PKL Flote, AS

Public Limited Company, Small company
Place in branch
8 by turnover
3 by paid taxes
7 by employees

Basic data

Status
Active
Business form Public Limited Company
Registered name Akciju sabiedrība "PKL Flote"
Registration number, date 40003643581, 28.08.2003
VAT number LV40003643581 from 08.09.2003 Europe VAT register
Register, date Commercial Register, 28.08.2003
Legal address Tvaika iela 27, Rīga, LV-1005 Check address owners
Fixed capital 2 527 020 EUR, registered payment 02.04.2015
CSDD Transport vehicles registered in CSDD

Important facts

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2023 2022 2021
Total payments to state budget (thousands, €) 1593.92 1829.91 1470.25
Personal income tax (thousands, €) 165.39 154.59 286.22
Statutory social insurance contributions (thousands, €) 281.69 260.03 505.24
Average employees count 35 33 52

Industries

Industry from zl.lv Ostas, kuģu satiksme
Branch from zl.lv (NACE2) Ūdens transporta palīgdarbības (52.22)
Field from SRS Kravu jūras un piekrastes ūdens transports (50.20)
CSP industry Kravu jūras un piekrastes ūdens transports (50.20)
Types of activities from statues Otrreizējā pārstrāde
Pārējo individuālo pakalpojumu sniegšana
Gatavo metālizstrādājumu ražošana, izņemot mašīnas un iekārtas
Notekūdeņu savākšana un attīrīšana
Citi profesionālie, zinātniskie un tehniskie pakalpojumi
Iznomāšana un ekspluatācijas līzings
Izmitināšana viesu mājās un cita veida īslaicīgas apmešanās vietās
Ūdens transports

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 20.03.2018
Finland Finland

Control type: on grounds of the property right

Natural person From 28.12.2023
Austria Austria

Control type: on grounds of the property right

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Chairperson of the Board Jointly with all persons entitled to represent   15.07.2021

Natural person

Executive Board Member of the Board Jointly with all persons entitled to represent   15.07.2021

Natural person

Supervisory Board Chairman of the Supervisory Board   30.06.2022

Natural person

Supervisory Board Deputy Chairman of the Supervisory Board   30.06.2022

Natural person

Supervisory Board Member of the Supervisory Board   30.06.2022

Natural person

Supervisory Board Member of the Supervisory Board   30.06.2022
* Date on which the decision of the notary public on the appointment took effect

Apply information changes

ML

"PKL Flote", AS

Tvaika 27, Rīga LV-1005 Check address owners

Ostas, kuģu satiksme

http://www.pkltugs.com

Historical company names

Sabiedrība ar ierobežotu atbildību "PKL Flote" Until 01.04.2009 15 years ago
Sabiedrība ar ierobežotu atbildību "PKL" Until 24.11.2008 16 years ago

Historical addresses

Rīga, Tvaika iela 37A Until 23.12.2022 2 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Consolidated financial statement 01.01.2023 - 31.12.2023 22.05.2024  ZIP
Annual report 2023 PDF
Vadibas Zinojums KGP 2023 PKLF LAT PDF

2023

Annual report 01.01.2023 - 31.12.2023 22.05.2024  ZIP €11.00
Annual report 2023 PDF
Atzinums LV PKL Flote 2023 1 PDF
VADIBAS ZINJOJUMS PKLF 2023 PDF

2022

Consolidated financial statement 01.01.2022 - 31.12.2022 02.05.2023  ZIP
Annual report 2022 PDF
konsolide tais zonojums PDF

2022

Annual report 01.01.2022 - 31.12.2022 02.05.2023  ZIP €11.00
Annual report 2022 PDF
Atzinums LV PKL Flote 2022 PDF
PKL FLOTE Vadibas zinojums PDF

2021

Consolidated financial statement 01.01.2021 - 31.12.2021 22.04.2022  ZIP
Annual report 2021 PDF
KONSOLIDETAIS ZINOJUMS 04.04.22 PDF

2021

Annual report 01.01.2021 - 31.12.2021 22.04.2022  ZIP €11.00
Annual report 2021 PDF
1 TIRAIS LR NE SNS IND LV PKL Flote 2021 PDF
Vadibas zinojums 04.04.2022 PDF

