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

RODRIGUEZ MAQUINARIAS ESPECIALES 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) B91397059
Record last updated Thursday, April 30, 2015 6:19:45 AM UTC
Official Address Industrial Carretera Amarilla Utrera 41710
There are 7 companies registered at this street
Locality Utrera
Region Sevilla, Andalusia
Postal Code 41710
Sector machinery

Charts

Visits

RODRIGUEZ MAQUINARIAS ESPECIALES S.L. (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Tax Apr 30, 2015 Apr 28, 2015 Issuance of Resolution Issuance of Resolution
Tax Jan 27, 2015 Jan 23, 2015 Formalities for hearing Formalities for hearing
Tax Nov 13, 2014 Nov 11, 2014 Reduction demand applied Reduction demand applied
Tax Oct 2, 2014 Sep 30, 2014 Two records of Reduction demand applied Two records of Reduction demand applied
Tax Apr 3, 2014 Apr 1, 2014 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Feb 27, 2014 Feb 25, 2014 Two records of Resolution with imposition of penalty Two records of Resolution with imposition of penalty
Tax Oct 10, 2013 Oct 8, 2013 Enforced Liquidation Enforced Liquidation
Tax Oct 8, 2013 Oct 4, 2013 Three records of Notification of Initial Agreement / Formalities Three records of Notification of Initial Agreement / Formalities
Tax Sep 26, 2013 Sep 24, 2013 Resolution with withdrawal agreement Resolution with withdrawal agreement
Tax Sep 26, 2013 Sep 24, 2013 Reduction demand applied Reduction demand applied
Tax Apr 25, 2013 Apr 23, 2013 Formalities for Hearing before withdrawing Formalities for Hearing before withdrawing
Tax Apr 25, 2013 Apr 23, 2013 Enforced Liquidation Enforced Liquidation
Tax Mar 14, 2013 Mar 12, 2013 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Feb 26, 2013 Feb 22, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Jan 8, 2013 Jan 3, 2013 Enforced Liquidation Enforced Liquidation
Tax Jan 8, 2013 Jan 3, 2013 Letters of Full Census Depuration Letters of Full Census Depuration
Tax Oct 16, 2012 Oct 11, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Oct 16, 2012 Oct 11, 2012 Reduction demand applied Reduction demand applied
Tax Oct 4, 2012 Oct 2, 2012 Enforced Liquidation Enforced Liquidation
Tax Sep 13, 2012 Sep 11, 2012 Two records of Reduction demand applied Two records of Reduction demand applied
Tax May 31, 2012 May 29, 2012 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax May 22, 2012 May 18, 2012 Letters of Full Census Depuration Letters of Full Census Depuration
Tax May 17, 2012 May 14, 2012 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Mar 13, 2012 Mar 9, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Jan 19, 2012 Jan 17, 2012 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Dec 22, 2011 Dec 20, 2011 Resolution with withdrawal agreement Resolution with withdrawal agreement
Tax Dec 22, 2011 Dec 20, 2011 Two records of Resolution with imposition of penalty Two records of Resolution with imposition of penalty
Tax Nov 29, 2011 Nov 25, 2011 Enforced Liquidation Enforced Liquidation
Tax Nov 29, 2011 Nov 25, 2011 Reduction demand applied Reduction demand applied
Tax Nov 17, 2011 Nov 15, 2011 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Nov 8, 2011 Nov 4, 2011 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Nov 8, 2011 Nov 4, 2011 Two records of Reduction demand applied Two records of Reduction demand applied
Tax Nov 8, 2011 Nov 4, 2011 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Nov 1, 2011 Oct 28, 2011 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Oct 18, 2011 Oct 14, 2011 Three records of Enforced Liquidation 457... Three records of Enforced Liquidation 457...
Tax Aug 11, 2011 Aug 9, 2011 Reduction demand applied Reduction demand applied
Tax Jul 26, 2011 Jul 22, 2011 Two records of Notification of Initial Agreement / Formalities Two records of Notification of Initial Agreement / Formalities
Registry Oct 2, 2007 Sep 7, 2007 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Aug 31, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 21, 2005 Feb 22, 2005 Appointment of a man as Representative Appointment of a man as Representative

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