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

ENERGIA ELECTRICA DEL EBRO SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2018)
  • 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 Anónima (Public Limited Company), Extinguished company
VAT Number (CIF) A43243617
Universal Entity Code7086-2534-3954-7963
Record last updated Monday, February 10, 2020 7:12:37 AM UTC
Official Address Osca Tarragona 43008
Postal Code 43008
Sector power

Charts

Visits

ENERGIA ELECTRICA DEL EBRO SOCIEDAD ANONIMA. (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Registry Feb 10, 2020 Feb 3, 2020 Extinction Extinction
Registry Dec 12, 2019 Nov 29, 2019 Resignation of one Joint Liquidator (a man) Resignation of one Joint Liquidator (a man)
Registry Dec 12, 2019 Nov 29, 2019 Appointment of a man as Joint Liquidator Appointment of a man as Joint Liquidator
Financials Jul 29, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Jul 29, 2019 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Feb 8, 2018 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Nov 30, 2016 Nov 21, 2016 Resignation of 2 people: one Joint Administrator (a man) Resignation of 2 people: one Joint Administrator (a man)
Registry Nov 30, 2016 Nov 21, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Nov 30, 2016 Nov 21, 2016 Dissolution Dissolution
Registry Nov 10, 2016 Nov 2, 2016 Resignation of 4 people: one Director (a man), one President (a man) and one Secretary (a man) Resignation of 4 people: one Director (a man), one President (a man) and one Secretary (a man)
Registry Nov 10, 2016 Nov 2, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Nov 10, 2016 Nov 2, 2016 Other items Other items
Registry Nov 10, 2016 Nov 2, 2016 Resignation of 2 people: one Representative (a man), one Joing Representative and one Joint And Several Representative (a man) Resignation of 2 people: one Representative (a man), one Joing Representative and one Joint And Several Representative (a man)
Registry Nov 10, 2016 Nov 2, 2016 Three appointments: 3 men Three appointments: 3 men
Financials Sep 6, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Aug 8, 2016 Jul 27, 2016 Statement of individual company Statement of individual company
Financials Jul 29, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Feb 10, 2015 Feb 2, 2015 Resignation of one Director and one President Resignation of one Director and one President
Registry Feb 10, 2015 Feb 2, 2015 Appointment of a man as President and Director Appointment of a man as President and Director
Financials Sep 2, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Nov 8, 2013 Oct 31, 2013 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 8, 2013 Oct 31, 2013 Appointment of a man as Director Appointment of a man as Director
Financials Oct 7, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Oct 7, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Oct 7, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Dec 13, 2012 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Registry Dec 13, 2012 Appointment of a man as Secretary and Director Appointment of a man as Secretary and Director
Registry Jun 15, 2012 Jun 4, 2012 Resignation of one Director (a man) and one Ceo (a man) Resignation of one Director (a man) and one Ceo (a man)
Registry Jun 15, 2012 Jun 4, 2012 Two appointments: 2 men Two appointments: 2 men
Registry Mar 8, 2011 Feb 23, 2011 Resignation of one Director and one President Resignation of one Director and one President
Registry Mar 8, 2011 Feb 23, 2011 Appointment of a person as President and Director Appointment of a person as President and Director
Registry Mar 8, 2011 Feb 23, 2011 Resignation of one Director and one President Resignation of one Director and one President
Registry Sep 23, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 3, 2009 Jul 1, 2009 Filing Of Financial Statement 1865... Filing Of Financial Statement 1865...
Registry Aug 3, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 21, 2008 Nov 11, 2008 Change of registered office Change of registered office
Registry Sep 12, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 31, 2007 Oct 11, 2007 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Registry Aug 22, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 10, 2006 Jul 27, 2006 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Aug 10, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 13, 2006 Jul 3, 2006 Resignation of 2 people: one Director (a man) and one Ceo (a man) Resignation of 2 people: one Director (a man) and one Ceo (a man)
Registry Nov 4, 2005 Oct 21, 2005 Resignation of one Director (a man) and one President (a man) Resignation of one Director (a man) and one President (a man)
Registry Jul 13, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 5, 2003 Filing Of Financial Statement 1870... Filing Of Financial Statement 1870...
Registry Jul 10, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 14, 2002 Filing Of Financial Statement 7873... Filing Of Financial Statement 7873...
Registry Aug 6, 2002 Jul 23, 2002 Resignation of 9 people: one Director (a woman), one President and one Secretary (a man) Resignation of 9 people: one Director (a woman), one President and one Secretary (a man)
Registry Dec 20, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 23, 2001 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 27, 2001 Apr 17, 2001 Three appointments: a woman and 2 men Three appointments: a woman and 2 men
Registry Aug 5, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 27, 1998 Aug 17, 1998 Appointment of a man as Representative Appointment of a man as Representative
Registry Aug 27, 1998 Aug 17, 1998 Change of company name Change of company name

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