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: | 0658.959.305 | ||
Status: | Stopped Since April 23, 2024 | ||
Legal situation: | Closure of liquidation Since April 23, 2024 | ||
Start date: | July 13, 2016 | ||
Name: | GENERAL SCORE Name in French, since July 6, 2016 | ||
Registered seat's address: |
Rue Blanc Boquet(GOT) 6
7070 Le Roeulx Since July 1, 2018 | ||
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: |
Cooperative society with limited liability
(1) Since July 6, 2016 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Director | Blanpain , Arnaud | Since July 1, 2018 | |
Director | Gourmeur , Yves | Since July 1, 2018 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since July 26, 2016 | Dispensation Since July 26, 2016 | ||
| |||
Characteristics | |||
Subject to VAT Since July 6, 2016 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Knowledge of basic business management Since July 26, 2016 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(2) | |||
VAT 2008
18.130 -
Pre-press and pre-media services Since July 6, 2016 | |||
VAT 2008
59.140 -
Motion picture projection activities Since July 6, 2016 | |||
VAT 2008
59.201 -
Reproduction of sound recordings Since July 6, 2016 | |||
VAT 2008
59.202 -
Recording studios Since July 6, 2016 | |||
VAT 2008
90.023 -
Specialised services in sound, image and lighting Since July 6, 2016 | |||
VAT 2008
90.041 -
Management of theatres, concerts and suchlike Since July 6, 2016 |
| |||
Financial information | |||
Annual assembly | November | ||
End date financial year | 1 July | ||
Start date exceptional fiscal year | July 13, 2016 | ||
End date exceptional fiscal year | June 30, 2017 | ||
| |||
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)In accordance with the law of 23 March 2019 on the introduction of 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), a cooperative society with limited liability has, since 1 January 2024, been transformed by operation of law into a cooperative society if the company meets the definition of a cooperative society set out in article 6:1 of the aforementioned Code. If not, it is transformed by operation of law into a private limited company.
(2)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