2020

Consolidated financial statement 01.01.2020 - 31.12.2020 28.04.2021  ZIP
Annual report 2020 PDF
PKL Flote GP 2021 konsolidetais vadibas zinojums PDF

2020

Annual report 01.01.2020 - 31.12.2020 28.04.2021  ZIP €11.00
Annual report 2020 PDF
1 TIRAIS LR NE SNS IND LV PKL Flote 2020 EDOC
PKL Flote GP 2021 vadibas zinojums PDF

2019

Consolidated financial statement 01.01.2019 - 31.12.2019 28.04.2020  ZIP
Annual report 2019 PDF
Konsolidetais vadibas zinojums KGP PKL Flote 2019 PDF

2019

Annual report 01.01.2019 - 31.12.2019 28.04.2020  ZIP €11.00
Annual report 2019 PDF
PKL FLOTE GP 2019 LV vadibas zinojums EDS PDF
Revidentu zinojums GP PKL Flote 2019 PDF

2018

Consolidated financial statement 01.01.2018 - 31.12.2018 30.04.2019  ZIP
Annual report 2018 PDF
Vadibas zinojums PKL Flote GP 2018 KONSOLIDETS PDF

2018

Annual report 01.01.2018 - 31.12.2018 23.04.2019  ZIP €11.00
Annual report 2018 PDF
RZ PKL Flote GP 2018 PDF
VZ PKL F GP 2018 PDF

2017

Consolidated financial statement 01.01.2017 - 31.12.2017 18.04.2018  ZIP
Annual report 2017 PDF
VZ GP konoslideta 2017 PDF

2017

Annual report 01.01.2017 - 31.12.2017 18.04.2018  ZIP €11.00
Annual report 2017 PDF
RZ PKL Flote 2017 PDF
VZ PKL FLOTE 2017 PDF

2016

Consolidated financial statement 01.01.2016 - 31.12.2016 14.04.2017  ZIP
Annual report 2016 PDF
PKL F 2016 KGP LV Vad bas zi ojums PDF

2016

Annual report 01.01.2016 - 31.12.2016 14.04.2017  ZIP €9.00
Annual report 2016 PDF
PKL F 2016 GP LV Revidentu zi ojums PDF
PKL F 2016 GP LV Vad bas zi ojums PDF

2015

Consolidated financial statement 01.01.2015 - 31.12.2015 15.04.2016  ZIP
1_HTML izdruka HTML
PKL F 2015 Kons GP LV Vad Zin PDF

2015

Annual report 01.01.2015 - 31.12.2015 15.04.2016  ZIP €8.00
Annual report 2015 PDF
PKL F 2015GP VZ PDF

2014

Consolidated financial statement 01.01.2014 - 31.12.2014 08.05.2015  ZIP
1_HTML izdruka HTML
PKL F 2014 KGP VZ PDF

2014

Annual report 01.01.2014 - 31.12.2014 03.05.2015  ZIP €7.00
1_HTML izdruka HTML
PKL F 2014 GP VZ PDF

2013

Consolidated financial statement 01.01.2013 - 31.12.2013 25.04.2014  ZIP
1_HTML izdruka HTML
PKL F 2013 KGP Vadibas Zin PDF

2013

Annual report 01.01.2013 - 31.12.2013 14.04.2014  ZIP
1_HTML izdruka HTML
VZ 2013GP pklf PNG

2012

Consolidated financial statement 01.01.2012 - 31.12.2012 06.05.2013  ZIP
1_HTML izdruka HTML
Vald Zin PKLF PKLL kons PDF

2012

Annual report 01.01.2012 - 31.12.2012 07.04.2013  ZIP
1_HTML izdruka HTML
VZ 2012 PKLF PDF

2011

Annual report 01.01.2011 - 31.12.2011 29.03.2012  ZIP
1_HTML izdruka HTML
VZ 2011 GP PDF

2010

Annual report 01.01.2010 - 31.12.2010 10.04.2011  ZIP
1_HTML izdruka HTML
VZ PKL Flote 2010 GP ZIP

2009

Annual report 22.03.2010  TIF (785.97 KB)

