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

TROTULA SL

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, Active
VAT Number (CIF) B35552017
Record last updated Thursday, April 16, 2015 11:13:43 PM UTC
Official Address Triana 91 Arrecife 35500
There are 66 companies registered at this street
Locality Arrecife
Region Las Palmas, Canary Islands
Postal Code 35500
Sector dental, practice

Charts

Visits

TROTULA SOCIEDAD LIMITADA. (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Tax Dec 16, 2014 Dec 12, 2014 Issuance of Request Issuance of Request
Tax Aug 26, 2014 Aug 22, 2014 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Aug 26, 2014 Aug 22, 2014 Reduction demand applied Reduction demand applied
Tax Aug 12, 2014 Aug 8, 2014 Six records of Resolution with imposition of penalty Six records of Resolution with imposition of penalty
Tax Apr 10, 2014 Apr 7, 2014 Enforced Liquidation Enforced Liquidation
Tax Mar 27, 2014 Mar 25, 2014 Notification of personal property seizure Notification of personal property seizure
Tax Mar 4, 2014 Feb 28, 2014 Enforced Liquidation Enforced Liquidation
Tax Feb 4, 2014 Jan 31, 2014 Enforced Liquidation 405... Enforced Liquidation 405...
Tax Jan 21, 2014 Jan 17, 2014 Enforced Liquidation Enforced Liquidation
Tax Oct 3, 2013 Oct 1, 2013 Generic tax management - Liquidation Generic tax management - Liquidation
Tax Oct 3, 2013 Oct 1, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Sep 19, 2013 Sep 17, 2013 Five records of Notification of Initial Agreement / Formalities Five records of Notification of Initial Agreement / Formalities
Tax Sep 10, 2013 Sep 6, 2013 Resolution with withdrawal agreement Resolution with withdrawal agreement
Registry Sep 5, 2013 Aug 28, 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 Sep 3, 2013 Aug 30, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Financials Aug 29, 2013 Annual Accounts filing (2008 ordinary) Annual Accounts filing (2008 ordinary)
Registry Aug 13, 2013 Aug 6, 2013 Resignation of one Representative (a man) Resignation of one Representative (a man)
Tax Jul 2, 2013 Jun 28, 2013 Generic tax management - Liquidation Generic tax management - Liquidation
Tax May 30, 2013 May 28, 2013 Generic Management Tax Generic Management Tax
Tax May 30, 2013 May 28, 2013 Formalities for Hearing before withdrawing Formalities for Hearing before withdrawing
Tax May 30, 2013 May 28, 2013 Reduction demand applied Reduction demand applied
Tax May 2, 2013 Apr 29, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax May 2, 2013 Apr 29, 2013 Request Letter Request Letter
Tax Feb 26, 2013 Feb 22, 2013 Generic Management Tax Generic Management Tax
Tax Feb 26, 2013 Feb 22, 2013 Enforced Liquidation Enforced Liquidation
Tax Feb 14, 2013 Feb 12, 2013 Notification of personal property seizure Notification of personal property seizure
Tax Feb 14, 2013 Feb 12, 2013 Enforced Liquidation Enforced Liquidation
Tax Dec 18, 2012 Dec 14, 2012 Enforced Liquidation 432... Enforced Liquidation 432...
Tax Nov 20, 2012 Nov 16, 2012 Generic Tax Management Generic Tax Management
Tax Nov 6, 2012 Nov 2, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Oct 23, 2012 Oct 19, 2012 Provisional Liquidation of Account Provisional Liquidation of Account
Tax Oct 23, 2012 Oct 19, 2012 Letters of Full Census Depuration Letters of Full Census Depuration
Tax Oct 23, 2012 Oct 19, 2012 Reduction demand applied Reduction demand applied
Tax Jun 19, 2012 Jun 15, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax May 17, 2012 May 14, 2012 Proposal of Provisional Liquidation in Consolidated Management System of Informative Declarations Proposal of Provisional Liquidation in Consolidated Management System of Informative Declarations
Tax Apr 17, 2012 Apr 13, 2012 Generic tax management - Liquidation Generic tax management - Liquidation
Tax Apr 17, 2012 Apr 13, 2012 Enforced Liquidation Enforced Liquidation
Tax Mar 1, 2012 Feb 28, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Jan 10, 2012 Jan 5, 2012 Generic Management Tax Generic Management Tax
Tax Dec 20, 2011 Dec 16, 2011 Request to declare Request to declare
Tax Nov 15, 2011 Nov 11, 2011 Request Letter Request Letter
Tax Oct 27, 2011 Oct 25, 2011 Request to declare Request to declare
Registry Sep 10, 2009 Aug 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 10, 2009 Filing Of Financial Statement 3872... Filing Of Financial Statement 3872...
Registry Feb 10, 2009 Jan 28, 2009 Statutory changes Statutory changes
Registry Feb 10, 2009 Jan 28, 2009 Change of company purpose Change of company purpose
Registry Nov 13, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 1, 2007 Filing Of Financial Statement 6953... Filing Of Financial Statement 6953...
Registry Aug 29, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 20, 2005 Filing Of Financial Statement 4617... Filing Of Financial Statement 4617...
Registry Aug 3, 2004 Jul 12, 2004 Resignation of 2 people: one Joint And Several Administrator Resignation of 2 people: one Joint And Several Administrator
Registry Sep 10, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 25, 2001 Filing Of Financial Statement 3513... Filing Of Financial Statement 3513...
Registry Oct 31, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 14, 1999 Mar 11, 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