XI SHI FANG & AIYE SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2010)
  • 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

Details

Company type Sociedad Limitada
VAT Number (CIF) B85640852
Record last updated Thursday, December 4, 2014 8:26:32 PM UTC
Official Address The Lucero street 11 Local Madrid
There are 19 companies registered at this street
Locality Madrid
Region Community Of Madrid

Charts

Visits

XI SHI FANG & AIYE SL (Spain)Page visits ©2025 https://en.datocapital.com2014-92021-52024-72024-112025-22025-3012

Searches

XI SHI FANG & AIYE SL (Spain)Searches ©2025 https://en.datocapital.com2018-52020-6012

Directors

Document TypeDoc. Type Publication datePub. date Registry Date Download link
Tax Oct 30, 2014 Oct 28, 2014 Notification of inclusion in Mandatory Electronic Notification Campaign Notification of inclusion in Mandatory Electronic Notification Campaign
Tax Sep 23, 2014 Sep 19, 2014 Reduction demand applied Reduction demand applied
Tax Aug 28, 2014 Aug 26, 2014 Enforced Liquidation Enforced Liquidation
Tax Apr 24, 2014 Apr 22, 2014 Enforced Liquidation 402... Enforced Liquidation 402...
Tax Feb 11, 2014 Feb 7, 2014 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Feb 11, 2014 Feb 7, 2014 Enforced Liquidation Enforced Liquidation
Tax Dec 10, 2013 Dec 5, 2013 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Oct 10, 2013 Oct 8, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Oct 10, 2013 Oct 8, 2013 Reduction demand applied Reduction demand applied
Tax Oct 1, 2013 Sep 27, 2013 Provisional Liquidation with Penalty Provisional Liquidation with Penalty
Tax Sep 5, 2013 Sep 3, 2013 Enforced Liquidation Enforced Liquidation
Tax May 30, 2013 May 28, 2013 Proposal of Provisional Liquidation Control Proposal of Provisional Liquidation Control
Tax Mar 12, 2013 Mar 8, 2013 Enforced Liquidation Enforced Liquidation
Tax Feb 14, 2013 Feb 12, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Jan 15, 2013 Jan 11, 2013 Enforced Liquidation Enforced Liquidation
Tax Sep 4, 2012 Aug 31, 2012 Reduction demand applied Reduction demand applied
Tax Sep 4, 2012 Aug 31, 2012 Provisional Liquidation with Penalty Provisional Liquidation with Penalty
Tax Aug 7, 2012 Aug 3, 2012 Enforced Liquidation Enforced Liquidation
Financials Jul 12, 2012 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Financials Jul 12, 2012 Annual Accounts filing (2009 ordinary) Annual Accounts filing (2009 ordinary)
Tax May 29, 2012 May 25, 2012 Notification of bank account seizure Notification of bank account seizure
Tax May 22, 2012 May 18, 2012 Credit seizure notification Credit seizure notification
Tax Apr 12, 2012 Apr 4, 2012 Notification of bank account seizure Notification of bank account seizure
Registry Apr 2, 2012 Mar 22, 2012 Resignation of one Joint And Several Administrator Resignation of one Joint And Several Administrator
Registry Apr 2, 2012 Mar 22, 2012 Appointment of a man as Joint And Several Administrator Appointment of a man as Joint And Several Administrator
Tax Jan 17, 2012 Jan 13, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Jan 17, 2012 Jan 13, 2012 Proposal of Provisional Liquidation Control Proposal of Provisional Liquidation Control
Tax Jan 17, 2012 Jan 13, 2012 Enforced Liquidation Enforced Liquidation
Tax Nov 8, 2011 Nov 4, 2011 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Sep 27, 2011 Sep 23, 2011 Provisional Liquidation of Account Provisional Liquidation of Account
Tax Sep 20, 2011 Sep 16, 2011 Two records of Notification of bank account seizure Two records of Notification of bank account seizure
Registry Sep 17, 2010 Sep 7, 2010 Statutory changes Statutory changes
Registry Sep 17, 2010 Sep 7, 2010 Change of company purpose Change of company purpose
Registry Jul 1, 2010 Jun 21, 2010 Resignation of one Sole Administrator Resignation of one Sole Administrator
Registry Jul 1, 2010 Jun 21, 2010 Two appointments: 2 companies Two appointments: 2 companies
Registry Jul 1, 2010 Jun 21, 2010 Statutory changes Statutory changes
Registry May 4, 2009 Feb 16, 2010 Appointment of a man as Representative Appointment of a man as Representative
Registry Apr 7, 2009 Feb 16, 2010 Other items Other items
Registry Apr 3, 2009 Feb 16, 2010 Expansion of corporate purpose Expansion of corporate purpose
Registry Mar 12, 2009 Feb 16, 2010 Appointment of a man as Representative Appointment of a man as Representative
Registry Mar 12, 2009 Feb 16, 2010 Appointment of a man as Representative 1275... Appointment of a man as Representative 1275...
Registry Mar 11, 2009 Feb 16, 2010
Registry Mar 11, 2009 Feb 16, 2010 Statement of individual company Statement of individual company
Registry Mar 11, 2009 Feb 16, 2010 Appointment of a person as Sole Administrator Appointment of a person as Sole Administrator
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2025 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD