Extended Company Report |
This unique report includes
|
Full Report with initial Shareholders |
|
VAT Number of Sanchez y Bolarin S.A. |
Company type | Sociedad Anónima (Public Limited Company), Active |
---|---|
VAT Number (CIF) | A30027064 |
Universal Entity Code | 7364-3229-5995-4564 |
Record last updated | Thursday, February 8, 2018 6:43:33 AM UTC |
Official Address | Industrial Oeste Murcia There are 101 companies registered at this street |
Locality | Murcia |
Region | Region Of Murcia |
Sector | wholesale, wood, construction, material, sanitary |
Document Type | Publication date | Registry Date | Download link | |
---|---|---|---|---|
Registry | Feb 8, 2018 | Feb 1, 2018 | Other items | |
Registry | Nov 18, 2014 | Nov 11, 2014 | Temporary closure registration sheet per drop in the index of legal entities | |
Tax | Jul 1, 2014 | Jun 27, 2014 | Formalities for Hearing before withdrawing | |
Registry | Apr 29, 2014 | Apr 23, 2014 | Other items | |
Tax | Mar 20, 2014 | Mar 18, 2014 | Resolution with imposition of penalty | |
Tax | Feb 20, 2014 | Feb 18, 2014 | Two records of Enforced Liquidation | |
Registry | Jun 20, 2013 | Jun 13, 2013 | Other items | |
Tax | Mar 14, 2013 | Mar 12, 2013 | Two records of Liquidation Agreement | |
Tax | Mar 14, 2013 | Mar 12, 2013 | Two records of Disciplinary Action Resolution Agreement | |
Tax | Jan 22, 2013 | Jan 18, 2013 | Tax related Communication | |
Tax | Jan 22, 2013 | Jan 18, 2013 | Tax related Communication 391... | |
Tax | Jan 22, 2013 | Jan 18, 2013 | Tax related Communication | |
Tax | Jan 22, 2013 | Jan 18, 2013 | Tax related Communication 391... | |
Tax | Jan 22, 2013 | Jan 18, 2013 | VAT Penalty Record | |
Tax | Jan 22, 2013 | Jan 18, 2013 | Tax related Communication | |
Tax | Oct 23, 2012 | Oct 19, 2012 | Formalities for hearing | |
Tax | Oct 23, 2012 | Oct 19, 2012 | Enforced Liquidation | |
Tax | Jun 19, 2012 | Jun 15, 2012 | Enforced Liquidation 403... | |
Tax | Feb 16, 2012 | Feb 14, 2012 | Enforced Liquidation | |
Tax | Nov 17, 2011 | Nov 15, 2011 | Notification of bank account seizure | |
Tax | Nov 17, 2011 | Nov 15, 2011 | Enforced Liquidation | |
Tax | Oct 20, 2011 | Oct 18, 2011 | Enforced Liquidation 403... | |
Tax | Oct 11, 2011 | Oct 7, 2011 | Two records of Enforced Liquidation | |
Tax | Jul 26, 2011 | Jul 22, 2011 | Notification of bank account seizure | |
Registry | Oct 16, 2008 | Filing Of Financial Statement | ||
Registry | Sep 18, 2008 | Sep 5, 2008 | Resignation of 2 people: one Joint And Several Administrator | |
Registry | Nov 13, 2007 | Filing Of Financial Statement | ||
Registry | Mar 30, 2007 | Mar 14, 2007 | Appointment of a person as Representative | |
Registry | Sep 12, 2006 | Filing Of Financial Statement | ||
Registry | Jul 28, 2006 | Jul 11, 2006 | Appointment of a person as Representative | |
Registry | Oct 28, 2005 | Filing Of Financial Statement | ||
Registry | Oct 17, 2005 | Sep 29, 2005 | Statement of individual company | |
Registry | Oct 13, 2003 | Filing Of Financial Statement | ||
Registry | Sep 3, 2002 | Filing Of Financial Statement 2964... | ||
Registry | Aug 27, 2001 | Filing Of Financial Statement | ||
Registry | Nov 15, 2000 | Oct 24, 2000 | Reelection | |
Registry | Oct 13, 1999 | Filing Of Financial Statement | ||
Registry | Aug 24, 1999 | Reelection | ||
Registry | Sep 16, 1998 | Filing Of Financial Statement |