AK Naftas produkti, SIA

Limited Liability Company

Basic data

Status
Removed from the register, 01.09.2016
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "AK Naftas produkti"
Registration number, date 40103357180, 15.12.2010
VAT number None (excluded 02.04.2012) Europe VAT register
Register, date Commercial Register, 15.12.2010
Legal address Katlakalna iela 11 k-1, Rīga, LV-1073 Check address owners
Fixed capital 2 846 EUR , registered 21.07.2016 (registered payment 21.07.2016: 2 846 EUR)
CSDD Transport vehicles registered in CSDD

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2015 2014
Total payments to state budget (thousands, €) 0 0
Personal income tax (thousands, €) 0 0
Statutory social insurance contributions (thousands, €) 0 0
Average employees count 0 0

Historical addresses

Rīga, Ikšķiles iela 11-101 Until 21.12.2011 14 years ago

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 1. Insolvency proceeding: 21.02.2013. Case number: C29522713
Started 21.02.2013, ended 22.08.2016
Court: Rīgas pilsētas Latgales priekšpilsētas tiesa (1000053278)
Decision: izpildīts kreditoru prasījumu segšanas plāns

22.08.2016

26.08.2016   Maksātnespējas procesa izbeigšana 
Rīgas pilsētas Latgales priekšpilsētas tiesa (1000053278)

13.11.2013 10:00:00

30.10.2013   Meeting of creditors 

21.02.2013

25.02.2013   Appointment of an administrator in an insolvency case 
Briģis Jānis (Certificate nr. 00225)
Rīgas pilsētas Latgales priekšpilsētas tiesa (1000053278)

21.02.2013

25.02.2013   Declaration of insolvency proceedings 
Creditor application deadline : 1 month
Rīgas pilsētas Latgales priekšpilsētas tiesa (1000053278)
List of administrators
Administrator Practice place Certificate Contacts

Briģis Jānis

Baložu iela 20A, Rīga, LV-1048 Nr. 00225 (valid from 04.05.2016 till 11.07.2018)
Phone 67668361

Annual reports

Year Period Received Type of delivery Price

2015

Annual report 19.04.2016  TIF (167.45 KB) €8.00

2014

Annual report 27.07.2015  TIF (171.82 KB) €7.00

2013

Annual report 06.01.2015  TIF (371.48 KB)

Documents

Type Format Size Added Document date Number of pages

Announcement of the creditors’ meeting

PDF 112.25 KB 29.10.2013 28.10.2013 1

Articles of Association

TIF 17.33 KB 20.12.2010 01.12.2010 1

Memorandum of Association

TIF 25.65 KB 20.12.2010 01.12.2010 1

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Decisions / letters / protocols of public notaries

DOCX 35.03 KB 01.09.2016 01.09.2016 1

Decisions / letters / protocols of public notaries

DOCX 35.03 KB 01.09.2016 01.09.2016 1

Decisions / letters / protocols of public notaries

EDOC 51.23 KB 01.09.2016 01.09.2016 1

Application

EDOC 1.86 MB 01.09.2016 31.08.2016 2

Application

PDF 1.93 MB 01.09.2016 31.08.2016 2

Application

PDF 1.93 MB 01.09.2016 31.08.2016 2

Notary’s decision

TIF 51.85 KB 30.08.2016 26.08.2016 1

Court decision/judgement

TIF 112.32 KB 30.08.2016 22.08.2016 2

Statement of the State Archives or an equivalent document

EDOC 145.44 KB 01.09.2016 12.07.2016 1

Statement of the State Archives or an equivalent document

RTF 1.54 MB 01.09.2016 12.07.2016 1

Statement of the State Archives or an equivalent document

RTF 1.54 MB 01.09.2016 12.07.2016 1

Minutes of the creditors’ meetings with annexes not to be added to the registration files

TIF 63.04 KB 21.11.2013 13.11.2013 3

Notary’s decision

EDOC 74.01 KB 30.10.2013 30.10.2013 1

Announcement of the creditors’ meeting

EDOC 124.28 KB 29.10.2013 28.10.2013 1

Application for making an entry in the Insolvency Register regarding the creditors’ meeting

EDOC 137.57 KB 29.10.2013 28.10.2013 2

Application for making an entry in the Insolvency Register regarding the creditors’ meeting

PDF 130.86 KB 29.10.2013 28.10.2013 2

Notary’s decision

TIF 43.13 KB 25.02.2013 25.02.2013 2

Court decision/judgement

TIF 159.92 KB 25.02.2013 21.02.2013 3

Decisions / letters / protocols of public notaries

TIF 34.65 KB 22.12.2011 21.12.2011 2

Decisions / letters / protocols of public notaries

TIF 29.83 KB 22.12.2011 21.12.2011 1

Application

TIF 191.42 KB 22.12.2011 20.12.2011 3

Notice of a member of the Board regarding the resignation

TIF 9.69 KB 22.12.2011 20.12.2011 1

Application

TIF 90.5 KB 22.12.2011 16.12.2011 2

Confirmation or consent to legal address

TIF 12.81 KB 22.12.2011 14.12.2011 1

Decisions / letters / protocols of public notaries

TIF 41.34 KB 20.12.2010 15.12.2010 1

Registration certificates

TIF 57.01 KB 20.12.2010 15.12.2010 1

Announcement regarding the legal address

TIF 8.71 KB 20.12.2010 01.12.2010 1

Application

TIF 205.93 KB 20.12.2010 01.12.2010 6

Bank statements or other document regarding the payment of the equity

TIF 18.78 KB 20.12.2010 01.12.2010 1
According to the regulation of the Law "On the Register of Enterprises of the Republic of Latvia", the documents of the unpublished part are assigned the status of information with limited access and they are not available on the Firmas.lv portal. Request documents in Company register