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: | 0837.872.043 | ||
Status: | Stopped Since January 2, 2024 | ||
Legal situation: | Merger by acquisition Since January 2, 2024 | ||
Start date: | July 14, 2011 | ||
Name: | AM2S Name in French, since July 14, 2011 | ||
Registered seat's address: |
Avenue de Bâle 5
1140 Evere Since February 26, 2020 | ||
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
(1) Since July 14, 2011 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Permanent representative | de Kerckhove dit van der Varent , Sandra (0418.161.060) | Since December 24, 2019 | |
Permanent representative | Janssens van der Maelen , Patrick (0732.724.340) | Since December 24, 2019 | |
Manager (2) | 0418.161.060 | Since December 24, 2019 | |
Manager (2) | 0732.724.340 | Since December 24, 2019 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since January 23, 2013 | |||
| |||
Characteristics | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Knowledge of basic business management Since July 27, 2011 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(3) | |||
VAT 2008
43.299
-
Other installation works n.e.c. Since July 27, 2011 | |||
VAT 2008
41.101
-
Residential property development Since July 27, 2011 | |||
VAT 2008
70.220
-
Business and other management consultancy activities Since July 27, 2011 | |||
VAT 2008
71.121
-
Engineering and technical consultancy activities, except surveying activities Since July 27, 2011 | |||
VAT 2008
41.102
-
Non-residential property development Since July 27, 2011 |
| |||
Financial information | |||
Annual assembly | June | ||
End date financial year | 31 December | ||
Start date exceptional fiscal year | July 13, 2011 | ||
End date exceptional fiscal year | December 31, 2012 | ||
| |||
Links between entities | |||
This entity
is absorbed by
0418.161.060 (IRIS GROUP)
since January 2, 2024 | |||
| |||
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)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".
(2)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, from January 1, 2020 to January 2, 2024, be read as "Director".
(3)Activities are registered in the CBE using NACE-BEL codes (Belgian classification of activities). Following a conversion of activities with a NACE-BEL code (2003 version) to NACE-BEL codes (2008 version), the start date of activities (2008 version) is 1/01/2008. Activities with a NACE-BEL code (2008 version) were then stopped on 31/12/2024 and automatically converted to NACE-BEL codes (2025 version). These were mere administrative conversion and no modification of the activity itself. The 2003 activities can be accessed by clicking on the link : "Show the NACE-BEL codes activities version 2003".
To top Back