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:0870.810.372
Status:Stopped
Since June 17, 2009
Legal situation: Merger by acquisition
Since June 17, 2009
Start date:December 27, 2004
Name:T.C.I.
Name in Dutch, since December 22, 2004
Registered seat's address: Liessel 13
2440 Geel
Since December 22, 2004
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 December 22, 2004
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Van Looke ,  Koen  Since December 22, 2004
Director Vanlommel ,  Ilse  Since December 22, 2004
Managing Director Van Looke ,  Koen  Since December 22, 2004
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 24, 2005
 
 
 

Characteristics

Subject to VAT
Since January 1, 2005
Commercial company
Since January 24, 2005
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  25.110  -  Manufacture of metal structures and parts of structures
Since January 1, 2008
VAT 2008  46.699  -  Wholesale trade of other machinery and equipment n.e.c.
Since January 1, 2008
VAT 2008  46.900  -  Non-specialised wholesale trade
Since January 1, 2008
VAT 2008  71.121  -  Engineering and technical consultancy activities, except surveying activities
Since January 1, 2008
 
 

Financial information

Capital 62.000,00 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearDecember 22, 2004
End date exceptional fiscal yearDecember 31, 2005
 
 

Links between entities

This entity  is absorbed by   0436.402.406 (COVOX-TCI)   since June 17, 2009
 
 

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