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

TILS CURT SL

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2008)
  • 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) B63011506
Record last updated Thursday, April 16, 2015 10:35:23 PM UTC
Official Address The Seguirilla street 10 Sanlúcar La Mayor 41800 Sanlúcar La Mayor
There are 5 companies registered at this street
Locality Sanlúcar La Mayor
Region Sevilla, Andalusia
Postal Code 41800
Sector Management of holding companies (holding companies)

Charts

Visits

TILS CURT S.L. (Spain)Page visits ©2025 https://en.datocapital.com2014-12014-42014-92024-102024-112025-20123
Document Type Publication date Registry Date Download link
Tax Feb 12, 2015 Feb 10, 2015 Tax Management related Communication Tax Management related Communication
Tax Apr 3, 2014 Apr 1, 2014 Mandatory Electronic Notification Expiration Notice Mandatory Electronic Notification Expiration Notice
Tax Apr 3, 2014 Apr 1, 2014 Provisional VAT Liquidation Provisional VAT Liquidation
Registry Dec 9, 2013 Nov 27, 2013 Resignation of 3 people: one Director (a man), one President (a man), one Secretary and one Ceo Resignation of 3 people: one Director (a man), one President (a man), one Secretary and one Ceo
Registry Dec 9, 2013 Nov 27, 2013 Appointment of a man as Liquidator Appointment of a man as Liquidator
Registry Dec 9, 2013 Nov 27, 2013 Statutory changes Statutory changes
Registry Dec 9, 2013 Nov 27, 2013 Change of registered office Change of registered office
Registry Dec 9, 2013 Nov 27, 2013 Dissolution Dissolution
Financials Nov 28, 2013 Annual Accounts filing (2008 ordinary) Annual Accounts filing (2008 ordinary)
Registry Sep 19, 2013 Sep 11, 2013 Other items Other items
Registry Aug 28, 2012 Jun 6, 2012 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Aug 2, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 29, 2009 Feb 17, 2010 Capital increase Capital increase
Registry Sep 29, 2009 Feb 17, 2010 Statutory changes Statutory changes
Registry Nov 5, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 25, 2008 Aug 8, 2008 Capital increase Capital increase
Registry Sep 5, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 9, 2006 Filing Of Financial Statement 6893... Filing Of Financial Statement 6893...
Registry Oct 26, 2005 Capital increase Capital increase
Registry Oct 26, 2005 Oct 10, 2005 Capital increase 4545... Capital increase 4545...
Registry Sep 1, 2005 Aug 10, 2005 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry May 13, 2004 Apr 19, 2004 Capital increase Capital increase
Registry Mar 3, 2004 Feb 11, 2004 Statutory changes Statutory changes
Registry Oct 6, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 4, 2003 Aug 12, 2003 Appointment of a man as Representative Appointment of a man as Representative
Registry Sep 1, 2003 Resignation of 3 people: one Joint Administrator and one Representative Section 143 Register Regulations. Resignation of 3 people: one Joint Administrator and one Representative Section 143 Register Regulations.
Registry Feb 14, 2003 Jan 22, 2003 Capital increase Capital increase
Registry Jan 29, 2003 Appointment of a man as Representative Appointment of a man as Representative
Registry Dec 19, 2002 Nov 28, 2002 Resignation of 2 people: one Manager and one Representative Section 143 Register Regulations. Resignation of 2 people: one Manager and one Representative Section 143 Register Regulations.
Registry Dec 16, 2002 Nov 19, 2002

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