2008

Annual report 25.03.2009  TIF (619.9 KB)

2007

Annual report 19.08.2008  TIF (379.13 KB)

2006

Annual report 16.05.2007  TIF (306.68 KB)

2005

Annual report 06.09.2006  PDF (545.5 KB)

2004

Annual report 29.01.2009  TIF (381.16 KB)

2003

Annual report 29.01.2009  TIF (165.06 KB)

Documents

Type Format Size Added Document date Number of pages

Articles of Association

EDOC 64.69 KB 06.07.2021 05.07.2021 4

Articles of Association

DOCX 23.68 KB 05.01.2021 04.01.2021 3

Amendments to the Articles of Association

TIF 14.72 KB 09.04.2015 26.03.2015 1

Articles of Association

TIF 82.98 KB 09.04.2015 26.03.2015 2

Articles of Association

TIF 75.75 KB 02.04.2009 23.03.2009 4

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 78.23 KB 02.04.2009 23.03.2009 3

Shareholders’ register

TIF 29.03 KB 30.01.2009 12.12.2008 2

Amendments to the Articles of Association

TIF 49.47 KB 30.01.2009 21.11.2008 2

Articles of Association

TIF 50.18 KB 30.01.2009 21.11.2008 2

Shareholders’ register

TIF 31.66 KB 30.01.2009 21.11.2008 1

Regulations for the increase/reduction of the equity

TIF 63.78 KB 30.01.2009 17.09.2008 3

Amendments to the Articles of Association

TIF 28.48 KB 29.01.2009 15.04.2005 1

Articles of Association

TIF 58.78 KB 29.01.2009 15.04.2005 2

Shareholders’ register

TIF 17.66 KB 29.01.2009 15.04.2004 1

Amendments to the Articles of Association

TIF 11.89 KB 29.01.2009 07.04.2004 1

Shareholders’ register

TIF 22.22 KB 29.01.2009 07.04.2004 1

Articles of Association

TIF 32.4 KB 29.01.2009 15.03.2004 1

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 14.48 KB 29.01.2009 08.12.2003 1

Articles of Association

TIF 164.1 KB 29.01.2009 04.08.2003 7

Memorandum of Association

TIF 202.13 KB 29.01.2009 04.08.2003 7

Articles of Association

TIF 25.87 KB 29.01.2009 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application

