Extended Company Report |
This unique report includes
|
Full Report with initial Shareholders |
|
VAT Number of Quijorna Golf Pdn S.L. |
Company type | Sociedad Limitada |
---|---|
VAT Number (CIF) | B85883551 |
Record last updated | Tuesday, May 19, 2015 6:25:10 AM UTC |
Official Address | The De La Encina Amarga street 8 Colmenar Del Arroyo 28213 |
Locality | Colmenar Del Arroyo |
Region | Madrid, Community Of Madrid |
Postal Code | 28213 |
Sector | Management of other sports facilities |
Document Type | Publication date | Registry Date | Download link | |
---|---|---|---|---|
Tax | May 19, 2015 | May 14, 2015 | Reduction demand applied | |
Tax | May 19, 2015 | May 14, 2015 | Resolution with imposition of penalty | |
Tax | Apr 21, 2015 | Apr 17, 2015 | Enforced Liquidation | |
Tax | Apr 9, 2015 | Apr 7, 2015 | Enforced Liquidation 402... | |
Tax | Mar 19, 2015 | Mar 17, 2015 | Three records of Resolution with imposition of penalty | |
Tax | Feb 24, 2015 | Feb 20, 2015 | Enforced Liquidation | |
Tax | Jan 27, 2015 | Jan 23, 2015 | Notification of Initial Agreement / Formalities | |
Tax | Nov 18, 2014 | Nov 14, 2014 | Resolution with withdrawal agreement | |
Tax | Nov 18, 2014 | Nov 14, 2014 | Three records of Notification of Initial Agreement / Formalities | |
Tax | Oct 2, 2014 | Sep 30, 2014 | Resolution with imposition of penalty | |
Tax | Sep 18, 2014 | Sep 16, 2014 | Reduction demand applied | |
Tax | Sep 16, 2014 | Sep 12, 2014 | Issuance of Request | |
Tax | Aug 12, 2014 | Aug 8, 2014 | Resolution with imposition of penalty | |
Tax | Jul 29, 2014 | Jul 25, 2014 | Enforced Liquidation | |
Tax | Jun 24, 2014 | Jun 20, 2014 | Formalities for Hearing before withdrawing | |
Tax | May 29, 2014 | May 27, 2014 | Notification of Initial Agreement / Formalities | |
Tax | Mar 11, 2014 | Mar 7, 2014 | Notification of Initial Agreement / Formalities 416... | |
Tax | Jan 16, 2014 | Jan 14, 2014 | Resolution with imposition of penalty | |
Tax | Nov 14, 2013 | Nov 12, 2013 | Two records of Enforced Liquidation | |
Tax | Oct 17, 2013 | Oct 15, 2013 | Request for non tax-declaring companies | |
Tax | Oct 17, 2013 | Oct 15, 2013 | Notification of Initial Agreement / Formalities | |
Tax | Aug 29, 2013 | Aug 27, 2013 | Request Letter | |
Tax | Jul 23, 2013 | Jul 19, 2013 | Request Letter 416... | |
Tax | May 28, 2013 | May 24, 2013 | Enforced Liquidation | |
Registry | Apr 29, 2013 | Apr 18, 2013 | Other items | |
Tax | Dec 4, 2012 | Nov 30, 2012 | Request Letter | |
Tax | Nov 13, 2012 | Nov 8, 2012 | Resolution with imposition of penalty | |
Tax | May 15, 2012 | May 11, 2012 | Notification of bank account seizure | |
Tax | Dec 1, 2011 | Nov 29, 2011 | Enforced Liquidation | |
Registry | Dec 1, 2010 | Nov 22, 2010 | Resignation of one Sole Administrator (a man) | |
Registry | Dec 1, 2010 | Nov 22, 2010 | Resignation of one Representative (a woman) | |
Registry | Dec 1, 2010 | Nov 22, 2010 | Three appointments: a man and 2 women | |
Registry | Dec 1, 2010 | Nov 22, 2010 | Statutory changes | |
Registry | Nov 8, 2010 | Oct 26, 2010 | Appointment of a woman as Representative | |
Registry | Oct 20, 2010 | Oct 8, 2010 | Appointment of a woman as Representative 3891... | |
Registry | Mar 2, 2010 | Feb 17, 2010 | ||
Registry | Mar 2, 2010 | Feb 17, 2010 | Appointment of a man as Sole Administrator |