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:0472.721.184
Status:Active
Legal situation: Opening of bankruptcy procedure
Since September 15, 2022
Start date:September 11, 2000
Name:VM Techno
Name in Dutch, since September 7, 2000
Registered seat's address: Trichterheideweg 11   box 1.4/4
3500 Hasselt
Since April 30, 2022
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 September 7, 2000
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Melotte ,  Valère  Since September 7, 2000
Curator (designated by court) Byvoet ,  André  Since September 15, 2022
Curator (designated by court) Libens ,  Daniel  Since September 15, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since October 19, 2000
 
Beautician
Since July 1, 2009
 
 
 

Characteristics

Subject to VAT
Since October 1, 2000
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  71.121  -  Engineering and technical consultancy activities, except surveying activities
Since January 1, 2008
VAT 2008  25.739  -  Manufacture of tools, except the moulds and models
Since January 1, 2008
VAT 2008  46.140  -  Commission trade of machinery, industrial equipment, ships and aircraft
Since January 1, 2008
VAT 2008  46.720  -  Wholesale trade of metals and metal ores
Since January 1, 2008
VAT 2008  96.022  -  Beauty care
Since July 15, 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)

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

(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