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.

 

Registered entity data

In general

Enterprise number:0447.621.346
Status:Active
Legal situation: Normal situation
Since June 5, 1992
Start date:June 5, 1992
Name:LASERFLASH
Name in French, since June 5, 1992
Registered seat's address: Industriestrasse 34
4700 Eupen
Since June 5, 1992
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 June 5, 1992
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0437.216.117   Since July 27, 2012
Director Laloux ,  Sonia  Since July 27, 2012
Director Pirlot de Corbion ,  Stéphan  Since April 24, 2001
Permanent representative Veithen ,  Margit  (0437.216.117)   Since August 27, 2018
Managing Director Pirlot de Corbion ,  Stéphan  Since July 27, 2012
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since September 14, 1992
Subject to VAT
Since September 1, 1992
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  25.620  -  Machining
Since January 1, 2008
 
 

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

NSSO2008  25.620 -  Machining
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 480.594,95 EUR
Annual assembly April
End date financial year 31 December
 
 

Links between entities

0412.412.425 (PLAQUES ET DECOUPES SERVICES)   has been absorbed by this entity  since June 30, 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)
Employers' repertory

(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