shadow
The English version of the Public Search application constitutes an unofficial English translation and is provided for information purposes only.
No legal rights can therefore be derived from this translation. For the official application, please consult the Dutch, French or German versions of the Public Search application.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0644.417.124
Status:Stopped
Since October 5, 2021
Legal situation: Closing of bankruptcy procedure
Since October 5, 2021
Start date:December 11, 2015
Name:A.Z.
Name in French, since December 9, 2015
Registered seat's address: Rue Antoine De Berghes 2
4801 Verviers
Since May 1, 2016
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address: No data included in CBE.
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: General partnership
Since December 9, 2015
Number of establishment units (EU): 0
 
 

Functions

Manager Azzouzi ,  Fayçal  Since December 9, 2015
Manager Zeroual ,  Hasna  Since December 9, 2015
Curator (designated by court) Lambert ,  Pascal  Since November 12, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since April 1, 2016
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  47.420  -  Retail trade of telecommunications equipment in specialised stores
Since December 11, 2015
VAT 2008  62.090  -  Other information technology and computer service activities
Since December 11, 2015
VAT 2008  63.990  -  Other information service activities n.e.c.
Since December 11, 2015
VAT 2008  95.110  -  Repair of computers and peripheral equipment
Since December 11, 2015
VAT 2008  95.120  -  Repair of communication equipment
Since December 11, 2015
VAT 2008  95.210  -  Repair of consumer electronics
Since December 11, 2015
 
 

Financial information

Annual assembly June
End date financial year 31 December
 
 

Links between entities

No data included in CBE.
 
 

External links

Publications in National Gazette
Publication of the annual accounts in the Central Balance Sheet Office
Database of statutes and powers of representation (notarial deeds)

(1)The EC-classification of the Nacebel codes has changed on 1/1/2008. Both the Nacebel codification of 2003 and 2008 are available in Public Search. The 2003 codes were valid until 31/12/2007. On 1/1/2008, the new codification became valid. This was a mere administrative conversion : no activities of the entity or establishment unit have thus been changed.


To top   Back