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

VALLE DEL ESTE GOLF RESORT SL

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2016)
  • 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

GESTIONES E INVERSIONES ALPAJARRES SL.

Details

Company type Sociedad Limitada, Extinguished company
VAT Number (CIF) B04361655
Universal Entity Code4754-2515-9215-0554
Record last updated Tuesday, November 14, 2017 6:32:29 AM UTC
Official Address The Valle Del Sol avenue 2 Hotel Valle Del Este Golf Vera 04620
There are 15 companies registered at this street
Locality Vera
Region Almeria, Andalusia
Postal Code 04620
Phone number 950461137
Website http://www.valledeleste.es
Sector Hotels

Charts

Visits

VALLE DEL ESTE GOLF RESORT SL. (Spain) Page visits 2024

Searches

VALLE DEL ESTE GOLF RESORT SL. (Spain) Searches 2024
Document Type Publication date Registry Date Download link
Registry Nov 14, 2017 Oct 31, 2017 Dissolution Dissolution
Registry Nov 14, 2017 Oct 31, 2017 Extinction Extinction
Financials Sep 18, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry May 30, 2017 May 16, 2017 Statement of individual company Statement of individual company
Registry Mar 23, 2017 Mar 10, 2017 Resignation of one Liquidator (a man) Resignation of one Liquidator (a man)
Registry Mar 23, 2017 Mar 10, 2017 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Mar 23, 2017 Mar 10, 2017 Reactivation of the company Reactivation of the company
Registry Mar 23, 2017 Mar 10, 2017 Reduction of capital Reduction of capital
Registry Mar 23, 2017 Mar 10, 2017 Statutory changes Statutory changes
Registry Mar 23, 2017 Mar 10, 2017 Other items Other items
Registry Mar 23, 2017 Mar 10, 2017 Change of company name Change of company name
Financials Feb 8, 2017 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Dec 1, 2016 Nov 23, 2016 Resignation of 6 people: one President Commission Liquidation, one Secretary Commission Liquidator and one Member Liquidation Committee Resignation of 6 people: one President Commission Liquidation, one Secretary Commission Liquidator and one Member Liquidation Committee
Registry Dec 1, 2016 Nov 23, 2016 Appointment of a man as Liquidator Appointment of a man as Liquidator
Registry Dec 1, 2016 Nov 23, 2016 Statutory changes Statutory changes
Financials Aug 26, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Jul 2, 2015 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Jun 9, 2015 May 26, 2015 Reelection Reelection
Registry Jun 9, 2015 May 26, 2015 Resignation of 8 people: one Deputy Secretary, one Director, one Vice President, one President and one Secretary Resignation of 8 people: one Deputy Secretary, one Director, one Vice President, one President and one Secretary
Registry Jun 9, 2015 May 26, 2015 Six appointments: 6 companies Six appointments: 6 companies
Registry Jun 9, 2015 May 26, 2015 Statutory changes Statutory changes
Registry Jun 9, 2015 May 26, 2015 Change of company name Change of company name
Registry Jun 9, 2015 May 26, 2015 Dissolution Dissolution
Financials Oct 14, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Registry Feb 20, 2014 Feb 12, 2014 Capital increase Capital increase
Registry Feb 20, 2014 Feb 12, 2014 Statutory changes Statutory changes
Financials Feb 13, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Feb 13, 2014 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Dec 5, 2013 Nov 27, 2013 Other items Other items
Registry Jul 3, 2013 Jun 21, 2013 Appointment of a person as Representative Appointment of a person as Representative
Registry Jun 10, 2013 Jun 3, 2013 Reelection Reelection
Registry Jul 4, 2012 Jun 25, 2012 Two appointments: 2 men Two appointments: 2 men
Registry Nov 21, 2011 Resignation of 8 people: one Deputy Secretary, one Director (a man), one President (a man) and one Secretary (a man) Resignation of 8 people: one Deputy Secretary, one Director (a man), one President (a man) and one Secretary (a man)
Registry Nov 21, 2011 Nov 4, 2011 Resignation of 8 people: one Deputy Secretary, one Director (a man), one Vice President (a man), one President (a man) and one Secretary (a man) Resignation of 8 people: one Deputy Secretary, one Director (a man), one Vice President (a man), one President (a man) and one Secretary (a man)
