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:0450.845.904
Status:Stopped
Since April 9, 2024
Legal situation: Closing of bankruptcy procedure
Since April 9, 2024
Start date:August 20, 1993
Name:VERENIGDE ACCOUNTANTS
Name in Dutch, since April 27, 1995
Registered seat's address: Rue du Congrès 35
1000 Bruxelles
Since May 1, 2017

Ex officio striked off address since April 22, 2021(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: Private limited liability company (2)
Since November 1, 2018
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Meuwis ,  Raf  Since January 1, 2010
Curator (designated by court) Mombaers ,  Brandaan  Since March 10, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since October 1, 1993
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Certified tax advisor or certified (tax) accountant
Since September 30, 2020
 
 

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

VAT 2008  69.202  -  Accounting and bookkeeping activities
Since January 1, 2008
 
 

Financial information

Annual assembly May
End date financial year 31 December
 
 

Links between entities

0413.813.183 (Verenigde Accountants)   has a unknown relationship with this entity   since September 30, 1993
This entity  has a unknown relationship with   0413.813.183 (Verenigde Accountants)   since September 30, 1993
 
 

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 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".

(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 "April 9, 2024".

(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