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:0454.925.842
Status:Stopped
Since June 30, 2022
Legal situation: Merger by acquisition
Since June 30, 2022
Start date:March 24, 1995
Name:ALL PREPRESS AND PROGRAMMING SERVICES
Name in Dutch, since March 24, 1995
Abbreviation: APPS
Name in Dutch, since March 24, 1995
Registered seat's address: Luikersteenweg 233   box 2
3500 Hasselt
Since May 3, 2002
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 March 24, 1995
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0836.573.431   Since June 26, 2018
Director 0840.435.516   Since June 26, 2018
Permanent representative Appeltans ,  Didier  (0836.573.431)   Since June 26, 2018
Permanent representative Nickmans ,  Bram  (0840.435.516)   Since June 26, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since May 1, 1995
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  62.010  -  Computer programming activities
Since January 1, 2008
VAT 2008  18.130  -  Pre-press and pre-media services
Since January 1, 2008
VAT 2008  62.020  -  Computer consultancy activities
Since January 1, 2008
VAT 2008  63.110  -  Data processing, hosting and related activities
Since January 1, 2008
 
 

Financial information

Capital 62.000,00 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

This entity  is absorbed by   0453.854.090 (DUCLA)   since June 30, 2022
 
 

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