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:0885.926.338
Status:Stopped
Since January 22, 2024
Legal situation: Closing of bankruptcy procedure
Since January 22, 2024
Start date:December 26, 2006
Name:MATAX
Name in French, since December 21, 2006
Registered seat's address: Clos d'Assoro 26
7390 Quaregnon
Since December 21, 2006
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 December 21, 2006
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Manager (2) Bilteryest ,  Daisy  Since December 21, 2006
Manager (2) Italiano ,  Jean-Christophe  Since December 21, 2006
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 11, 2007
 
Installation (heating, air conditioning, sanitary, gas)
Since June 25, 2015
 
 
 

Characteristics

Subject to VAT
Since January 1, 2007
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. Comp. central heating, airco, gas and sanitation syst.
Since June 25, 2015
 
 

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

VAT 2008  47.620  -  Retail trade of newspapers and stationery in specialised stores
Since January 25, 2013
VAT 2008  47.260  -  Retail trade of tobacco products in specialised stores
Since January 25, 2013
VAT 2008  70.220  -  Business and other management consultancy activities
Since January 25, 2013
VAT 2008  82.110  -  Combined office administrative service activities
Since January 1, 2008
VAT 2008  82.190  -  Photocopying, document preparation and other specialised office support activities
Since January 1, 2008
VAT 2008  92.000  -  Gambling and betting activities
Since January 25, 2013
 
 

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, from January 1, 2020 to Director, be read as "January 22, 2024".

(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