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:0442.969.405
Status:Stopped
Since September 27, 2022
Legal situation: Closing of bankruptcy procedure
Since September 27, 2022
Start date:January 25, 1991
Name:ALL TOP
Name in French, since January 25, 1991
Registered seat's address: Rue Scheutveld 23
1070 Anderlecht
Since May 1, 2013
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: Public limited company
Since January 25, 1991
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director El Ariani El Youssefi ,  Najia  Since January 12, 2018
Director El Idrissi ,  Mustapha  Since October 1, 2019
Managing Director El Idrissi ,  Mustapha  Since October 1, 2019
Curator (designated by court) Desmet ,  Joris  Since February 18, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

Joiner - carpenter contractor
Since April 6, 2006
 
Plasterer - cement contractor
Since April 6, 2006
 
Masonry and concrete works contractor
Since April 6, 2006
 
Tiling contractor
Since April 6, 2006
 
Glazing contractor
Since April 6, 2006
 
Contractor weatherproofing of structures
Since April 6, 2006
 
Demolition works contractor
Since April 6, 2006
 
Knowledge of basic management
Since March 17, 2011
 
Structural works
Since March 17, 2011
 
 
 

Characteristics

Subject to VAT
Since April 1, 1991
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. Comp. of masonry/concrete contractor (struct.works)
Since March 17, 2011
Knowledge of basic business management
Since March 17, 2011
 
 

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

VAT 2008  64.910  -  Financial leasing
Since January 1, 2008
 
 

Financial information

Capital 150.000,00 EUR
Annual assembly April
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