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:0637.734.121
Status:Active
Legal situation: Opening of bankruptcy procedure
Since March 11, 2021
Start date:September 14, 2015
Name:PZ Solutions
Name in Dutch, since September 14, 2015
Registered seat's address: Paalsteenstraat 4   box 5
3500 Hasselt
Since January 22, 2021
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 September 14, 2015
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Zafiropoulos ,  Pashalis  Since November 1, 2020
Curator (designated by court) Roox ,  Ilse  Since March 11, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since November 1, 2015
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence for electrotechnics
Since August 30, 2018
Knowledge of basic business management
Since November 3, 2015
 
 

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

VAT 2008  33.120  -  Repair services of machines
Since September 14, 2015
VAT 2008  43.120  -  Site preparation works
Since September 14, 2015
VAT 2008  43.291  -  Insulation works
Since September 14, 2015
VAT 2008  43.999  -  Other specialised construction activities
Since September 14, 2015
VAT 2008  81.220  -  Other building and industrial cleaning activities
Since September 14, 2015
VAT 2008  81.300  -  Landscape service activities
Since September 14, 2015
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearSeptember 14, 2015
End date exceptional fiscal yearDecember 31, 2016
 
 

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)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