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:0737.898.301
Status:Stopped
Since May 30, 2023
Legal situation: Closing of bankruptcy procedure
Since May 30, 2023
Start date:November 21, 2019
Name:ALL AXCESS
Name in Dutch, since November 21, 2019
Registered seat's address: Rijksweg 29
9870 Zulte
Since October 5, 2021
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 company
Since November 21, 2019
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Dierickx ,  Thierry  Since November 21, 2019
Director Izidoro Da Mota Dierickx ,  Angela  Since October 5, 2021
Curator (designated by court) De Boever ,  Hilde  Since July 5, 2022
Deferment auditor (designated by court) de Paepe ,  Olivier  Since May 24, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 6, 2020
 
 
 

Characteristics

Subject to VAT
Since February 1, 2020
Enterprise subject to registration
Since February 6, 2020
 
 

Authorisations

Knowledge of basic business management
Since February 6, 2020
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  49.390  -  Other passenger land transport n.e.c.
Since January 1, 2020
VAT 2008  49.320  -  Transport of passengers by taxi
Since January 1, 2020
VAT 2008  49.410  -  Freight transport by road except removal services
Since January 1, 2020
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearNovember 14, 2019
End date exceptional fiscal yearDecember 31, 2020
 
 

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)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