Company Report ![]() |
Contents:
|
Full Report with initial Shareholders ![]() |
|
VAT Number of Territorio Energetico S.L. |
Company type | Sociedad Limitada |
---|---|
VAT Number (CIF) | B98084619 |
Record last updated | Tuesday, April 28, 2015 6:18:47 AM UTC |
Official Address | The Republica Argentina street 22 2º at Oficina 3 Vigo |
Locality | Vigo |
Region | Pontevedra, Galicia |
Sector | Architectural and engineering activities and related technical consultancy |
Document Type | Publication date | Registry Date | Download link | |
---|---|---|---|---|
Tax | Apr 28, 2015 | Apr 24, 2015 | Three records of Enforced Liquidation | ![]() |
Tax | Mar 19, 2015 | Mar 17, 2015 | Notification of bank account seizure | ![]() |
Tax | Mar 3, 2015 | Feb 27, 2015 | Enforced Liquidation | ![]() |
Tax | Dec 16, 2014 | Dec 12, 2014 | Notification of bank account seizure | ![]() |
Registry | Oct 3, 2014 | Sep 23, 2014 | Temporary closure registration sheet per drop in the index of legal entities | ![]() |
Tax | Sep 11, 2014 | Sep 9, 2014 | Three records of Enforced Liquidation | ![]() |
Tax | Sep 9, 2014 | Sep 5, 2014 | Three records of Reduction demand applied | ![]() |
Tax | Jul 8, 2014 | Jul 4, 2014 | Reduction demand applied | ![]() |
Tax | Jul 3, 2014 | Jul 1, 2014 | Enforced Liquidation | ![]() |
Tax | Mar 18, 2014 | Mar 14, 2014 | Notification of bank account seizure | ![]() |
Tax | Feb 4, 2014 | Jan 31, 2014 | Three records of Resolution with imposition of penalty | ![]() |
Tax | Dec 24, 2013 | Dec 20, 2013 | Resolution with imposition of penalty | ![]() |
Tax | Dec 19, 2013 | Dec 17, 2013 | Notification of bank account seizure | ![]() |
Tax | Nov 26, 2013 | Nov 22, 2013 | Enforced Liquidation | ![]() |
Tax | Oct 17, 2013 | Oct 15, 2013 | Notification of bank account seizure | ![]() |
Tax | Sep 19, 2013 | Sep 17, 2013 | Resolution with withdrawal agreement | ![]() |
Tax | Sep 17, 2013 | Sep 13, 2013 | Three records of Notification of Initial Agreement / Formalities | ![]() |
Tax | Jul 23, 2013 | Jul 19, 2013 | Notification of Initial Agreement / Formalities | ![]() |
Tax | May 28, 2013 | May 24, 2013 | Enforced Liquidation | ![]() |
Tax | May 21, 2013 | May 17, 2013 | Reduction demand applied | ![]() |
Tax | May 7, 2013 | May 3, 2013 | Formalities for Hearing before withdrawing | ![]() |
Tax | May 7, 2013 | May 3, 2013 | Enforced Liquidation | ![]() |
Tax | Feb 14, 2013 | Feb 12, 2013 | Reduction demand applied | ![]() |
Tax | Feb 12, 2013 | Feb 8, 2013 | Model Request | ![]() |
Tax | Jan 8, 2013 | Jan 3, 2013 | Reduction demand applied | ![]() |
Tax | Dec 27, 2012 | Dec 21, 2012 | Two records of Enforced Liquidation | ![]() |
Tax | Oct 18, 2012 | Oct 16, 2012 | Resolution with imposition of penalty | ![]() |
Tax | Jun 5, 2012 | Jun 1, 2012 | Resolution with imposition of penalty 422... | ![]() |
Tax | Oct 25, 2011 | Oct 24, 2011 | Request Letter | ![]() |
Tax | Sep 20, 2011 | Sep 16, 2011 | Request Letter 422... | ![]() |
Registry | Oct 14, 2009 | Feb 12, 2010 | Capital increase | ![]() |
Registry | Sep 8, 2009 | Feb 12, 2010 | Capital increase 3872... | ![]() |
Registry | Jun 29, 2009 | Feb 13, 2010 | Change of registered office | ![]() |
Registry | Jun 29, 2009 | Feb 13, 2010 | Resignation of a person | ![]() |
Registry | Jun 29, 2009 | Feb 13, 2010 | Appointment of a person | ![]() |
Registry | Jun 29, 2009 | Feb 13, 2010 | Statutory changes | ![]() |
Registry | Jun 29, 2009 | Feb 13, 2010 | Other items | ![]() |
Registry | Jun 29, 2009 | Feb 13, 2010 | Change of company purpose | ![]() |
Registry | Nov 10, 2008 | Oct 29, 2008 | ![]() |