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:0444.662.351
Status:Stopped
Since May 12, 2020
Legal situation: Closing of bankruptcy procedure
Since May 12, 2020
Start date:June 15, 1991
Name:PROMOVENTE
Name in French, since June 15, 1991
Registered seat's address: Rue de la Province 129
4100 Seraing
Since November 14, 2018

Ex officio striked off address since December 28, 2018(1)
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: Cooperative society with limited liability (2)
Since November 14, 1995
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Person in charge of daily management Izmirova ,  Kaymet  Since March 8, 2018
Manager (3) Momchilov ,  Rosen  Since November 14, 2018
Curator (designated by court) Renette ,  André  Since December 10, 2018
Curator (designated by court) Stas de Richelle ,  Laurent  Since December 10, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

Retailer
Since October 31, 1995
 
 
 

Characteristics

Subject to VAT
Since September 1, 1991
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  45.111  -  Wholesale trade of cars and other light motor vehicles (= 3.5 tons)
Since January 1, 2008
VAT 2008  45.201  -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since January 1, 2008
 
 

Financial information

Capital 752.500,00 BEF
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)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.

(2)In accordance with the law of 23 March 2019 on the introduction of 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 term "Cooperative society with limited liability" must be, since January 1, 2020, understood as "Cooperative society? when the company complies with the definition of cooperative society mentioned in article 6:1 of the aforementioned Code.

(3)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 "May 12, 2020".

(4)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