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:0460.910.148
Status:Stopped
Since June 29, 2018
Legal situation: Merger by acquisition
Since June 29, 2018
Start date:June 20, 1997
Name:MELLOW PARTY
Name in Dutch, since October 19, 2001
Registered seat's address: Samelstraat(SGW) 59
9170 Sint-Gillis-Waas
Since January 1, 2000
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 August 14, 2013
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0646.724.437   Since June 7, 2017
Director 0834.818.820   Since August 7, 2017
Director Holsten ,  Heinz  Since June 7, 2017
Permanent representative Schietgat ,  Steven  (0646.724.437)   Since June 7, 2017
Permanent representative Van Oudenhove ,  Robin  (0834.818.820)   Since August 7, 2017
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since September 1, 2013
Subject to VAT
Since July 1, 1997
Commercial company
Since July 3, 1997
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  10.820  -  Manufacture of cocoa, chocolate and sugar confectionery
Since August 13, 2013
 
 

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

NSSO2008  10.820 -  Manufacture of cocoa, chocolate and sugar confectionery
Since September 1, 2013
 
 

Financial information

Capital 61.500,00 EUR
Annual assembly June
End date financial year 31 December
 
 

Links between entities

This entity  is absorbed by   0404.311.638 (CONFISERIE VAN DAMME)   since June 29, 2018
 
 

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)
Employers' repertory

(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