EDOC 67.56 KB 24.10.2023 24.10.2023 6

Copy of the personal identification document

EDOC 503.7 KB 24.10.2023 13.04.2023 4

Decisions / letters / protocols of public notaries

EDOC 31.92 KB 30.06.2022 30.06.2022 2

Justification supporting beneficial ownership disclosure statement

EDOC 177.59 KB 28.12.2023 22.06.2022 1

Application

DOCX 40.7 KB 30.06.2022 17.06.2022 1

Application

DOCX 40.7 KB 30.06.2022 17.06.2022 1

Consent of members of the supervisory board

DOCX 19.47 KB 30.06.2022 16.06.2022 1

Consent of members of the supervisory board

DOCX 14.22 KB 30.06.2022 16.06.2022 1

Consent of members of the supervisory board

DOCX 19.47 KB 30.06.2022 16.06.2022 1

Consent of members of the supervisory board

DOCX 14.69 KB 30.06.2022 16.06.2022 1

Consent of members of the supervisory board

DOCX 14.69 KB 30.06.2022 16.06.2022 1

Consent of members of the supervisory board

DOCX 14.43 KB 30.06.2022 16.06.2022 1

Consent of members of the supervisory board

DOCX 14.43 KB 30.06.2022 16.06.2022 1

Consent of members of the supervisory board

DOCX 14.22 KB 30.06.2022 16.06.2022 1

Protocols/decisions of a company/organisation

DOCX 26.19 KB 30.06.2022 16.06.2022 1

Protocols/decisions of a company/organisation

DOCX 26.19 KB 30.06.2022 16.06.2022 1

Protocols/decisions of a company/organisation

DOCX 32.04 KB 30.06.2022 16.06.2022 1

Protocols/decisions of a company/organisation

DOCX 32.04 KB 30.06.2022 16.06.2022 1

Consent of members of the supervisory board

PDF 73.92 KB 30.06.2022 15.06.2022 1

Consent of members of the supervisory board

PDF 73.92 KB 30.06.2022 15.06.2022 1

Decisions / letters / protocols of public notaries

EDOC 65.95 KB 15.07.2021 15.07.2021 2

Application

ASICE 64.97 KB 14.07.2021 14.07.2021 7

Consent of members of the supervisory board

DOCX 14.58 KB 14.07.2021 13.07.2021 1

Consent of members of the supervisory board

DOCX 13.94 KB 14.07.2021 13.07.2021 1

Consent of members of the supervisory board

DOCX 14.22 KB 14.07.2021 13.07.2021 1

Consent of members of the supervisory board

DOCX 14.14 KB 14.07.2021 13.07.2021 1

Consent of members of the supervisory board

ASICE 18.43 KB 14.07.2021 13.07.2021 1

Consent of members of the supervisory board

EDOC 20.07 KB 14.07.2021 13.07.2021 1

Consent of members of the supervisory board

ASICE 18.82 KB 14.07.2021 13.07.2021 1

Consent of members of the supervisory board

EDOC 20.25 KB 14.07.2021 13.07.2021 1

List of members of the Board / Supervisory Board

ASICE 32.84 KB 14.07.2021 13.07.2021 1

List of members of the Board / Supervisory Board

ASICE 32.3 KB 14.07.2021 13.07.2021 1

Protocols/decisions of a company/organisation

DOCX 16.38 KB 14.07.2021 13.07.2021 2

Protocols/decisions of a company/organisation

EDOC 28.65 KB 14.07.2021 13.07.2021 2

Protocols/decisions of a company/organisation

EDOC 52.23 KB 14.07.2021 13.07.2021 3

Application

EDOC 54.05 KB 09.07.2021 09.07.2021 5

Application

DOCX 48.9 KB 09.07.2021 09.07.2021 5

Decisions / letters / protocols of public notaries

EDOC 65.36 KB 09.07.2021 09.07.2021 2

Decisions / letters / protocols of public notaries

EDOC 66.29 KB 09.07.2021 09.07.2021 2

List of members of the Board / Supervisory Board

EDOC 23.91 KB 08.07.2021 07.07.2021 1

List of members of the Board / Supervisory Board

DOCX 17.82 KB 08.07.2021 07.07.2021 1

Protocols/decisions of a company/organisation

ASICE 27.31 KB 08.07.2021 06.07.2021 2

Protocols/decisions of a company/organisation

EDOC 57.07 KB 06.07.2021 05.07.2021 3

Application

EDOC 44.07 KB 30.06.2021 29.06.2021 2

Application

DOCX 30.35 KB 30.06.2021 29.06.2021 2

Justification supporting beneficial ownership disclosure statement

