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:0653.978.057
Status:Active
Legal situation: Opening of bankruptcy procedure
Since May 8, 2023
Start date:May 12, 2016
Name:MG Construct
Name in Dutch, since April 14, 2016
Trade Name:MG Construct
Name in Dutch, since April 14, 2016
Registered seat's address: Rue de l'Eglise de Sart 17b
1490 Court-Saint-Etienne
Since February 18, 2021

Ex officio striked off address since January 25, 2024(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: Cooperative society with unlimited liability (2)
Since April 14, 2016
Number of establishment units (EU): 0
 
 

Functions

Director (3) Da Silva ,  Marcos  Since April 14, 2016
Director (3) Gomes Da Costa ,  Rafael  Since April 14, 2016
Administrator Malschalck ,  Clémentine  Since April 21, 2022
Curator (designated by court) Baudoux ,  Christophe  Since May 8, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since May 1, 2021
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  43.320  -  Joinery works
Since April 1, 2021
VAT 2008  41.201  -  General construction of residential buildings
Since April 1, 2021
VAT 2008  43.291  -  Insulation works
Since April 1, 2021
 
 

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 accordance with the law of 23 March 2019 on the introduction of 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 "Cooperative society with unlimited liability" has, since January 1, 2024, been transformed by operation of law into "General partnership".

(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 "Director" must, since January 1, 2020, be read as "Manager".

(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