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:0861.214.302
Status:Stopped
Since May 24, 2019
Legal situation: Merger by acquisition
Since May 24, 2019
Start date:October 22, 2003
Name:ALLBATOR
Name in French, since October 22, 2003
Registered seat's address: Avenue Emile Van Becelaere 15   box 15
1170 Watermael-Boitsfort
Since April 1, 2013
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 October 22, 2003
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Noynaert ,  Chantal  Since October 22, 2003
Managing Director Peremans ,  Didier  Since October 22, 2003
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since October 22, 2003
 
 
 

Characteristics

Subject to VAT
Since January 1, 2004
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  71.121  -  Engineering and technical consultancy activities, except surveying activities
Since January 1, 2014
VAT 2008  64.200  -  Activities of holding companies
Since January 1, 2008
VAT 2008  69.201  -  Activities of accountants and tax consultants
Since January 1, 2014
VAT 2008  70.210  -  Public relations and communication activities
Since January 1, 2008
VAT 2008  73.200  -  Market research and public opinion polling
Since January 1, 2008
VAT 2008  82.110  -  Combined office administrative service activities
Since January 1, 2008
 
 

Financial information

Capital 62.000,00 EUR
Annual assembly April
End date financial year 31 December
 
 

Links between entities

This entity  is absorbed by   0445.597.016 (BATIMO)   since May 24, 2019
 
 

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