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:0426.178.804
Status:Stopped
Since March 27, 2012
Legal situation: Merger by acquisition
Since March 27, 2012
Start date:July 2, 1984
Name:ACQUAE
Name in French, since August 30, 2007
Registered seat's address: Rue de la Clef(MEL) 48   box B
4633 Soumagne
Since August 30, 2007
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 January 19, 1996
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Vanden Dael ,  Damien  Since November 22, 2011
Director Vandestrick ,  Pierre  Since November 22, 2011
Managing Director Vanden Dael ,  Damien  Since November 22, 2011
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 1, 2008
 
 
 

Characteristics

Subject to VAT
Since December 1, 1984
Commercial company
Since October 22, 2002
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  43.299  -  Other installation works n.e.c.
Since January 1, 2008
VAT 2008  43.120  -  Site preparation works
Since January 1, 2008
VAT 2008  43.999  -  Other specialised construction activities
Since January 1, 2008
VAT 2008  77.299  -  Rental and leasing of other personal and household goods n.e.c.
Since January 1, 2008
 
 

Financial information

Capital 154.933,45 EUR
Annual assembly March
End date financial year 31 October
 
 

Links between entities

This entity  is absorbed by   0421.612.775 (RENOMA)   since March 27, 2012
 
 

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