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

TRANSPORTES CRISTOBAL VENEGAS 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) B29603321
Record last updated Thursday, April 16, 2015 10:13:07 PM UTC
Information source Trade Register Málaga Cerrojo, 17
Sector freight, transport, road

Charts

Visits

TRANSPORTES CRISTOBAL VENEGAS S.L. (Spain) Page visits 2024

Searches

TRANSPORTES CRISTOBAL VENEGAS S.L. (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Tax Mar 5, 2015 Mar 3, 2015 Resolution with withdrawal agreement Resolution with withdrawal agreement
Tax Mar 18, 2014 Mar 14, 2014 Three records of Notification of Initial Agreement / Formalities Three records of Notification of Initial Agreement / Formalities
Tax Mar 18, 2014 Mar 14, 2014 Reduction demand applied Reduction demand applied
Tax Feb 4, 2014 Jan 31, 2014 Notification of inclusion in Mandatory Electronic Notification Campaign Notification of inclusion in Mandatory Electronic Notification Campaign
Tax Jan 23, 2014 Jan 21, 2014 Enforced Liquidation Enforced Liquidation
Tax Oct 22, 2013 Oct 18, 2013 Formalities for Hearing before withdrawing Formalities for Hearing before withdrawing
Tax Oct 22, 2013 Oct 18, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Oct 8, 2013 Oct 4, 2013 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Sep 17, 2013 Sep 13, 2013 Reduction demand applied Reduction demand applied
Tax Aug 29, 2013 Aug 27, 2013 Enforced Liquidation Enforced Liquidation
Tax Aug 22, 2013 Aug 20, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Aug 8, 2013 Aug 6, 2013 Enforced Liquidation Enforced Liquidation
Tax Jul 4, 2013 Jul 2, 2013 Reduction demand applied Reduction demand applied
Tax Jul 4, 2013 Jul 2, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Apr 25, 2013 Apr 23, 2013 Two records of Enforced Liquidation Two records of Enforced Liquidation
Registry Apr 8, 2013 Mar 4, 2013 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 Mar 7, 2013 Mar 5, 2013 Two records of Reduction demand applied Two records of Reduction demand applied
Tax Feb 14, 2013 Feb 12, 2013 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Feb 5, 2013 Feb 1, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Jan 24, 2013 Jan 22, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Jan 24, 2013 Jan 22, 2013 Reduction demand applied Reduction demand applied
Tax Jan 24, 2013 Jan 22, 2013 Request Letter Request Letter
Tax Nov 29, 2012 Nov 27, 2012 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Oct 16, 2012 Oct 11, 2012 Reduction demand applied Reduction demand applied
Tax Oct 16, 2012 Oct 11, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Oct 16, 2012 Oct 11, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Sep 11, 2012 Sep 7, 2012 Request Letter Request Letter
Tax Aug 28, 2012 Aug 24, 2012 Enforced Liquidation Enforced Liquidation
Tax Aug 14, 2012 Aug 10, 2012 Formalities for Hearing before withdrawing Formalities for Hearing before withdrawing
Tax Jul 26, 2012 Jul 24, 2012 Two records of Resolution with imposition of penalty Two records of Resolution with imposition of penalty
Tax Jun 14, 2012 Jun 12, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax May 29, 2012 May 25, 2012 Request Letter Request Letter
Tax May 29, 2012 May 25, 2012 Request for management of action plans Request for management of action plans
Tax May 24, 2012 May 22, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax May 24, 2012 May 22, 2012 Two records of Reduction demand applied Two records of Reduction demand applied
Tax Mar 13, 2012 Mar 9, 2012 Request Letter Request Letter
Tax Mar 13, 2012 Mar 9, 2012 Two records of Notification of Initial Agreement / Formalities Two records of Notification of Initial Agreement / Formalities
Tax Feb 21, 2012 Feb 17, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Feb 16, 2012 Feb 14, 2012 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Jan 10, 2012 Jan 5, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Dec 6, 2011 Dec 2, 2011 Request Letter Request Letter
Tax Nov 1, 2011 Oct 28, 2011 Request Letter 419... Request Letter 419...
Tax Sep 27, 2011 Sep 23, 2011 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Sep 20, 2011 Sep 16, 2011 Enforced Liquidation Enforced Liquidation
Tax Sep 6, 2011 Sep 2, 2011 Reduction demand applied Reduction demand applied
Tax Sep 6, 2011 Sep 2, 2011 Two records of Resolution with imposition of penalty Two records of Resolution with imposition of penalty
Registry Apr 23, 2003 Mar 31, 2003 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Apr 4, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 26, 2002 Nov 25, 2002 Resignation of 3 people: one Joint Administrator (a man) Resignation of 3 people: one Joint Administrator (a man)
Registry Feb 20, 2002 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Feb 20, 2002 Appointment of a man as Representative Appointment of a man as Representative
Registry Sep 4, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 4, 2001 Mar 22, 2001 Capital increase Capital increase
Registry Sep 7, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 12, 2000 Jun 28, 2000 Capital increase Capital increase
Registry Aug 24, 1999 Filing Of Financial Statement Filing Of Financial Statement

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