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

SILCAF MATERIALES DE CONSTRUCCION SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2008)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available phone numbers
  • related company news
  • information about these directors and secretaries in other companies
  • list of .es domains owned by the company
  • data protection files registered at the Data Protection Agency
  • Includes Full Report latest financial statement (if available), real estate property check and details of founding shareholders

Financials

Details

Company type Sociedad Limitada
VAT Number (CIF) B15884448
Universal Entity Code8178-2582-6084-8113
Record last updated Wednesday, October 7, 2020 5:47:00 AM UTC
Official Address The Estanque rua 14 Temple 15679
There are 16 companies registered at this street
Postal Code 15679
Phone number 981666882
Sector build, construction, material

Charts

Visits

SILCAF MATERIALES DE CONSTRUCCION SL (Spain) Page visits 2024

Searches

SILCAF MATERIALES DE CONSTRUCCION SL (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Registry Dec 1, 2016 Nov 24, 2016 Unrecoverable credit Unrecoverable credit
Tax May 5, 2015 Apr 30, 2015 Reduction demand applied Reduction demand applied
Tax Oct 28, 2014 Oct 24, 2014 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Oct 21, 2014 Oct 17, 2014 Reduction demand applied Reduction demand applied
Tax Oct 7, 2014 Oct 3, 2014 Three records of Reduction demand applied Three records of Reduction demand applied
Tax Sep 9, 2014 Sep 5, 2014 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Sep 9, 2014 Sep 5, 2014 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Jun 5, 2014 Jun 3, 2014 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Mar 18, 2014 Mar 14, 2014 Two records of Enforced Liquidation 427... Two records of Enforced Liquidation 427...
Tax Mar 13, 2014 Mar 11, 2014 Reduction demand applied Reduction demand applied
Tax Mar 6, 2014 Mar 4, 2014 Express VAT Resolution Multiperiod Express VAT Resolution Multiperiod
Tax Mar 6, 2014 Mar 4, 2014 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Mar 6, 2014 Mar 4, 2014 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Feb 20, 2014 Feb 18, 2014 Three records of Resolution with imposition of penalty Three records of Resolution with imposition of penalty
Tax Jan 23, 2014 Jan 21, 2014 Enforced Liquidation Enforced Liquidation
Registry Dec 3, 2013 Nov 22, 2013 Temporary closure registration sheet per drop in the index of legal entities Temporary closure registration sheet per drop in the index of legal entities
Financials Nov 26, 2013 Annual Accounts filing (2008 ordinary) Annual Accounts filing (2008 ordinary)
Tax Nov 26, 2013 Nov 22, 2013 Model Request Model Request
Tax Nov 21, 2013 Nov 19, 2013 Two records of Reduction demand applied Two records of Reduction demand applied
Tax Oct 31, 2013 Oct 29, 2013 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Oct 3, 2013 Oct 1, 2013 Resolution with withdrawal agreement Resolution with withdrawal agreement
Tax Oct 1, 2013 Sep 27, 2013 Three records of Notification of Initial Agreement / Formalities Three records of Notification of Initial Agreement / Formalities
Tax Sep 24, 2013 Sep 19, 2013 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Sep 5, 2013 Sep 3, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Jul 23, 2013 Jul 19, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Jul 23, 2013 Jul 19, 2013 Reduction demand applied Reduction demand applied
Tax May 21, 2013 May 17, 2013 Reduction demand applied 415... Reduction demand applied 415...
Tax May 16, 2013 May 14, 2013 Enforced Liquidation Enforced Liquidation
Tax May 14, 2013 May 10, 2013 Enforced Liquidation 450... Enforced Liquidation 450...
Tax Apr 30, 2013 Apr 26, 2013 Formalities for Hearing before withdrawing Formalities for Hearing before withdrawing
Tax Apr 25, 2013 Apr 23, 2013 Two records of Resolution with imposition of penalty Two records of Resolution with imposition of penalty
Tax Apr 23, 2013 Apr 19, 2013 Reduction demand applied Reduction demand applied
Tax Apr 9, 2013 Apr 5, 2013 Generic tax management - Liquidation Generic tax management - Liquidation
Tax Mar 26, 2013 Mar 22, 2013 Enforced Liquidation Enforced Liquidation
Tax Feb 19, 2013 Feb 15, 2013 Enforced Liquidation 450... Enforced Liquidation 450...
Tax Feb 5, 2013 Feb 1, 2013 Reduction demand applied Reduction demand applied
Tax Jan 22, 2013 Jan 18, 2013 Reduction demand applied 443... Reduction demand applied 443...
Tax Dec 20, 2012 Dec 18, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Nov 29, 2012 Nov 27, 2012 Absolute disagreement with filed form Absolute disagreement with filed form
Tax Nov 13, 2012 Nov 8, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Nov 1, 2012 Oct 30, 2012 Enforced Liquidation Enforced Liquidation
Tax Oct 30, 2012 Oct 26, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Oct 9, 2012 Oct 5, 2012 Resolution with imposition of penalty 443... Resolution with imposition of penalty 443...
Tax Aug 14, 2012 Aug 10, 2012 Two records of Notification of Initial Agreement / Formalities Two records of Notification of Initial Agreement / Formalities
Tax Aug 2, 2012 Jul 31, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Jul 19, 2012 Jul 17, 2012 Request to declare Request to declare
Tax Jul 10, 2012 Jul 6, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Jul 10, 2012 Jul 6, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Jul 10, 2012 Jul 6, 2012 Request Letter Request Letter
Tax May 1, 2012 Apr 27, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Apr 17, 2012 Apr 13, 2012 Notification of Initial Agreement / Formalities 443... Notification of Initial Agreement / Formalities 443...
Tax Apr 3, 2012 Mar 30, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Apr 3, 2012 Mar 30, 2012 Request Letter Request Letter
Tax Mar 8, 2012 Mar 7, 2012 Two records of Notification of Initial Agreement / Formalities Two records of Notification of Initial Agreement / Formalities
Tax Dec 27, 2011 Dec 23, 2011 Request Letter Request Letter
Tax Nov 17, 2011 Nov 15, 2011 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Oct 11, 2011 Oct 7, 2011 Request Letter Request Letter
Tax Sep 8, 2011 Sep 6, 2011 Request to declare Request to declare
Tax Sep 1, 2011 Aug 30, 2011 Request to declare 443... Request to declare 443...
Registry Jul 5, 2010 Jun 24, 2010 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Sep 7, 2009 Aug 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 7, 2009 Filing Of Financial Statement 3329... Filing Of Financial Statement 3329...
Registry Jan 30, 2009 Jan 21, 2009 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Jan 30, 2009 Jan 21, 2009 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Jan 14, 2009 Dec 1, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 14, 2009 Dec 1, 2008 Filing Of Financial Statement 207... Filing Of Financial Statement 207...
Registry Jan 14, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 14, 2009 Filing Of Financial Statement 207... Filing Of Financial Statement 207...
Registry Dec 26, 2007 Dec 13, 2007 Resignation of one Sole Administrator Resignation of one Sole Administrator
Registry Dec 26, 2007 Dec 13, 2007 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)

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