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: | 0878.640.153 | ||
Status: | Stopped Since June 23, 2020 | ||
Legal situation: | Closing of bankruptcy procedure Since June 23, 2020 | ||
Start date: | January 16, 2006 | ||
Name: | MRM RENOVATION Name in French, since December 14, 2005 | ||
Registered seat's address: |
Rue des Fuchsias 50
box 1
1080 Molenbeek-Saint-Jean Since July 1, 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 December 14, 2005 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager (2) | Kulik , Marek | Since December 14, 2005 | |
Curator (designated by court) | Bourtembourg , Christophe | Since December 18, 2019 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since January 28, 2006 | |||
Ceiling installation, cement works, screeds Since March 9, 2010 | |||
Joinery (installation/repair) and glazing Since March 9, 2010 | |||
General carpentry Since March 9, 2010 | |||
Finishing works (paint and wallpaper) Since March 9, 2010 | |||
| |||
Characteristics | |||
Subject to VAT Since February 1, 2006 | |||
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
43.310
-
Plastering works Since January 1, 2008 | |||
VAT 2008
43.390
-
Other finishing work Since January 1, 2008 | |||
VAT 2008
43.331
-
Tiling of floors and walls Since January 1, 2008 | |||
VAT 2008
43.341
-
Painting of buildings Since January 1, 2008 | |||
VAT 2008
43.291
-
Insulation works Since January 1, 2008 |
| |||
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 June 23, 2020, be read as "Director".
(3)Activities are registered in the CBE using NACE-BEL codes (Belgian classification of activities). Following a conversion of activities with a NACE-BEL code (2003 version) to NACE-BEL codes (2008 version), the start date of activities (2008 version) is 1/01/2008. Activities with a NACE-BEL code (2008 version) were then stopped on 31/12/2024 and automatically converted to NACE-BEL codes (2025 version). These were mere administrative conversion and no modification of the activity itself. The 2003 activities can be accessed by clicking on the link : "Show the NACE-BEL codes activities version 2003".
To top Back