EDOC 1.4 MB 08.07.2021 04.06.2021 4

Justification supporting beneficial ownership disclosure statement

EDOC 26.58 KB 08.07.2021 04.06.2021 1

Justification supporting beneficial ownership disclosure statement

DOC 37 KB 08.07.2021 04.06.2021 1

Justification supporting beneficial ownership disclosure statement

PDF 1.4 MB 08.07.2021 04.06.2021 4

Justification supporting beneficial ownership disclosure statement

PDF 38.97 KB 09.07.2021 12.04.2021 2

Justification supporting beneficial ownership disclosure statement

DOCX 11.92 KB 08.07.2021 12.04.2021 6

Justification supporting beneficial ownership disclosure statement

PDF 38.97 KB 08.07.2021 12.04.2021 6

Justification supporting beneficial ownership disclosure statement

DOCX 11.81 KB 08.07.2021 12.04.2021 6

Justification supporting beneficial ownership disclosure statement

DOCX 24.17 KB 08.07.2021 12.04.2021 6

Justification supporting beneficial ownership disclosure statement

ASICE 81.33 KB 08.07.2021 12.04.2021 6

Justification supporting beneficial ownership disclosure statement

PDF 1.88 MB 08.07.2021 01.03.2021 7

Justification supporting beneficial ownership disclosure statement

EDOC 1.9 MB 08.07.2021 01.03.2021 7

Justification supporting beneficial ownership disclosure statement

TIF 112.17 KB 28.12.2023 10.01.2021 6

Decisions / letters / protocols of public notaries

EDOC 66.81 KB 08.01.2021 08.01.2021 2

Articles of Association

EDOC 54.33 KB 05.01.2021 04.01.2021 3

Protocols/decisions of a company/organisation

EDOC 40.41 KB 05.01.2021 04.01.2021 3

Protocols/decisions of a company/organisation

DOCX 26.25 KB 05.01.2021 04.01.2021 3

Application

DOCX 35.96 KB 21.12.2020 21.12.2020 4

Application

EDOC 49.94 KB 21.12.2020 21.12.2020 4

Consent of members of the supervisory board

DOCX 14.01 KB 21.12.2020 19.12.2020 1

Consent of members of the supervisory board

ASICE 18.25 KB 21.12.2020 19.12.2020 1

Consent of members of the supervisory board

DOCX 13.78 KB 21.12.2020 18.12.2020 1

Consent of members of the supervisory board

DOCX 13.94 KB 21.12.2020 18.12.2020 1

Consent of members of the supervisory board

DOCX 13.88 KB 21.12.2020 18.12.2020 1

Consent of members of the supervisory board

EDOC 20.2 KB 21.12.2020 18.12.2020 1

Consent of members of the supervisory board

EDOC 20.12 KB 21.12.2020 18.12.2020 1

Consent of members of the supervisory board

ASICE 19.9 KB 21.12.2020 18.12.2020 1

Protocols/decisions of a company/organisation

EDOC 44.2 KB 05.01.2021 16.12.2020 4

Protocols/decisions of a company/organisation

DOCX 30.07 KB 05.01.2021 16.12.2020 4

Justification supporting beneficial ownership disclosure statement

TIF 367.37 KB 28.12.2023 28.09.2020 8

Decisions / letters / protocols of public notaries

RTF 191.8 KB 03.09.2020 03.09.2020 2

Decisions / letters / protocols of public notaries

EDOC 66.03 KB 03.09.2020 03.09.2020 2

Power of attorney, act of empowerment

TIF 234.94 KB 07.09.2020 21.08.2020 9

Application

TIF 196.52 KB 01.09.2020 21.08.2020 4

Consent of members of the supervisory board

TIF 24.99 KB 01.09.2020 21.08.2020 1

Consent of members of the supervisory board

TIF 23.42 KB 01.09.2020 21.08.2020 1

Consent of members of the supervisory board

TIF 26.49 KB 01.09.2020 21.08.2020 1

Consent of members of the supervisory board

TIF 24.48 KB 01.09.2020 21.08.2020 1

Other documents

TIF 26.52 KB 01.09.2020 21.08.2020 1

Protocols/decisions of a company/organisation

TIF 403.62 KB 01.09.2020 21.08.2020 14

Justification supporting beneficial ownership disclosure statement

TIF 169.41 KB 28.12.2023 18.03.2020 6

Justification supporting beneficial ownership disclosure statement

