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:0465.980.674
Status:Active
Legal situation: Opening of bankruptcy procedure
Since April 25, 2024
Start date:April 30, 1999
Name:BOEKENMARKT DE MARKIES
Name in Dutch, since April 16, 1999
Registered seat's address: Hoogstraat 62-64
2000 Antwerpen
Since April 25, 2004

Ex officio striked off address since March 25, 2024(1)
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 (2)
Since April 16, 1999
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Aerts ,  Danny  Since January 1, 2013
Manager (3) Verborgt ,  Peter  Since September 15, 2016
Curator (designated by court) Schwagten ,  Werenfried  Since April 25, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since September 16, 2016
 
 
 

Characteristics

Employer National Social Security Office
Since April 1, 2009
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since April 10, 2013
 
 

Version of the Nacebel codes for the NSSO activities 2008(4)

NSSO2008  47.610 -  Retail trade of books in specialised stores
Since April 1, 2009
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly May
End date financial year 31 December
 
 

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)
Employers' repertory

(1)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.

(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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(3)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, since January 1, 2020, be read as "Director".

(4)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