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:0416.811.473
Status:Stopped
Since December 23, 2021
Legal situation: Merger by acquisition
Since December 23, 2021
Start date:January 4, 1977
Name:M.L.X.
Name in Dutch, since March 18, 1988
Registered seat's address: Noorderlaan 76
8790 Waregem
Since November 12, 2019
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 4, 1990
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0423.240.791   Since November 12, 2019
Director 0475.749.762   Since November 12, 2019
Permanent representative Debeer ,  Ilse  (0423.240.791)   Since November 12, 2019
Permanent representative Brouckaert ,  Marijke  (0475.749.762)   Since November 12, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since November 12, 2019
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  64.200  -  Activities of holding companies
Since November 12, 2019
VAT 2008  64.929  -  Other credit granting n.e.s.
Since November 12, 2019
VAT 2008  70.220  -  Business and other management consultancy activities
Since November 12, 2019
VAT 2008  77.330  -  Renting and leasing of office machinery and equipment (including computers)
Since November 12, 2019
VAT 2008  82.110  -  Combined office administrative service activities
Since November 12, 2019
 
 

Financial information

Capital 61.973,38 EUR
Annual assembly December
End date financial year 30 June
 
 

Links between entities

0456.383.614 (MLX Trading)   has been absorbed by this entity  since December 2, 2008
This entity  is absorbed by   0457.504.062 (COMPAGNIE DU PARC)   since December 23, 2021
 
 

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