TIF 179.81 KB 28.12.2023 06.03.2020 7

Justification supporting beneficial ownership disclosure statement

TIF 139.85 KB 28.12.2023 06.03.2020 6

Justification supporting beneficial ownership disclosure statement

TIF 176.26 KB 28.12.2023 06.03.2020 7

Justification supporting beneficial ownership disclosure statement

TIF 119.26 KB 28.12.2023 05.03.2020 8

Justification supporting beneficial ownership disclosure statement

TIF 307.45 KB 28.12.2023 21.01.2020 16

Justification supporting beneficial ownership disclosure statement

TIF 374.44 KB 28.12.2023 24.07.2019 10

Copy of the personal identification document

DOCX 15.14 KB 08.07.2021 23.07.2019 1

Copy of the personal identification document

EDOC 1.23 MB 08.07.2021 23.07.2019 1

Copy of the personal identification document

EDOC 1.25 MB 08.07.2021 23.07.2019 1

Justification supporting beneficial ownership disclosure statement

TIF 609.47 KB 28.12.2023 10.07.2019 24

Justification supporting beneficial ownership disclosure statement

TIF 410.74 KB 28.12.2023 19.03.2019 10

Decisions / letters / protocols of public notaries

RTF 192.86 KB 20.03.2018 20.03.2018 2

Decisions / letters / protocols of public notaries

EDOC 65.89 KB 20.03.2018 20.03.2018 2

Statement regarding the beneficial owners

TIF 225.94 KB 20.03.2018 28.02.2018 6

Decisions / letters / protocols of public notaries

TIF 61.36 KB 22.12.2016 20.12.2016 2

Application

TIF 1.16 MB 22.12.2016 02.12.2016 8

Notice of a member of the Board regarding the resignation

TIF 19.54 KB 22.12.2016 02.12.2016 1

List of members of the Board / Supervisory Board

TIF 27.14 KB 22.12.2016 02.12.2016 1

Protocols/decisions of a company/organisation

TIF 316.34 KB 22.12.2016 02.12.2016 10

Power of attorney, act of empowerment

TIF 40.44 KB 22.12.2016 29.11.2016 1

Decisions / letters / protocols of public notaries

TIF 62.85 KB 25.11.2016 22.11.2016 2

Application

TIF 258.11 KB 25.11.2016 10.11.2016 7

Consent of a member of the Board / executive director

TIF 112.54 KB 25.11.2016 10.11.2016 4

List of members of the Board / Supervisory Board

TIF 32.8 KB 25.11.2016 10.11.2016 1

Power of attorney, act of empowerment

TIF 35.25 KB 25.11.2016 10.11.2016 1

Protocols/decisions of a company/organisation

TIF 218.2 KB 25.11.2016 10.11.2016 4

Decisions / letters / protocols of public notaries

TIF 62.08 KB 09.04.2015 02.04.2015 2

Application

TIF 101 KB 09.04.2015 26.03.2015 2

Protocols/decisions of a company/organisation

TIF 129.8 KB 09.04.2015 26.03.2015 2

Power of attorney, act of empowerment

TIF 143.96 KB 09.04.2015 18.03.2015 5

Decisions / letters / protocols of public notaries

TIF 69.18 KB 06.02.2014 04.02.2014 2

Application

TIF 383 KB 06.02.2014 30.01.2014 4

Consent of members of the supervisory board

TIF 123.15 KB 06.02.2014 30.01.2014 4

Consent of members of the supervisory board

TIF 33.7 KB 06.02.2014 30.01.2014 1

Power of attorney, act of empowerment

TIF 34.6 KB 06.02.2014 30.01.2014 1

Protocols/decisions of a company/organisation

TIF 233.37 KB 06.02.2014 30.01.2014 4

Decisions / letters / protocols of public notaries

TIF 60.69 KB 28.12.2013 27.12.2013 2

Application

TIF 240.34 KB 28.12.2013 11.12.2013 3

Notice of a member of the supervisory board regarding the resignation

TIF 39.92 KB 28.12.2013 11.12.2013 2

Decisions / letters / protocols of public notaries

RTF 180 KB 26.08.2013 26.08.2013 1

Decisions / letters / protocols of public notaries

EDOC 74.13 KB 26.08.2013 26.08.2013 1

Application

DOC 88.5 KB 23.08.2013 23.08.2013 3

Application

EDOC 54.72 KB 23.08.2013 23.08.2013 3

Application

DOC 88.5 KB 23.08.2013 23.08.2013 3

