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

GESTIO AMBIENTAL I ABASTAMENT SA

View details as a director

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 Anónima (Public Limited Company), Extinguished company
VAT Number (CIF) A43376441
Record last updated Tuesday, November 18, 2014 9:27:03 AM UTC
Official Address The Doctor Robert carrer 44 Reus 43201
There are 12 companies registered at this street
Postal Code 43201
Phone number 977345842
Website http://www.gaiasa.es
Sector consult, control, environmental, management

Charts

Visits

GESTIO AMBIENTAL I ABASTAMENT SA (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Registry Oct 29, 2012 Extinction Extinction
Registry Oct 29, 2012 Resignation of 11 people: one Director (a man), one Joint And Several Ceo (a man), one President (a man) and one Secretary (a man) Resignation of 11 people: one Director (a man), one Joint And Several Ceo (a man), one President (a man) and one Secretary (a man)
Registry Oct 29, 2012 Dissolution Dissolution
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) and one President (a man) Resignation of 11 people: one Deputy Secretary, one Director (a man) and one President (a man)
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) and one President (a man) Resignation of 11 people: one Deputy Secretary, one Director (a man) and one President (a man)
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 21, 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 Jun 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 8, 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 8, 2008 Mar 27, 2008 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Feb 5, 2008 Jan 24, 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 man) Resignation of 10 people: one Deputy Secretary, one Director (a man) and one President (a man)
Registry Jan 23, 2007 Jan 9, 2007 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Jul 13, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 15, 2005 Appointment of a person as Representative Appointment of a person as Representative
Registry Jul 20, 2004 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 20, 2004 Appointment of a man as Representative Appointment of a man as Representative
Registry Jul 20, 2004 Other items Other items
Registry Jun 10, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 10, 2004 Jan 27, 2004 Resignation of one Representative Resignation of one Representative
Registry Oct 29, 2003 Oct 14, 2003 Resignation of 8 people: one Director (a man), one President (a man) and one Ceo (a man) Resignation of 8 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 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 Oct 29, 2002 Oct 16, 2002 Sole proprietorship Sole proprietorship
Registry Sep 17, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 20, 2001 Filing Of Financial Statement 7620... Filing Of Financial Statement 7620...
Registry Apr 10, 2001 Mar 30, 2001 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Nov 30, 2000 Nov 20, 2000 Resignation of one Director (a woman) and one President (a woman) Resignation of one Director (a woman) and one President (a woman)
Registry Oct 10, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 1, 2000 Jul 20, 2000 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 18, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 13, 1999 Nov 26, 1999 Resignation of 6 people: one Director (a man), one President (a man) and one Secretary (a man) Resignation of 6 people: one Director (a man), one President (a man) and one Secretary (a man)
Registry Dec 2, 1999 Nov 19, 1999 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Aug 27, 1999 Aug 16, 1999 Change of company purpose Change of company purpose
Registry Oct 6, 1998 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 18, 1998 Resignation of one Auditor Resignation of one Auditor

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