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:0461.338.037
Status:Stopped
Since February 7, 2022
Legal situation: Closing of bankruptcy procedure
Since February 7, 2022
Start date:August 25, 1997
Name:RHAM
Name in Dutch, since August 20, 1997
Registered seat's address: Kouterbaan 9B
9310 Aalst
Since October 31, 2015
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: Private limited liability company (1)
Since August 20, 1997
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) De Wolf ,  Marijke  Since April 1, 2014
Curator (designated by court) Monsecour ,  Lauri  Since January 15, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Mobile trade
Since May 13, 2014
 
Knowledge of basic management
Since November 20, 2015
 
 
 

Characteristics

Subject to VAT
Since January 1, 1998
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Authorisation for itinerant trade
Since May 23, 2014
Knowledge of basic business management
Since May 23, 2014
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  43.320  -  Joinery works
Since July 20, 2008
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since July 20, 2008
VAT 2008  43.343  -  Glaziery
Since July 20, 2008
VAT 2008  43.910  -  Roofing works
Since July 20, 2008
VAT 2008  46.731  -  Wholesale trade of construction materials, general assortment
Since July 20, 2008
VAT 2008  82.300  -  Organisation of conventions and trade shows
Since July 20, 2008
 
 

Financial information

Annual assembly February
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)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(2)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, from January 1, 2020 to Director, be read as "February 7, 2022".

(3)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