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: | 0808.710.675 | ||
Status: | Stopped Since September 22, 2023 | ||
Legal situation: | Closure of liquidation Since September 22, 2023 | ||
Start date: | December 26, 2008 | ||
Name: | MICH & MAF Name in French, since December 23, 2008 | ||
Registered seat's address: |
Avenue des Arts 39
1040 Bruxelles Since July 8, 2016 | ||
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 December 23, 2008 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Director | Filipson , Marc | Since December 23, 2008 | |
Person in charge of daily management | Filipson , Marc | Since February 23, 2015 | |
Person in charge of daily management | Wajskop , Bruno | Since February 23, 2015 | |
Manager (2) | Van Leynseele , Patrick | Since February 23, 2015 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since June 21, 2011 | |||
| |||
Characteristics | |||
Subject to VAT Since June 1, 2009 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Knowledge of basic business management Since June 21, 2011 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(3) | |||
VAT 2008
47.610 -
Retail trade of books in specialised stores Since June 1, 2009 | |||
VAT 2008
56.102 -
Restricted restaurants Since June 1, 2009 |
| |||
Financial information | |||
Capital | 18.600,00 EUR | ||
Annual assembly | March | ||
End date financial year | 30 September | ||
| |||
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), the term "Cooperative society with limited liability" must be, since January 1, 2020, understood as "Cooperative society? when the company complies with the definition of cooperative society mentioned in article 6:1 of the aforementioned Code.
(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 function "Manager" must, from January 1, 2020 to Director, be read as "September 22, 2023".
(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