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:0873.426.503
Status:Stopped
Since June 7, 2010
Legal situation: Merger by acquisition
Since June 7, 2010
Start date:April 25, 2005
Name:PASIO
Name in Dutch, since April 22, 2005
Registered seat's address: Zwaanhofweg 10
8900 Ieper
Since April 22, 2005
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 April 22, 2005
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0879.073.881   Since December 31, 2007
Director Gheysens ,  Paul  Since April 22, 2005
Permanent representative Vandoorne ,  Ria  (0879.073.881)   Since December 31, 2007
Managing Director 0879.073.881   Since December 31, 2007
 
 

Entrepreneurial skill - Travelling- Fairground operator

Masonry and concrete works contractor
Since April 22, 2005
 
Contractor weatherproofing of structures
Since April 22, 2005
 
Demolition works contractor
Since April 22, 2005
 
Knowledge of basic management
Since April 22, 2005
 
 
 

Characteristics

Subject to VAT
Since May 1, 2005
Commercial company
Since May 20, 2005
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  68.311  -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since January 1, 2008
VAT 2008  64.200  -  Activities of holding companies
Since January 1, 2008
 
 

Financial information

Capital 2.061.480,00 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

This entity  is absorbed by   0873.430.659 (PHORMIO)   since June 7, 2010
 
 

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