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:0412.768.850
Status:Stopped
Since November 29, 2023
Legal situation: Closure of liquidation
Since November 29, 2023
Start date:November 15, 1972
Name:MACIMMO
Name in Dutch, since November 15, 1972
Registered seat's address: Europalaan 90A
1932 Zaventem
Since May 13, 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: Public limited company
Since November 15, 1972
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0474.636.935   Since May 13, 2020
Director Laurent ,  Anne  Since June 22, 2018
Director Laurent ,  Yves  Since May 31, 2011
Permanent representative Laurent ,  Jan  (0474.636.935)   Since May 13, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since January 1, 1973
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  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since June 1, 2016
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since May 23, 2016
VAT 2008  68.204  -  Land rental and operation
Since May 23, 2016
 
 

Financial information

Capital 27.356.118,06 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

0426.845.035 (REAL ESTATE RENS)   has been absorbed by this entity  since December 19, 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