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:0677.972.293
Status:Stopped
Since December 30, 2021
Legal situation: Merger by acquisition
Since December 30, 2021
Start date:July 6, 2017
Name:ACCELERATION
Name in Dutch, since July 6, 2017
Registered seat's address: Spinnerijstraat(Kor) 99   box 16
8500 Kortrijk
Additional address information.: COTTON PARK
Since August 11, 2021
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 July 6, 2017
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0895.163.708   Since July 6, 2021
Director Cools ,  Hans  Since July 6, 2021
Permanent representative De Muynck ,  Luc  (0895.163.708)   Since July 6, 2021
Person in charge of daily management 0895.163.708   Since July 6, 2021
Person in charge of daily management Cools ,  Hans  Since July 6, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since October 1, 2017
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  70.220  -  Business and other management consultancy activities
Since July 6, 2017
VAT 2008  64.200  -  Activities of holding companies
Since July 6, 2017
 
 

Financial information

Capital 1.000.000,00 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJuly 6, 2017
End date exceptional fiscal yearDecember 31, 2018
 
 

Links between entities

0644.990.117 (MINT PARTNERS)   has been absorbed by this entity  since December 18, 2020
0809.973.556 (MINT EUROPE)   has been absorbed by this entity  since December 30, 2021
This entity  is absorbed by   0897.152.010 (Moore Strategy & Operations)   since December 30, 2021
 
 

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