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:0631.980.140
Status:Stopped
Since July 14, 2016
Legal situation: Merger by acquisition
Since July 14, 2016
Start date:June 12, 2015
Name:AGX Digital
Name in Dutch, since June 12, 2015
Registered seat's address: Dendermondsesteenweg 39 A   box 1
9000 Gent
Since June 12, 2015
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 June 12, 2015
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Permanent representative Bintein ,  David  (0473.586.860)   Since June 12, 2015
Manager 0473.586.860   Since June 12, 2015
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since June 24, 2015
 
 
 

Characteristics

Subject to VAT
Since July 1, 2015
Commercial company
Since June 24, 2015
 
 

Authorisations

Knowledge of basic business management
Since June 24, 2015
 
 

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

VAT 2008  46.510  -  Wholesale trade of computers, computer peripheral equipment and software
Since June 12, 2015
VAT 2008  58.290  -  Other software publishing
Since June 12, 2015
VAT 2008  62.020  -  Computer consultancy activities
Since June 12, 2015
 
 

Financial information

Capital 50.000,00 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJune 12, 2015
End date exceptional fiscal yearDecember 31, 2016
 
 

Links between entities

This entity  is absorbed by   0449.766.729 (STARRING JANE)   since July 14, 2016
 
 

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