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:0891.985.769
Status:Stopped
Since November 23, 2018
Legal situation: Merger by acquisition
Since November 23, 2018
Start date:September 10, 2007
Name:BE MOBILE AALTER
Name in Dutch, since May 3, 2010
Registered seat's address: Kortrijksestraat 122
8020 Oostkamp
Since March 1, 2015
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 September 10, 2007
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Permanent representative Zwaenepoel ,  Steven  (0810.332.852)   Since November 10, 2009
Manager 0810.332.852   Since November 1, 2009
Manager Danschotter ,  Stefan  Since December 20, 2017
Manager Zwaenepoel ,  Steven  Since September 10, 2007
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since October 15, 2007
 
 
 

Characteristics

Subject to VAT
Since October 1, 2007
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  62.020  -  Computer consultancy activities
Since January 1, 2008
VAT 2008  47.410  -  Retail trade of computers, peripheral units and software in specialised stores
Since January 1, 2008
VAT 2008  61.200  -  Wireless telecommunications activities
Since January 1, 2008
VAT 2008  95.110  -  Repair of computers and peripheral equipment
Since January 1, 2008
 
 

Financial information

Capital 18.600,00 EUR
Annual assembly December
End date financial year 30 June
Start date exceptional fiscal yearAugust 1, 2009
End date exceptional fiscal yearJune 30, 2010
 
 

Links between entities

This entity  is absorbed by   0700.317.531 (CONNECTIFY)   since November 23, 2018
 
 

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