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

TECNOLOGIA DEL CEMENTO 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) B04450607
Record last updated Tuesday, December 16, 2014 10:54:06 PM UTC
Official Address Plateros 7 Vícar 04738
There are 26 companies registered at this street
Postal Code 04738
Sector Manufacture of bricks, tiles and clay products for construction

Charts

Visits

TECNOLOGIA DEL CEMENTO SL. (Spain) Page visits 2024

Searches

TECNOLOGIA DEL CEMENTO SL. (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Tax Sep 9, 2014 Sep 5, 2014 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Jun 26, 2014 Jun 24, 2014 Enforced Liquidation Enforced Liquidation
Tax Feb 25, 2014 Feb 21, 2014 Two records of Reduction demand applied Two records of Reduction demand applied
Tax Jan 14, 2014 Jan 10, 2014 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Dec 5, 2013 Dec 3, 2013 Enforced Liquidation Enforced Liquidation
Tax Nov 28, 2013 Nov 26, 2013 Reduction demand applied Reduction demand applied
Tax Oct 31, 2013 Oct 29, 2013 Enforced Liquidation Enforced Liquidation
Tax Jun 6, 2013 Jun 4, 2013 Two records of Resolution with imposition of penalty Two records of Resolution with imposition of penalty
Tax May 30, 2013 May 28, 2013 Reduction demand applied Reduction demand applied
Tax Apr 25, 2013 Apr 23, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Jan 8, 2013 Jan 3, 2013 Three records of Notification of Initial Agreement / Formalities Three records of Notification of Initial Agreement / Formalities
Tax Dec 20, 2012 Dec 18, 2012 Resolution with withdrawal agreement Resolution with withdrawal agreement
Registry Dec 17, 2012 Dec 7, 2012 Temporary closure registration sheet per drop in the index of legal entities Temporary closure registration sheet per drop in the index of legal entities
Tax Sep 27, 2012 Sep 25, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Jul 12, 2012 Jul 10, 2012 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Jul 5, 2012 Jul 3, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Jun 14, 2012 Jun 12, 2012 Formalities for Hearing before withdrawing Formalities for Hearing before withdrawing
Tax May 24, 2012 May 22, 2012 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Mar 22, 2012 Mar 20, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Mar 1, 2012 Feb 28, 2012 Provisional Liquidation of Account Provisional Liquidation of Account
Tax Jan 17, 2012 Jan 13, 2012 Enforced Liquidation Enforced Liquidation
Tax Jan 10, 2012 Jan 5, 2012 Reduction demand applied Reduction demand applied
Tax Nov 24, 2011 Nov 22, 2011 Reduction demand applied 380... Reduction demand applied 380...
Tax Nov 22, 2011 Nov 17, 2011 Two records of Reduction demand applied Two records of Reduction demand applied
Tax Oct 27, 2011 Oct 25, 2011 Enforced Liquidation Enforced Liquidation
Tax Oct 25, 2011 Oct 24, 2011 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Oct 13, 2011 Oct 10, 2011 Request Letter Request Letter
Tax Sep 29, 2011 Sep 27, 2011 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Sep 15, 2011 Sep 13, 2011 Proposal of Provisional Liquidation in Consolidated Management System of Informative Declarations Proposal of Provisional Liquidation in Consolidated Management System of Informative Declarations
Tax Sep 13, 2011 Sep 8, 2011 Reduction demand applied Reduction demand applied
Tax Aug 2, 2011 Jul 29, 2011 Two records of Enforced Liquidation Two records of Enforced Liquidation
Registry Feb 21, 2008 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Dec 12, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry May 28, 2007 May 8, 2007 Appointment of a man as Representative Appointment of a man as Representative
Registry Jan 5, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 26, 2006 Jul 6, 2006 Capital increase Capital increase
Registry Jul 11, 2006 Jun 20, 2006 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Mar 4, 2004 Feb 12, 2004 Capital increase Capital increase
Registry Aug 13, 2003 Jul 25, 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 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