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

VISTA DEL REY SL, Spain

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) B29795036
Record last updated Monday, June 22, 2015 7:42:37 AM UTC
Official Address Carretera Carretera De Coin 11 Alhaurín El Grande 29120 Alhaurín El Grande
There are 26 companies registered at this street
Locality Alhaurín El Grande
Region Malaga, Andalusia
Postal Code 29120
Phone number 952112683
Sector Unique civil engineering projects at and above groundlevel

Charts

Visits

VISTA DEL REY SL (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Registry Jun 22, 2015 Mar 3, 2015 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 18, 2014 Mar 14, 2014 Request Letter Request Letter
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 28, 2014 Jan 24, 2014 Request Letter Request Letter
Tax Jan 28, 2014 Jan 24, 2014 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Nov 28, 2013 Nov 26, 2013 Request for management of action plans Request for management of action plans
Tax Nov 12, 2013 Nov 8, 2013 Request for non tax-declaring companies Request for non tax-declaring companies
Tax Oct 31, 2013 Oct 29, 2013 Two records of Request Letter Two records of Request Letter
Tax Oct 10, 2013 Oct 8, 2013 Enforced Liquidation Enforced Liquidation
Tax Oct 8, 2013 Oct 4, 2013 Enforced Liquidation 406... Enforced Liquidation 406...
Tax Jul 25, 2013 Jul 23, 2013 Request Letter Request Letter
Tax Jul 4, 2013 Jul 2, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Feb 5, 2013 Feb 1, 2013 Notification of property value in attachment proceeding Notification of property value in attachment proceeding
Tax Feb 5, 2013 Feb 1, 2013 Enforced Liquidation Enforced Liquidation
Tax Nov 15, 2012 Nov 13, 2012 Two records of Reduction demand applied Two records of Reduction demand applied
Tax Nov 15, 2012 Nov 13, 2012 Enforced Liquidation Enforced Liquidation
Tax Nov 6, 2012 Nov 2, 2012 Request Letter Request Letter
Tax Sep 18, 2012 Sep 14, 2012 Enforced Liquidation Enforced Liquidation
Tax Jul 26, 2012 Jul 24, 2012 Request for non tax-declaring companies Request for non tax-declaring companies
Tax Jun 5, 2012 Jun 1, 2012 Request Letter Request Letter
Registry Apr 22, 2012 Oct 16, 2000 Change of identity of the sole shareholder Change of identity of the sole shareholder
Registry Apr 22, 2012 Oct 16, 2000 Resignation of one Sole Administrator Resignation of one Sole Administrator
Registry Apr 22, 2012 Oct 16, 2000 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Apr 22, 2012 Feb 26, 2001 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Apr 22, 2012 Feb 26, 2001 Two appointments: 2 men Two appointments: 2 men
Registry Apr 22, 2012 Feb 26, 2001 Statutory changes Statutory changes
Registry Apr 22, 2012 Jul 10, 2001 Resignation of 2 people: one Joint Administrator (a man) Resignation of 2 people: one Joint Administrator (a man)
Registry Apr 22, 2012 Jul 10, 2001 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Apr 22, 2012 Nov 5, 2002 Appointment of a man as Representative Appointment of a man as Representative
Registry Apr 22, 2012 Oct 24, 2006 Appointment of a woman as Representative Appointment of a woman as Representative
Registry Apr 22, 2012 Oct 24, 2006 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Apr 22, 2012 Dec 10, 1996 Capital increase Capital increase
Registry Apr 22, 2012 Dec 10, 1996 Other items Other items
Registry Apr 22, 2012 Mar 18, 1997 Capital increase Capital increase
Registry Apr 22, 2012 Mar 18, 1997 Change of registered office Change of registered office
Registry Apr 22, 2012 Apr 7, 1997 Capital increase Capital increase
Registry Apr 22, 2012 Feb 3, 1998 Appointment of a woman as Representative Appointment of a woman as Representative
Registry Apr 22, 2012 Aug 5, 1996
Registry Apr 22, 2012 Aug 5, 1996 Appointment of a person as Sole Administrator Appointment of a person as Sole Administrator
Registry Apr 22, 2012 Aug 5, 1996 Other items Other items
Tax Mar 27, 2012 Mar 23, 2012 Enforced Liquidation Enforced Liquidation
Tax Mar 27, 2012 Mar 23, 2012 Compensation Resolution Compensation Resolution
Tax Mar 13, 2012 Mar 9, 2012 Request Letter Request Letter
Tax Jan 3, 2012 Dec 30, 2011 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Nov 17, 2011 Nov 15, 2011 Reduction demand applied Reduction demand applied
Tax Sep 29, 2011 Sep 27, 2011 Three records of Notification of property value in attachment proceeding Three records of Notification of property value in attachment proceeding
Tax Sep 8, 2011 Sep 6, 2011 Enforced Liquidation Enforced Liquidation
Tax Aug 2, 2011 Jul 29, 2011 Enforced Liquidation 406... Enforced Liquidation 406...
Registry Sep 11, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 22, 2003 Filing Of Financial Statement 4247... Filing Of Financial Statement 4247...
Registry Nov 20, 2002 Appointment of a man as Representative Appointment of a man as Representative
Registry Sep 3, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 7, 2001 Filing Of Financial Statement 2494... Filing Of Financial Statement 2494...
Registry Aug 1, 2001 Jul 10, 2001 Resignation of 2 people: one Joint Administrator (a man) Resignation of 2 people: one Joint Administrator (a man)
Registry Mar 9, 2001 Feb 26, 2001 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Feb 19, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 23, 1999 Filing Of Financial Statement 2136... Filing Of Financial Statement 2136...
Registry Nov 11, 1998 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 19, 1998 Appointment of a woman as Representative Appointment of a woman as Representative

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