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

AIGUES DE REUS EMPRESA MUNICIPAL SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2013)
  • 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

Trade name Aremsa
Company type Sociedad Anónima (Public Limited Company), Extinguished company
VAT Number (CIF) A43232107
Record last updated Wednesday, November 5, 2014 9:09:21 AM UTC
Official Address The Aigues plaza 1 Reus 43201
There are 17 companies registered at this street
Postal Code 43201
Phone number 977319409, Fax: 977342937
Website www.gaiasa.es
Sector collection, purification, water, distribution, sewerage

Charts

Visits

AIGUES DE REUS EMPRESA MUNICIPAL SA (Spain) Page visits 2024

Searches

AIGUES DE REUS EMPRESA MUNICIPAL SA (Spain) Searches 2024
Document Type Publication date Registry Date Download link
Registry Nov 5, 2014 Oct 28, 2014 Dissolution Dissolution
Registry Nov 5, 2014 Oct 28, 2014 Extinction Extinction
Financials May 22, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Jan 2, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jan 2, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Jan 2, 2014 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Jul 4, 2013 Jun 26, 2013 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Jul 4, 2013 Jun 26, 2013 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jun 7, 2013 May 31, 2013 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jun 7, 2013 May 31, 2013 Appointment of a woman as Secretary (Non Member Of The Board) Appointment of a woman as Secretary (Non Member Of The Board)
Registry Apr 11, 2013 Apr 3, 2013 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Apr 11, 2013 Apr 3, 2013 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Oct 29, 2012 Merger Merger
Registry Oct 29, 2012 Expansion of corporate purpose Expansion of corporate purpose
Registry Jun 4, 2012 May 24, 2012 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 4, 2012 May 24, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Apr 13, 2012 Apr 2, 2012 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Apr 13, 2012 Apr 2, 2012 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Mar 26, 2012 Mar 13, 2012 Other items Other items
Registry Aug 25, 2011 Aug 10, 2011 Resignation of 11 people: one Deputy Secretary, one Director (a man), one President (a man) and one Secretary (a woman) Resignation of 11 people: one Deputy Secretary, one Director (a man), one President (a man) and one Secretary (a woman)
Registry Aug 25, 2011 Aug 10, 2011 Appointment of a man as Representative Appointment of a man as Representative
Registry Aug 25, 2011 Aug 10, 2011 Resignation of 11 people: one Deputy Secretary, one Director (a man), one President (a man) and one Secretary (a woman) Resignation of 11 people: one Deputy Secretary, one Director (a man), one President (a man) and one Secretary (a woman)
Registry Aug 25, 2011 Aug 10, 2011 Eleven appointments: 9 men and 2 women Eleven appointments: 9 men and 2 women
Registry Aug 25, 2011 Aug 10, 2011 Appointment of a man as Representative Appointment of a man as Representative
Registry Jun 28, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 28, 2011 Jun 1, 2011 Filing Of Financial Statement 1868... Filing Of Financial Statement 1868...
Registry Mar 3, 2011 Feb 21, 2011 Reelection Reelection
Registry Mar 3, 2011 Feb 21, 2011 Reelection 988... Reelection 988...
Registry Jul 6, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 31, 2010 Mar 22, 2010 Reelection Reelection
Registry Oct 5, 2009 Feb 12, 2010 Expansion of corporate purpose Expansion of corporate purpose
Registry Jul 8, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 8, 2009 Jun 1, 2009 Filing Of Financial Statement 1595... Filing Of Financial Statement 1595...
Registry Mar 5, 2009 Feb 16, 2010 Reelection Reelection
Registry Aug 14, 2008 Aug 1, 2008 Other items Other items
Registry Jun 23, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 17, 2008 Apr 7, 2008 Resignation of one Secretary Resignation of one Secretary
Registry Feb 5, 2008 Jan 22, 2008 Reelection Reelection
Registry Dec 12, 2007 Nov 29, 2007 Resignation of 10 people: one Deputy Secretary, one Director (a man) and one President (a woman) Resignation of 10 people: one Deputy Secretary, one Director (a man) and one President (a woman)
Registry Jul 5, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 23, 2007 Jan 9, 2007 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Mar 2, 2006 Feb 17, 2006 Appointment cancellations ex officio 1163... Appointment cancellations ex officio 1163...
Registry Mar 15, 2005 Appointment of a woman as President Appointment of a woman as President
Registry Mar 15, 2005 Appointment of a person as Representative Appointment of a person as Representative
Registry Feb 25, 2005 Jan 14, 2005 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Jul 20, 2004 Other items Other items
Registry Jul 20, 2004 Resignation of one Director (a man) and one President (a man) Resignation of one Director (a man) and one President (a man)
Registry Jun 10, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 2, 2004 Feb 17, 2004 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Feb 10, 2004 Jan 27, 2004 Resignation of one Representative Resignation of one Representative
Registry Oct 29, 2003 Oct 14, 2003 Resignation of 9 people: one Director (a man), one President (a man) and one Ceo (a man) Resignation of 9 people: one Director (a man), one President (a man) and one Ceo (a man)
Registry Jul 10, 2003 Jun 27, 2003 Appointment of a man as Deputy Secretary Appointment of a man as Deputy Secretary
Registry Jun 24, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 1, 2003 Mar 18, 2003 Appointment of a man as Representative Appointment of a man as Representative
Registry Dec 24, 2002 Dec 11, 2002 Resignation of 2 people: one Single Manager and one Secretary (a man) Resignation of 2 people: one Single Manager and one Secretary (a man)
Registry Nov 29, 2002 Nov 15, 2002 Resignation of one Auditor Resignation of one Auditor
Registry Nov 29, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 29, 2002 Oct 16, 2002 Sole proprietorship Sole proprietorship
Registry Nov 29, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 17, 2001 Appointment of a man as Representative Appointment of a man as Representative
Registry Mar 13, 2001 Feb 27, 2001 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Dec 21, 2000 Resignation of one Director (a woman) and one President (a woman) Resignation of one Director (a woman) and one President (a woman)
Registry Dec 21, 2000 Other items Other items
Registry Sep 26, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 3, 2000 Jul 24, 2000 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 21, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 9, 1999 Nov 24, 1999 Resignation of 5 people: one Director (a man) and one President (a man) Resignation of 5 people: one Director (a man) and one President (a man)
Registry Dec 2, 1999 Nov 19, 1999 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Oct 22, 1998 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 18, 1998 Appointment of a person as Auditor Appointment of a person as Auditor
Registry - May 31, 2012 Merger by absorption projects deposits Merger by absorption projects deposits

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