report with initial Shareholders ![]() |
|
VAT Number of Productos Congelados Del Mediterraneo S.L. |
Company type | Sociedad Limitada |
---|---|
VAT Number (CIF) | B73145930 |
Record last updated | Tuesday, August 11, 2015 6:54:08 AM UTC |
Official Address | The Infante Juan Manuel avenue 10 Murcia |
Locality | Murcia |
Region | Region Of Murcia |
Document Type | Publication date | Registry Date | Download link | |
---|---|---|---|---|
Registry | Aug 11, 2015 | Aug 4, 2015 | Other items | ![]() |
Financials | Oct 14, 2013 | Annual Accounts filing (2008 ordinary) | ![]() | |
Registry | Aug 19, 2013 | Aug 9, 2013 | Temporary closure registration sheet per drop in the index of legal entities | ![]() |
Registry | Jun 18, 2013 | Jun 12, 2013 | Other items | ![]() |
Tax | Sep 20, 2012 | Sep 18, 2012 | Notification of Initial Agreement / Formalities | ![]() |
Tax | Aug 16, 2012 | Aug 13, 2012 | Enforced Liquidation | ![]() |
Tax | Aug 14, 2012 | Aug 10, 2012 | Provisional VAT Liquidation | ![]() |
Tax | Aug 14, 2012 | Aug 10, 2012 | Two records of Enforced Liquidation | ![]() |
Tax | Jul 5, 2012 | Jul 3, 2012 | Resolution with imposition of penalty | ![]() |
Tax | Jun 21, 2012 | Jun 19, 2012 | Resolution with imposition of penalty 387... | ![]() |
Tax | May 24, 2012 | May 22, 2012 | Enforced Liquidation | ![]() |
Tax | Apr 19, 2012 | Apr 17, 2012 | Enforced Liquidation 404... | ![]() |
Tax | Apr 3, 2012 | Mar 30, 2012 | Resolution with imposition of penalty | ![]() |
Tax | Mar 13, 2012 | Mar 9, 2012 | Notification of Initial Agreement / Formalities | ![]() |
Tax | Mar 8, 2012 | Mar 7, 2012 | Notification of Initial Agreement / Formalities 387... | ![]() |
Tax | Mar 1, 2012 | Feb 28, 2012 | Resolution with imposition of penalty | ![]() |
Tax | Feb 21, 2012 | Feb 17, 2012 | Notification of Initial Agreement / Formalities | ![]() |
Tax | Dec 6, 2011 | Dec 2, 2011 | Intrastat record | ![]() |
Tax | Nov 22, 2011 | Nov 17, 2011 | Notification of Initial Agreement / Formalities | ![]() |
Tax | Nov 8, 2011 | Nov 4, 2011 | Notification of Initial Agreement / Formalities 387... | ![]() |
Tax | Oct 25, 2011 | Oct 24, 2011 | Three records of Enforced Liquidation | ![]() |
Tax | Oct 20, 2011 | Oct 18, 2011 | Enforced Liquidation | ![]() |
Tax | Oct 20, 2011 | Oct 18, 2011 | Request Letter | ![]() |
Tax | Oct 11, 2011 | Oct 7, 2011 | Two records of Enforced Liquidation | ![]() |
Tax | Oct 4, 2011 | Sep 30, 2011 | Enforced Liquidation | ![]() |
Registry | Mar 25, 2010 | Mar 15, 2010 | Change of registered office | ![]() |
Registry | Sep 25, 2009 | Aug 1, 2009 | Filing Of Financial Statement | ![]() |
Registry | Sep 25, 2009 | Filing Of Financial Statement 4962... | ![]() | |
Registry | Jul 23, 2009 | Feb 13, 2010 | Resignation of a person | ![]() |
Registry | Jul 23, 2009 | Feb 13, 2010 | Appointment of a person | ![]() |
Registry | Jul 23, 2009 | Feb 13, 2010 | Other items | ![]() |
Registry | Oct 15, 2008 | Filing Of Financial Statement | ![]() | |
Registry | Jun 10, 2008 | May 29, 2008 | Resignation of one Representative | ![]() |
Registry | May 29, 2008 | May 16, 2008 | Sole proprietorship | ![]() |
Registry | Oct 24, 2007 | Filing Of Financial Statement | ![]() | |
Registry | Nov 21, 2006 | Filing Of Financial Statement 9212... | ![]() | |
Registry | Nov 14, 2006 | Oct 30, 2006 | Statement of individual company | ![]() |
Registry | Nov 14, 2006 | Oct 30, 2006 | Resignation of 2 people: one Joint Administrator | ![]() |
Registry | Mar 29, 2004 | Mar 15, 2004 | Resignation of one Sole Administrator | ![]() |
Registry | Feb 7, 2003 | Jan 23, 2003 | Capital increase | ![]() |
Registry | Dec 24, 2002 | Resignation of one Sole Administrator | ![]() | |
Registry | Dec 24, 2002 | Appointment of a person as Representative | ![]() | |
Registry | Oct 14, 2002 | Filing Of Financial Statement | ![]() | |
Registry | Nov 19, 2001 | ![]() |