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

TECNOLOGIA URBANISTICA GROUP 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) B82386947
Record last updated Thursday, December 4, 2014 8:36:54 PM UTC
Official Address The Gran Via avenue 86 Madrid 28013
There are 2,514 companies registered at this street
Locality Madrid
Region Community Of Madrid
Postal Code 28013
Sector Real estate

Charts

Visits

TECNOLOGIA URBANISTICA GROUP S.L. (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Tax Oct 23, 2014 Oct 21, 2014 Enforced Liquidation Enforced Liquidation
Tax Jul 17, 2014 Jul 15, 2014 Enforced Liquidation 402... Enforced Liquidation 402...
Tax Apr 24, 2014 Apr 22, 2014 Reduction demand applied Reduction demand applied
Tax Feb 11, 2014 Feb 7, 2014 Enforced Liquidation Enforced Liquidation
Tax Jan 16, 2014 Jan 14, 2014 Reduction demand applied Reduction demand applied
Tax Dec 10, 2013 Dec 5, 2013 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Nov 14, 2013 Nov 12, 2013 Two records of Enforced Liquidation 402... Two records of Enforced Liquidation 402...
Tax Sep 12, 2013 Sep 10, 2013 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Sep 5, 2013 Sep 3, 2013 Enforced Liquidation Enforced Liquidation
Tax Jul 25, 2013 Jul 23, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Jun 6, 2013 Jun 4, 2013 Resolution with imposition of penalty 417... Resolution with imposition of penalty 417...
Tax Jun 4, 2013 May 31, 2013 Reduction demand applied Reduction demand applied
Tax Apr 30, 2013 Apr 26, 2013 Two records of Reduction demand applied Two records of Reduction demand applied
Tax Apr 23, 2013 Apr 19, 2013 Enforced Liquidation Enforced Liquidation
Tax Mar 12, 2013 Mar 8, 2013 Enforced Liquidation 402... Enforced Liquidation 402...
Tax Feb 14, 2013 Feb 12, 2013 Three records of Reduction demand applied Three records of Reduction demand applied
Tax Feb 7, 2013 Feb 5, 2013 Reduction demand applied Reduction demand applied
Tax Feb 7, 2013 Feb 5, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Jan 22, 2013 Jan 18, 2013 Enforced Liquidation Enforced Liquidation
Tax Jan 15, 2013 Jan 11, 2013 Five records of Enforced Liquidation Five records of Enforced Liquidation
Tax Dec 18, 2012 Dec 14, 2012 Enforced Liquidation Enforced Liquidation
Tax Dec 4, 2012 Nov 30, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Oct 25, 2012 Oct 23, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Oct 25, 2012 Oct 23, 2012 Enforced Liquidation Enforced Liquidation
Tax Sep 18, 2012 Sep 14, 2012 Generic tax management - Liquidation Generic tax management - Liquidation
Tax Aug 28, 2012 Aug 24, 2012 Generic tax management - Liquidation 417... Generic tax management - Liquidation 417...
Tax Jun 19, 2012 Jun 15, 2012 Two records of Resolution with imposition of penalty Two records of Resolution with imposition of penalty
Tax May 15, 2012 May 11, 2012 Enforced Liquidation Enforced Liquidation
Tax Apr 17, 2012 Apr 13, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Nov 29, 2011 Nov 25, 2011 Enforced Liquidation Enforced Liquidation
Tax Nov 1, 2011 Oct 28, 2011 Enforced Liquidation 402... Enforced Liquidation 402...
Tax Sep 27, 2011 Sep 23, 2011 Enforced Liquidation Enforced Liquidation
Registry Dec 18, 2007 Resignation of one Representative (a woman) Resignation of one Representative (a woman)
Registry Jul 5, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry May 16, 2005 Apr 28, 2005 Appointment of a man as Representative Appointment of a man as Representative
Registry Mar 30, 2005 Mar 15, 2005 Change of registered office Change of registered office
Registry Oct 10, 2003 Sep 30, 2003 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Sep 24, 2003 Sep 11, 2003 Appointment of a woman as Representative Appointment of a woman as Representative
Registry Dec 16, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 15, 2002 Appointment of a woman as Representative Appointment of a woman as Representative
Registry Nov 15, 2002 Resignation of one Sole Administrator (a woman) Resignation of one Sole Administrator (a woman)
Registry Jan 11, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 17, 2001 Filing Of Financial Statement 291... Filing Of Financial Statement 291...
Registry Nov 15, 1999 Oct 26, 1999 Two appointments: 2 men Two appointments: 2 men
Registry Nov 10, 1999 Oct 21, 1999

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