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:0455.793.991
Status:Stopped
Since June 28, 2021
Legal situation: Closing of bankruptcy procedure
Since June 28, 2021
Start date:August 10, 1995
Name:M & M
Name in Dutch, since February 7, 2002
Abbreviation: M en M
Name in Dutch, since August 10, 1995
Registered seat's address: Valerius De Saedeleerstraat 97   box C
9300 Aalst
Since May 31, 2016
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 August 10, 1995
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Van Hemden ,  Jean  Since June 18, 2007
Director Van Maele ,  Olivier  Since January 21, 2015
Managing Director Van Hemden ,  Jean  Since July 11, 2017
 
 

Entrepreneurial skill - Travelling- Fairground operator

Optician
Since December 6, 2007
 
 
 

Characteristics

Subject to VAT
Since September 1, 1995
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  46.900  -  Non-specialised wholesale trade
Since January 1, 2008
VAT 2008  46.150  -  Commission trade of furniture, household goods, hardware and ironmongery
Since January 1, 2008
VAT 2008  47.782  -  Retail trade of photographic, optical and precision equipment in specialised stores
Since January 1, 2008
 
 

Financial information

Capital 434.340,34 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

0861.252.607 (X-OPTIX)   has been absorbed by this entity  since September 26, 2011
 
 

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