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:0807.147.292
Status:Stopped
Since November 28, 2022
Legal situation: Closure of liquidation
Since November 28, 2022
Start date:October 15, 2008
Name:MINDLOOP
Name in Dutch, since October 15, 2008
Registered seat's address: Boogbosstraat 33
3560 Lummen
Since October 15, 2008
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 October 15, 2008
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Mathys ,  Marc  Since September 1, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 27, 2008
 
Electrotechnical services
Since November 27, 2008
Dispensation
Since November 27, 2008
 
 

Characteristics

Subject to VAT
Since November 1, 2008
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  18.130  -  Pre-press and pre-media services
Since November 1, 2008
VAT 2008  62.010  -  Computer programming activities
Since November 1, 2008
VAT 2008  62.090  -  Other information technology and computer service activities
Since November 1, 2008
VAT 2008  63.110  -  Data processing, hosting and related activities
Since November 1, 2008
VAT 2008  70.210  -  Public relations and communication activities
Since November 1, 2008
 
 

Financial information

Annual assembly June
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, from January 1, 2020 to Director, be read as "November 28, 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