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

PROMOCIONES Y SERVICIOS INTEGRADOS TURRE SL

Reports

This unique report includes
  • complete register information of the company
  • VAT number, capital stock and full list of filings since the incorporation
  • constitution, appointments, administrators, directors, audit companies, list of tax records for appearance (since 2011)
  • list of .es domains owned by the company
  • data protection files registered at the Data Protection Agency
  • current addresses and phone numbers
  • and as exclusive information, the history of appointments of the directors in other companies
  • 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) B04355343
Record last updated Thursday, April 16, 2015 9:40:46 PM UTC
Official Address Andalus Garden Turre 04639
There are 4 companies registered at this street
Locality Turre
Region Almeria, Andalusia
Postal Code 04639
Sector integrate

Charts

Visits

PROMOCIONES Y SERVICIOS INTEGRADOS TURRE S.L. (Spain) Page visits 2025

Searches

PROMOCIONES Y SERVICIOS INTEGRADOS TURRE S.L. (Spain) Searches 2025

Directors

Document Type Publication date Registry Date Download link
Tax Apr 14, 2015 Apr 10, 2015 Resolution with withdrawal agreement Resolution with withdrawal agreement
Tax Feb 12, 2015 Feb 10, 2015 Liquidation Agreement Liquidation Agreement
Tax Feb 10, 2015 Feb 6, 2015 Penalty Proposal Penalty Proposal
Tax Oct 9, 2014 Oct 7, 2014 Formalities for Hearing before withdrawing Formalities for Hearing before withdrawing
Tax Sep 12, 2013 Sep 10, 2013 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Jan 15, 2013 Jan 11, 2013 Three records of Reduction demand applied Three records of Reduction demand applied
Tax Dec 13, 2012 Dec 11, 2012 Enforced Liquidation Enforced Liquidation
Tax Sep 25, 2012 Sep 21, 2012 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax May 10, 2012 May 8, 2012 Two records of Enforced Liquidation 406... Two records of Enforced Liquidation 406...
Tax Mar 15, 2012 Mar 13, 2012 D.C.I.E. Resolution without provisional withdraw D.C.I.E. Resolution without provisional withdraw
Tax Feb 2, 2012 Jan 31, 2012 Three records of Resolution with imposition of penalty Three records of Resolution with imposition of penalty
Tax Sep 1, 2011 Aug 30, 2011 Three records of Notification of Initial Agreement / Formalities Three records of Notification of Initial Agreement / Formalities
Tax Aug 2, 2011 Jul 29, 2011 Tax Management related Communication Tax Management related Communication
Tax Aug 2, 2011 Jul 29, 2011 Resolution with withdrawal agreement Resolution with withdrawal agreement
Registry Jun 6, 2011 May 24, 2011 Temporary closure registration sheet per drop in the index of legal entities Temporary closure registration sheet per drop in the index of legal entities
Registry Jun 6, 2011 May 24, 2011 Temporary closure registration sheet per drop in the index of legal entities 2394... Temporary closure registration sheet per drop in the index of legal entities 2394...
Registry Apr 17, 2006 Mar 23, 2006 Other items Other items
Registry Apr 17, 2006 Mar 23, 2006 Other items 2015... Other items 2015...
Registry Feb 16, 2006 Jan 31, 2006 Resignation of 3 people: one Director (a man), one President (a man), one Secretary (a woman) and one Ceo (a man) Resignation of 3 people: one Director (a man), one President (a man), one Secretary (a woman) and one Ceo (a man)
Registry Feb 16, 2006 Jan 31, 2006 Other items Other items
Registry Oct 20, 2005 Sep 19, 2005 Other items 4414... Other items 4414...
Registry Jul 14, 2005 Jun 29, 2005 Other items Other items
Registry May 9, 2005 Apr 13, 2005 Other items 2050... Other items 2050...
Registry Feb 10, 2005 Jan 26, 2005 Capital increase Capital increase
Registry May 12, 2004 Apr 26, 2004 Resignation of 2 people: one Joint Administrator (a man) Resignation of 2 people: one Joint Administrator (a man)
Registry Feb 11, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 11, 2004 Filing Of Financial Statement 531... Filing Of Financial Statement 531...
Registry Sep 18, 2003 Aug 26, 2003 Errata Errata
Registry Feb 19, 2003 Resignation of 2 people: one Joint Ceo, one Director, one President and one Secretary (a woman) Resignation of 2 people: one Joint Ceo, one Director, one President and one Secretary (a woman)
Registry Feb 19, 2003 Appointment of a man as Representative Appointment of a man as Representative
Registry Oct 2, 2002 Sep 17, 2002 Capital increase Capital increase
Registry Jun 18, 2002 May 29, 2002 Resignation of 2 people: one Joint Ceo (a man) and one Director Resignation of 2 people: one Joint Ceo (a man) and one Director
Registry Oct 24, 2001 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 Consumption Arbitration System, with code 413
Dato Capital on X
©2025 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD