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:0824.257.696
Status:Stopped
Since October 17, 2013
Legal situation: Merger by acquisition
Since October 17, 2013
Start date:March 24, 2010
Name:QUATUOR
Name in French, since March 24, 2010
Registered seat's address: Rue de Herve 107
4651 Herve
Since March 24, 2010
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 March 24, 2010
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager Loos ,  Benoit  Since August 22, 2013
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since April 9, 2010
 
 
 

Characteristics

Subject to VAT
Since April 1, 2010
Commercial company
Since April 9, 2010
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  47.592  -  Retail trade of electrical lighting appliances in specialised stores
Since April 1, 2010
VAT 2008  47.530  -  Retail trade of carpets, rugs, wall and floor coverings in specialised stores
Since April 1, 2010
VAT 2008  47.593  -  Retail trade of non-electric household appliances, crockery, glassware, china and pottery in specialised stores
Since April 1, 2010
VAT 2008  47.599  -  Retail trade of other household equipment in specialised stores n.e.c.
Since April 1, 2010
VAT 2008  47.787  -  Retail trade of new art in specialised stores
Since April 1, 2010
 
 

Financial information

Capital 93.000,00 EUR
Annual assembly March
End date financial year 31 December
Start date exceptional fiscal yearMarch 23, 2010
End date exceptional fiscal yearDecember 31, 2010
 
 

Links between entities

This entity  is absorbed by   0466.161.808 (C.A.P.T.)   since October 17, 2013
 
 

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