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:0652.722.106
Status:Active
Legal situation: Opening of bankruptcy procedure
Since February 13, 2024
Start date:April 20, 2016
Name:A-MEASURE
Name in Dutch, since April 20, 2016
Registered seat's address: Brederodestraat 89
2018 Antwerpen
Since November 25, 2019

Ex officio striked off address since March 4, 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 20, 2016
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Curator (designated by court) Leenders ,  Sven  Since February 13, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since May 1, 2016
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since May 17, 2016
 
 

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

VAT 2008  46.696  -  Wholesale trade of instruments and appliances for measuring, testing and navigating
Since April 20, 2016
VAT 2008  33.190  -  Repair of other equipment
Since April 20, 2016
VAT 2008  46.180  -  Commission trade specialised in the trade of other particular products
Since April 20, 2016
VAT 2008  71.209  -  Other technical control and analysis activities
Since April 20, 2016
VAT 2008  72.110  -  Research and experimental development on biotechnology
Since April 20, 2016
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since April 20, 2016
 
 

Financial information

Annual assembly April
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)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)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