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:0453.940.303
Status:Stopped
Since November 26, 2020
Legal situation: Closure of liquidation
Since November 26, 2020
Start date:December 1, 1994
Name:ALMACO
Name in French, since December 1, 1994
Registered seat's address: Rue de Moortebeek 104
1080 Molenbeek-Saint-Jean
Since November 7, 2016

Ex officio striked off address since March 15, 2017(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: Public limited company
Since December 1, 1994
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Blaton ,  Catherine  Since August 31, 2016
Director Colard ,  Alain  Since August 31, 2016
Managing Director Blaton ,  Catherine  Since August 31, 2016
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since June 1, 1995
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  43.999  -  Other specialised construction activities
Since January 1, 2008
VAT 2008  43.110  -  Demolition works
Since August 28, 2014
VAT 2008  43.120  -  Site preparation works
Since January 1, 2008
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since January 1, 2008
VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since January 1, 2008
VAT 2008  43.291  -  Insulation works
Since January 1, 2008
VAT 2008  43.390  -  Other finishing work
Since January 1, 2008
VAT 2008  43.994  -  Masonry and repointing
Since January 1, 2008
VAT 2008  68.311  -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since August 28, 2014
 
 

Financial information

Capital 62.000,00 EUR
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)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