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:0436.814.556
Status:Stopped
Since March 5, 2024
Legal situation: Closing of bankruptcy procedure
Since March 5, 2024
Start date:January 1, 1989
Name:ARLECO
Name in Dutch, since October 22, 1992
Registered seat's address: Rue des Guillemins 139   box 605
4000 Liège
Since April 20, 2023
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 July 21, 1992
Number of establishment units (EU): 0
 
 

Functions

Director Bouaoun ,  Younes  Since April 20, 2023
Director Walker ,  Christian  Since April 20, 2023
Managing Director Bouaoun ,  Younes  Since April 20, 2023
Curator (designated by court) Leduc ,  Léon  Since December 4, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since January 1, 2023
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  43.390  -  Other finishing work
Since January 1, 2023
VAT 2008  43.120  -  Site preparation works
Since January 1, 2023
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since January 1, 2023
VAT 2008  43.299  -  Other installation works n.e.c.
Since January 1, 2023
VAT 2008  43.999  -  Other specialised construction activities
Since January 1, 2023
 
 

Financial information

Capital 2.500.000,00 BEF
Annual assembly January
End date financial year 30 September
 
 

Links between entities

No data included in CBE.
 
 

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