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

SANEJAMENT AMBIENTAL SA

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) A43376466
Record last updated Monday, November 17, 2014 6:51:35 PM UTC
Official Address Part. Porpores S/n Reus 43206
There are 3 companies registered at this street
Postal Code 43206
Phone number 977300688
Sector environmental, water

Charts

Visits

SANEJAMENT AMBIENTAL SOCIEDAD ANONIMA. (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Registry Oct 29, 2012 Dissolution Dissolution
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 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 Apr 9, 2012 Sep 14, 2011 Appointment of a man as President Appointment of a man as President
Registry Mar 26, 2012 Mar 13, 2012 Other items Other items
Registry Sep 23, 2011 Sep 14, 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 Sep 23, 2011 Sep 14, 2011 Eleven appointments: 2 women and 9 men Eleven appointments: 2 women and 9 men
Registry Sep 23, 2011 Sep 14, 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 Appointment of a man as Representative 3515... Appointment of a man as Representative 3515...
Registry Jun 16, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 16, 2011 Jun 1, 2011 Filing Of Financial Statement 1754... Filing Of Financial Statement 1754...
Registry Mar 3, 2011 Feb 22, 2011 Reelection Reelection
Registry Mar 3, 2011 Feb 22, 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 23, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 23, 2009 Jul 1, 2009 Filing Of Financial Statement 1731... Filing Of Financial Statement 1731...
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 18, 2008 Apr 8, 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 11 people: one Deputy Secretary, one Director (a man) and one President (a woman) Resignation of 11 people: one Deputy Secretary, one Director (a man) and one President (a woman)
Registry Jan 23, 2007 Jan 9, 2007 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Jun 13, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 19, 2006 Appointment of a person as Representative Appointment of a person as Representative
Registry Mar 15, 2005 Appointment of a woman as President Appointment of a woman as President
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 Jun 9, 2004 Filing Of Financial Statement 1256... Filing Of Financial Statement 1256...
Registry Oct 29, 2003 Oct 14, 2003 Resignation of 9 people: one Director (a man) and one President (a man) Resignation of 9 people: one Director (a man) and one President (a man)
Registry Jul 10, 2003 Jun 27, 2003 Appointment of a man as Deputy Secretary Appointment of a man as Deputy Secretary
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 Oct 29, 2002 Oct 16, 2002 Sole proprietorship Sole proprietorship
Registry Sep 19, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 22, 2001 Filing Of Financial Statement 6897... Filing Of Financial Statement 6897...
Registry Jul 24, 2001 Jul 10, 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 Mar 13, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 18, 2000 Resignation of one Director (a woman) and one President (a woman) Resignation of one Director (a woman) and one President (a woman)
Registry Jul 18, 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 13, 1999 Nov 29, 1999 Resignation of 5 people: one Director (a man) Resignation of 5 people: one Director (a man)
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