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:0502.406.550
Status:Stopped
Since April 24, 2024
Legal situation: Closure of liquidation
Since April 24, 2024
Start date:January 11, 2013
Name:Bakkerij Maghreb
Name in Dutch, since January 11, 2013
Registered seat's address: Bld Ernest-Solvay 154   box 1
4000 Liège
Since July 11, 2022

Ex officio striked off address since June 16, 2023(1)
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: Private limited liability company (2)
Since January 11, 2013
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director OSTAS ,  Florin  Since July 11, 2022
Administrator Biemar ,  Isabelle  Since January 10, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

Baker - confectioner
Since February 22, 2013
 
Knowledge of basic management
Since January 25, 2013
 
 
 

Characteristics

Subject to VAT
Since April 1, 2013
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Sectoral professional competence of bread and pastry baker
Since February 22, 2013
Knowledge of basic business management
Since January 25, 2013
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  10.712  -  Manufacture of homemade bread and fresh pastry goods and cakes
Since April 1, 2013
VAT 2008  47.241  -  Retail trade of bread and pastry in specialised stores (depot)
Since April 1, 2013
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJanuary 11, 2013
End date exceptional fiscal yearDecember 31, 2014
 
 

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)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.

(2)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(3)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