List of members of the Board / Supervisory Board

EDOC 43.2 KB 23.08.2013 23.08.2013 1

List of members of the Board / Supervisory Board

DOC 36 KB 23.08.2013 23.08.2013 1

List of members of the Board / Supervisory Board

DOC 36 KB 23.08.2013 23.08.2013 1

Protocols/decisions of a company/organisation

EDOC 130.6 KB 23.08.2013 23.08.2013 3

Protocols/decisions of a company/organisation

DOCX 107.61 KB 23.08.2013 23.08.2013 3

Protocols/decisions of a company/organisation

DOCX 107.61 KB 23.08.2013 23.08.2013 3

Consent of a member of the Board / executive director

EDOC 31.46 KB 23.08.2013 22.08.2013 1

Consent of a member of the Board / executive director

DOCX 14.99 KB 23.08.2013 22.08.2013 1

Consent of a member of the Board / executive director

DOCX 14.99 KB 23.08.2013 22.08.2013 1

Notice of a member of the Board regarding the resignation

DOCX 46.39 KB 23.08.2013 21.08.2013 1

Notice of a member of the Board regarding the resignation

EDOC 52.72 KB 23.08.2013 21.08.2013 1

Notice of a member of the Board regarding the resignation

DOCX 46.39 KB 23.08.2013 21.08.2013 1

Decisions / letters / protocols of public notaries

TIF 63.47 KB 09.05.2012 08.05.2012 1

Application

TIF 501.21 KB 09.05.2012 26.04.2012 3

Power of attorney, act of empowerment

TIF 43.77 KB 09.05.2012 25.04.2012 1

Protocols/decisions of a company/organisation

TIF 63.91 KB 09.05.2012 25.04.2012 1

Consent of a member of the Board / executive director

PDF 1.71 MB 08.05.2012 25.04.2012 1

Decisions / letters / protocols of public notaries

TIF 31.35 KB 25.04.2012 25.04.2012 1

Application

TIF 69.56 KB 25.04.2012 17.04.2012 2

Notice of a member of the Board regarding the resignation

TIF 15.81 KB 25.04.2012 17.04.2012 1

Decisions / letters / protocols of public notaries

TIF 71.83 KB 09.12.2011 07.12.2011 2

Application

TIF 394.92 KB 09.12.2011 29.11.2011 3

Power of attorney, act of empowerment

TIF 41.64 KB 09.12.2011 29.11.2011 1

Protocols/decisions of a company/organisation

TIF 132.35 KB 09.12.2011 29.11.2011 2

Protocols/decisions of a company/organisation

TIF 116.14 KB 09.12.2011 29.11.2011 3

Consent of members of the supervisory board

TIF 49.08 KB 09.12.2011 28.11.2011 2

Decisions / letters / protocols of public notaries

TIF 49.04 KB 07.10.2011 06.10.2011 2

Application

TIF 124.66 KB 07.10.2011 19.09.2011 4

Consent of members of the supervisory board

TIF 58.51 KB 07.10.2011 19.09.2011 4

Power of attorney, act of empowerment

TIF 20.71 KB 07.10.2011 19.09.2011 1

Protocols/decisions of a company/organisation

TIF 150.02 KB 07.10.2011 19.09.2011 3

Protocols/decisions of a company/organisation

TIF 26.66 KB 07.10.2011 19.09.2011 1

Decisions / letters / protocols of public notaries

TIF 54.82 KB 01.04.2011 30.03.2011 2

Consent of a member of the Board / executive director

TIF 28.65 KB 01.04.2011 24.03.2011 1

Consent of a member of the Board / executive director

TIF 27.96 KB 01.04.2011 24.03.2011 1

Application

TIF 298.74 KB 01.04.2011 23.03.2011 7

Consent of a member of the Board / executive director

TIF 20.35 KB 01.04.2011 23.03.2011 2

Consent of members of the supervisory board

TIF 20.15 KB 01.04.2011 23.03.2011 2

Power of attorney, act of empowerment

TIF 32.51 KB 01.04.2011 23.03.2011 1

Protocols/decisions of a company/organisation

TIF 77.21 KB 01.04.2011 23.03.2011 2

Protocols/decisions of a company/organisation

TIF 158.27 KB 01.04.2011 23.03.2011 3

Decisions / letters / protocols of public notaries

TIF 33.31 KB 12.01.2010 08.01.2010 1

Submission/Application

TIF 24.53 KB 12.01.2010 06.01.2010 1

Decisions / letters / protocols of public notaries

