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

T MAT SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2011)
  • published register entry of company incorporation
  • 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, Extinguished company
VAT Number (CIF) B63326938
Record last updated Friday, December 5, 2014 6:10:05 AM UTC
Official Address The Francesc Tarrega street 44 Barcelona 8027
There are 67 companies registered at this street
Locality Barcelona
Region Catalonia
Postal Code 8027
Sector Service activities related to agriculture, maintenance of gardens

Charts

Visits

T MAT SL. (Spain)Page visits ©2025 https://en.datocapital.com2014-82022-122024-9012
Document Type Publication date Registry Date Download link
Tax May 22, 2014 May 20, 2014 Model Request Model Request
Tax Mar 4, 2014 Feb 28, 2014 Inclusion in Mandatory Electronic Notification because of self-assesments Inclusion in Mandatory Electronic Notification because of self-assesments
Tax Sep 24, 2013 Sep 19, 2013 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Jul 30, 2013 Jul 26, 2013 Two records of Enforced Liquidation 395... Two records of Enforced Liquidation 395...
Registry Jul 23, 2013 Jul 15, 2013 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Jul 23, 2013 Jul 15, 2013 Change of registered office Change of registered office
Registry Jul 23, 2013 Jul 15, 2013 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Jul 23, 2013 Jul 15, 2013 Appointment of a man as Liquidator Appointment of a man as Liquidator
Registry Jul 23, 2013 Jul 15, 2013 Dissolution Dissolution
Financials Jul 16, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Jul 16, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Financials Jul 16, 2013 Annual Accounts filing (2009 ordinary) Annual Accounts filing (2009 ordinary)
Tax Jun 27, 2013 Jun 25, 2013 Enforced Liquidation Enforced Liquidation
Tax Jan 22, 2013 Jan 18, 2013 Reduction demand applied Reduction demand applied
Tax Jan 8, 2013 Jan 3, 2013 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Oct 16, 2012 Oct 11, 2012 Five records of Enforced Liquidation Five records of Enforced Liquidation
Tax Oct 9, 2012 Oct 5, 2012 Enforced Liquidation Enforced Liquidation
Tax Sep 6, 2012 Sep 4, 2012 Two records of Reduction demand applied Two records of Reduction demand applied
Tax Jul 17, 2012 Jul 13, 2012 Reduction demand applied Reduction demand applied
Tax May 24, 2012 May 22, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax May 8, 2012 May 4, 2012 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Apr 3, 2012 Mar 30, 2012 Voluntary deferral/split of interests Voluntary deferral/split of interests
Tax Mar 29, 2012 Mar 27, 2012 Provisional liquidation with disciplinary action Provisional liquidation with disciplinary action
Tax Jan 26, 2012 Jan 24, 2012 Two records of Resolution with imposition of penalty Two records of Resolution with imposition of penalty
Tax Jan 17, 2012 Jan 13, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Jan 17, 2012 Jan 13, 2012 Reduction demand applied Reduction demand applied
Tax Dec 6, 2011 Dec 2, 2011 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Nov 29, 2011 Nov 25, 2011 Enforced Liquidation Enforced Liquidation
Tax Sep 15, 2011 Sep 13, 2011 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Sep 15, 2011 Sep 13, 2011 Provisional Liquidation of Account Provisional Liquidation of Account
Registry Feb 10, 2011 Jan 28, 2011 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Feb 10, 2011 Jan 28, 2011 Resignation of one Sole Administrator (a man) 584... Resignation of one Sole Administrator (a man) 584...
Registry Dec 22, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 22, 2009 Nov 1, 2009 Filing Of Financial Statement 1049... Filing Of Financial Statement 1049...
Registry Nov 27, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 10, 2007 Filing Of Financial Statement 1153... Filing Of Financial Statement 1153...
Registry Dec 14, 2006 Nov 21, 2006 Resignation of 2 people: one Joint And Several Administrator (a man) Resignation of 2 people: one Joint And Several Administrator (a man)
Registry Dec 11, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 2, 2004 Capital increase Capital increase
Registry Dec 9, 2003 Nov 17, 2003

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