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:0554.990.745
Status:Stopped
Since December 24, 2015
Legal situation: Merger by acquisition
Since December 24, 2015
Start date:July 2, 2014
Name:KST PROCESS
Name in French, since July 2, 2014
Registered seat's address: Rue d'Abhooz 31
4040 Herstal
Since July 2, 2014
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: Public limited company
Since July 2, 2014
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

There are 6 legal functions for this entity. Show the legal functions.
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 9, 2014
 
Electrotechnical services
Since July 9, 2014
 
 
 

Characteristics

Employer National Social Security Office
Since July 2, 2014
Subject to VAT
Since July 1, 2014
Commercial company
Since July 9, 2014
 
 

Authorisations

Professional competence for electrotechnics
Since July 9, 2014
Knowledge of basic business management
Since July 9, 2014
 
 

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

VAT 2008  71.121  -  Engineering and technical consultancy activities, except surveying activities
Since July 2, 2014
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since July 2, 2014
VAT 2008  62.020  -  Computer consultancy activities
Since July 2, 2014
VAT 2008  71.209  -  Other technical control and analysis activities
Since July 2, 2014
VAT 2008  73.200  -  Market research and public opinion polling
Since July 2, 2014
 
 

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

NSSO2008  71.121 -  Engineering and technical consultancy activities, except surveying activities
Since July 2, 2014
 
 

Financial information

Capital 200.000,00 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJuly 2, 2014
End date exceptional fiscal yearDecember 31, 2015
 
 

Links between entities

This entity  is absorbed by   0811.236.932 (CILYX)   since December 24, 2015
 
 

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)
Employers' repertory

(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