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

TECNO BIG GIRONA SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2012)
  • 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, Active
VAT Number (CIF) B17537135
Record last updated Tuesday, May 19, 2015 6:24:26 AM UTC
Official Address The Regas street 2 Sabadell 08203
There are 84 companies registered at this street
Postal Code 08203
Sector Promotion of real estate

Charts

Visits

TECNO BIG GIRONA S.L. (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Tax May 19, 2015 May 14, 2015 Compensation Resolution Compensation Resolution
Tax Apr 9, 2015 Apr 7, 2015 Two records of Compensation Resolution Two records of Compensation Resolution
Tax Mar 26, 2015 Mar 24, 2015 Voluntary liquidation of interests Voluntary liquidation of interests
Tax Mar 10, 2015 Mar 6, 2015 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Feb 24, 2015 Feb 20, 2015 Three records of Notification of Refund Agreement Three records of Notification of Refund Agreement
Tax Jan 22, 2015 Jan 20, 2015 Enforced Liquidation Enforced Liquidation
Tax Nov 13, 2014 Nov 11, 2014 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Oct 28, 2014 Oct 24, 2014 Credit seizure notification Credit seizure notification
Tax Oct 2, 2014 Sep 30, 2014 Credit seizure notification 399... Credit seizure notification 399...
Tax Sep 2, 2014 Aug 29, 2014 Enforced Liquidation Enforced Liquidation
Tax Aug 12, 2014 Aug 8, 2014 Request for non tax-declaring companies Request for non tax-declaring companies
Tax Aug 7, 2014 Aug 5, 2014 Enforced Liquidation Enforced Liquidation
Tax Jul 8, 2014 Jul 4, 2014 Credit seizure notification Credit seizure notification
Tax May 6, 2014 Apr 30, 2014 Credit seizure notification 399... Credit seizure notification 399...
Tax Mar 27, 2014 Mar 25, 2014 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Feb 25, 2014 Feb 21, 2014 Notification of bank account seizure Notification of bank account seizure
Tax Jan 14, 2014 Jan 10, 2014 Reduction demand applied Reduction demand applied
Tax Dec 19, 2013 Dec 17, 2013 Reduction demand applied 385... Reduction demand applied 385...
Registry Nov 13, 2013 Oct 31, 2013 Change of registered office Change of registered office
Registry Nov 13, 2013 Oct 31, 2013 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Nov 13, 2013 Oct 31, 2013 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Nov 13, 2013 Nov 5, 2013 Two appointments: 2 men Two appointments: 2 men
Financials Nov 7, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Nov 7, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Nov 7, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Tax Nov 5, 2013 Oct 31, 2013 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Sep 24, 2013 Sep 19, 2013 Compensation Resolution Compensation Resolution
Tax Aug 27, 2013 Aug 23, 2013 Two records of Request Two records of Request
Tax May 28, 2013 May 24, 2013 Request Request
Tax May 21, 2013 May 17, 2013 Request 384... Request 384...
Tax Apr 25, 2013 Apr 23, 2013 Resolution Agreement - Error rectification Resolution Agreement - Error rectification
Tax Apr 25, 2013 Apr 23, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Apr 16, 2013 Apr 12, 2013 Five records of Enforced Liquidation Five records of Enforced Liquidation
Tax Mar 12, 2013 Mar 8, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Jan 22, 2013 Jan 18, 2013 Exporters and other Economic Operator Registry Resolution Exporters and other Economic Operator Registry Resolution
Tax Jan 8, 2013 Jan 3, 2013 Resolution proposal Resolution proposal
Tax Dec 4, 2012 Nov 30, 2012 Notification of bank account seizure Notification of bank account seizure
Tax Nov 13, 2012 Nov 8, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Jul 31, 2012 Jul 27, 2012 Notification of Initial Agreement / Formalities 385... Notification of Initial Agreement / Formalities 385...
Registry Jun 2, 2011 May 23, 2011 Resignation of one Sole Administrator Resignation of one Sole Administrator
Registry Jun 2, 2011 May 23, 2011 Resignation of one Representative Resignation of one Representative
Registry Jun 2, 2011 May 23, 2011 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Jun 2, 2011 May 23, 2011 Resignation of one Sole Administrator Resignation of one Sole Administrator
Registry Apr 11, 2011 Mar 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 11, 2011 Filing Of Financial Statement 1271... Filing Of Financial Statement 1271...
Registry Apr 11, 2011 Mar 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 13, 2010 Aug 3, 2010 Capital increase Capital increase
Registry Aug 13, 2010 Aug 3, 2010 Merger Merger
Registry Jun 11, 2010 Merger by absorption projects deposits Merger by absorption projects deposits
Registry Aug 17, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 17, 2009 Aug 1, 2009 Filing Of Financial Statement 2185... Filing Of Financial Statement 2185...
Registry Dec 23, 2008 Dec 4, 2008 Partial excision Partial excision
Registry Sep 4, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 27, 2008 Filing Of Financial Statement 3338... Filing Of Financial Statement 3338...
Registry Aug 23, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 6, 2006 Filing Of Financial Statement 3332... Filing Of Financial Statement 3332...
Registry Sep 26, 2005 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 20, 2004 Filing Of Financial Statement 2329... Filing Of Financial Statement 2329...
Registry Sep 24, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 29, 2002 Filing Of Financial Statement 2616... Filing Of Financial Statement 2616...
Registry Aug 27, 2002 Change of registered office Change of registered office
Registry Aug 23, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 23, 1999 Filing Of Financial Statement 2058... Filing Of Financial Statement 2058...
Registry Dec 14, 1998 Nov 26, 1998 Appointment of a person as Representative Appointment of a person as Representative
Registry Feb 20, 1998

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