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:0546.708.628
Status:Stopped
Since March 23, 2022
Legal situation: Closure of liquidation
Since March 23, 2022
Start date:February 19, 2014
Name:MV CONSTRUCT
Name in French, since February 13, 2014
Registered seat's address: Paul Malustraat 4
1560 Hoeilaart
Since March 31, 2019

Ex officio striked off address since March 18, 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 February 13, 2014
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) de Lima ,  Alessandro  Since December 1, 2017
Manager (3) Moreira Guimaraes ,  Mario  Since December 1, 2017
Manager (3) Oliveira Da Silva ,  José  Since April 1, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since February 27, 2014
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  43.120  -  Site preparation works
Since February 27, 2014
VAT 2008  43.130  -  Test drilling and surveys
Since February 27, 2014
VAT 2008  43.291  -  Insulation works
Since February 27, 2014
VAT 2008  43.299  -  Other installation works n.e.c.
Since February 27, 2014
VAT 2008  43.390  -  Other finishing work
Since February 27, 2014
VAT 2008  43.992  -  Restoration of façades
Since February 27, 2014
VAT 2008  43.994  -  Masonry and repointing
Since February 27, 2014
VAT 2008  43.999  -  Other specialised construction activities
Since February 27, 2014
VAT 2008  47.910  -  Retail trade by mail or by Internet
Since February 27, 2014
VAT 2008  68.100  -  Buying and selling of own real estate
Since February 27, 2014
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since February 27, 2014
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since February 27, 2014
VAT 2008  68.204  -  Land rental and operation
Since February 27, 2014
 
 

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)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 "March 23, 2022".

(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