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.

 

Registered entity data

In general

Enterprise number:0863.656.029
Status:Active
Legal situation: Opening of bankruptcy procedure
Since February 27, 2023
Start date:February 25, 2004
Name:MIAM
Name in French, since February 25, 2004
Registered seat's address: Marché 5
4910 Theux
Since February 25, 2004
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 February 25, 2004
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Permanent representative Masson ,  Anne-Françoise  (0886.683.136)   Since November 30, 2011
Manager (2) Masson ,  Anne-Françoise  Since February 25, 2004
Curator (designated by court) Namur ,  Bertrand  Since February 27, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 6, 2015
 
 
 

Characteristics

Subject to VAT
Since July 1, 2004
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Recognised craft (Act of 19 March 2014)
Since December 6, 2016
Knowledge of basic business management
Since December 6, 2015
 
 

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

VAT 2008  10.820  -  Manufacture of cocoa, chocolate and sugar confectionery
Since January 1, 2008
VAT 2008  47.242  -  Retail trade of chocolate and confectionery in specialised stores
Since January 1, 2011
VAT 2008  10.712  -  Manufacture of homemade bread and fresh pastry goods and cakes
Since January 1, 2008
VAT 2008  56.101  -  Full-service catering
Since January 1, 2014
VAT 2008  56.102  -  Restricted restaurants
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

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, since January 1, 2020, be read as "Director".

(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