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:0433.244.065
Status:Stopped
Since October 27, 2017
Legal situation: Merger by acquisition
Since October 27, 2017
Start date:February 2, 1988
Name:PUBAMAT
Name in French, since October 13, 2003
Registered seat's address: Avenue Winston Churchill 149
1180 Uccle
Since January 15, 2014
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
Since February 2, 1988
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager De Schryver ,  Marc  Since January 1, 2017
Manager Massart ,  Robert  Since February 1, 2011
 
 

Entrepreneurial skill - Travelling- Fairground operator

Joiner - carpenter contractor
Since July 30, 2003
 
Plasterer - cement contractor
Since July 30, 2003
 
Masonry and concrete works contractor
Since July 30, 2003
 
Tiling contractor
Since July 30, 2003
 
Glazing contractor
Since July 30, 2003
 
Contractor weatherproofing of structures
Since July 30, 2003
 
Demolition works contractor
Since July 30, 2003
 
Knowledge of basic management
Since July 30, 2003
 
 
 

Characteristics

Subject to VAT
Since June 1, 2004
Commercial company
Since February 15, 1988
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  43.110  -  Demolition works
Since January 1, 2008
VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2008
 
 

Financial information

Capital 38.600,00 EUR
Annual assembly April
End date financial year 31 December
 
 

Links between entities

This entity  is absorbed by   0873.656.036 (EGR Partnership)   since October 27, 2017
 
 

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