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:0824.884.436
Status:Active
Legal situation: Opening of bankruptcy procedure
Since November 12, 2019
Start date:April 12, 2010
Name:MERCURY INTERNATIONAL TRUCKING SPRL
Name in French, since April 8, 2010
Abbreviation: M.I.T. SPRL
Name in French, since April 8, 2010
Registered seat's address: Chaussée de Helmet 309   box 3
1030 Schaerbeek
Since July 9, 2018

Ex officio striked off address since October 3, 2019(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 April 8, 2010
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) De Souza Pires Cesar ,  Marcos  Since July 9, 2018
Curator (designated by court) Van der Borght ,  Nicolas  Since November 12, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since October 1, 2010
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  41.201  -  General construction of residential buildings
Since December 1, 2018
VAT 2008  41.203  -  General construction of other non-residential buildings
Since December 1, 2018
VAT 2008  47.910  -  Retail trade by mail or by Internet
Since November 17, 2010
VAT 2008  49.410  -  Freight transport by road except removal services
Since December 1, 2018
VAT 2008  81.220  -  Other building and industrial cleaning activities
Since December 1, 2018
 
 

Financial information

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)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, since January 1, 2020, be read as "Director".

(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