Registry Nov 21, 2011 Nov 4, 2011 Appointment of a person as President, Vice President, Secretary, Deputy Secretary and Director Appointment of a person as President, Vice President, Secretary, Deputy Secretary and Director
Registry Aug 12, 2011 Appointment of a man as Representative Appointment of a man as Representative
Registry Aug 12, 2011 Aug 2, 2011 Appointment of a man as Representative 3359... Appointment of a man as Representative 3359...
Registry Aug 5, 2011 Jul 21, 2011 Reelection Reelection
Registry Aug 5, 2011 Jul 21, 2011 Reelection 3264... Reelection 3264...
Registry Aug 2, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 2, 2011 Jul 1, 2011 Filing Of Financial Statement 2343... Filing Of Financial Statement 2343...
Registry Jul 12, 2011 Jun 30, 2011 Statutory changes Statutory changes
Registry Jul 12, 2011 Jun 30, 2011 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 12, 2011 Jun 30, 2011 Resignation of one Director (a man) 2914... Resignation of one Director (a man) 2914...
Registry Jul 12, 2011 Jun 30, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Jul 12, 2011 Jun 30, 2011 Statutory changes Statutory changes
Registry Jul 12, 2011 Jun 30, 2011 Expansion of corporate purpose Expansion of corporate purpose
Registry Jul 12, 2011 Jun 30, 2011 Change of registered office Change of registered office
Registry Jul 27, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 27, 2010 Jul 14, 2010 Reelection Reelection
Registry Jul 13, 2010 Jul 2, 2010 Appointment of a man as Joint & Joint And Several Representative Appointment of a man as Joint & Joint And Several Representative
Registry Jul 13, 2010 Jul 2, 2010 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Jul 13, 2010 Jul 2, 2010 Other items Other items
Registry Oct 26, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 26, 2009 Oct 1, 2009 Filing Of Financial Statement 7349... Filing Of Financial Statement 7349...
Registry Sep 15, 2009 Feb 12, 2010 Reelection Reelection
Registry May 11, 2009 Feb 16, 2010 Reelection 2162... Reelection 2162...
Registry May 7, 2009 Feb 16, 2010 Reduction of capital Reduction of capital
Registry Jan 13, 2009 Dec 1, 2008 Consolidated Financial Statement Consolidated Financial Statement
Registry Jan 29, 2008 Jan 11, 2008 Statutory changes Statutory changes
Registry Aug 28, 2007 Jul 27, 2007 Two appointments: 2 men Two appointments: 2 men
Registry Aug 28, 2007 Jul 27, 2007 Resignation of 3 people: one Representative (a woman), one Joint Representative and one Joint And Several Representative (a man) Resignation of 3 people: one Representative (a woman), one Joint Representative and one Joint And Several Representative (a man)
Registry Aug 28, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 5, 2007 Filing Of Financial Statement 711... Filing Of Financial Statement 711...
Registry Jul 26, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 14, 2005 Sep 16, 2005 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Mar 28, 2005 Other items Other items
Registry Feb 24, 2005 Four appointments: 4 men Four appointments: 4 men
Registry Jun 11, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry May 27, 2004 May 10, 2004 Resignation of 4 people: one Director (a man), one Joint And Several Representative (a man), one President (a man) and one Secretary (a man) Resignation of 4 people: one Director (a man), one Joint And Several Representative (a man), one President (a man) and one Secretary (a man)
Registry May 27, 2004 May 13, 2004 Other items Other items
Registry Sep 18, 2003 Aug 18, 2003 Appointment of a woman as Representative Appointment of a woman as Representative
Registry Mar 12, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 25, 2002 Capital increase Capital increase
Registry Jun 26, 2002 Jun 14, 2002 Other items Other items
Registry Dec 13, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 28, 2001 Filing Of Financial Statement 7001... Filing Of Financial Statement 7001...

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