TIF 56.26 KB 02.04.2009 01.04.2009 2

Registration certificates

TIF 47.6 KB 02.04.2009 01.04.2009 1

Receipts on the publication and state fees

TIF 28.17 KB 02.04.2009 30.03.2009 2

Application

TIF 139.44 KB 02.04.2009 23.03.2009 6

Consent of a member of the Board / executive director

TIF 18.06 KB 02.04.2009 23.03.2009 2

Consent of members of the supervisory board

TIF 36.15 KB 02.04.2009 23.03.2009 4

List of members of the Board / Supervisory Board

TIF 33.44 KB 02.04.2009 23.03.2009 2

Power of attorney, act of empowerment

TIF 22.17 KB 02.04.2009 23.03.2009 1

Protocols/decisions of a company/organisation

TIF 181.92 KB 02.04.2009 23.03.2009 7

Other documents

TIF 130.17 KB 30.01.2009 29.12.2008 4

Submission/Application

TIF 12.86 KB 30.01.2009 29.12.2008 1

Receipts on the publication and state fees

TIF 13.12 KB 30.01.2009 23.12.2008 1

Application

TIF 66.11 KB 30.01.2009 12.12.2008 2

Power of attorney, act of empowerment

TIF 19.47 KB 30.01.2009 12.12.2008 1

Registration certificates

TIF 25.53 KB 02.04.2009 24.11.2008 1

Decisions / letters / protocols of public notaries

TIF 64.86 KB 30.01.2009 24.11.2008 2

Application

TIF 201.09 KB 30.01.2009 21.11.2008 7

Bank statements or other document regarding the payment of the equity

TIF 14.62 KB 30.01.2009 21.11.2008 1

Consent of a member of the Board / executive director

TIF 19.52 KB 30.01.2009 21.11.2008 2

Power of attorney, act of empowerment

TIF 16.26 KB 30.01.2009 21.11.2008 1

Protocols/decisions of a company/organisation

TIF 119.42 KB 30.01.2009 21.11.2008 6

Protocols/decisions of a company/organisation

TIF 49.06 KB 30.01.2009 21.11.2008 3

Receipts on the publication and state fees

TIF 120.34 KB 30.01.2009 21.11.2008 2

Sample report

TIF 22.11 KB 30.01.2009 21.11.2008 1

Consent of a member of the Board / executive director

TIF 39.22 KB 30.01.2009 14.11.2008 4

Other documents

TIF 41.21 KB 30.01.2009 05.11.2008 1

Protocols/decisions of a company/organisation

TIF 100.46 KB 30.01.2009 17.09.2008 4

Decisions / letters / protocols of public notaries

TIF 39.88 KB 30.01.2009 22.07.2008 1

Application

TIF 84.67 KB 30.01.2009 18.07.2008 2

Receipts on the publication and state fees

TIF 28.11 KB 30.01.2009 18.07.2008 2

Protocols/decisions of a company/organisation

TIF 16.2 KB 30.01.2009 11.07.2008 1

Justification supporting beneficial ownership disclosure statement

TIF 253.3 KB 28.12.2023 22.02.2008 12

Decisions / letters / protocols of public notaries

TIF 50.07 KB 29.01.2009 29.08.2006 2

Sample report

TIF 23.04 KB 29.01.2009 24.08.2006 1

Receipts on the publication and state fees

TIF 33.03 KB 23.01.2017 28.06.2006 1

Application

TIF 321.65 KB 29.01.2009 26.06.2006 4

Consent of a member of the Board / executive director

TIF 7.14 KB 29.01.2009 15.06.2006 1

Protocols/decisions of a company/organisation

TIF 22.51 KB 29.01.2009 15.06.2006 1

Decisions / letters / protocols of public notaries

TIF 45.06 KB 29.01.2009 22.07.2005 2

Receipts on the publication and state fees

TIF 32.7 KB 23.01.2017 19.07.2005 1

Power of attorney, act of empowerment

TIF 14.67 KB 29.01.2009 19.07.2005 1

Application

TIF 246.62 KB 29.01.2009 06.07.2005 3

Consent of a member of the Board / executive director

TIF 7.88 KB 29.01.2009 06.07.2005 1

Protocols/decisions of a company/organisation

TIF 15.71 KB 29.01.2009 06.07.2005 1

Sample report

TIF 30.51 KB 29.01.2009 06.07.2005 1

Decisions / letters / protocols of public notaries

TIF 35.03 KB 29.01.2009 20.06.2005 1

Receipts on the publication and state fees

TIF 66.22 KB 29.01.2009 15.06.2005 2

Application

TIF 139.83 KB 29.01.2009 15.04.2005 2

Power of attorney, act of empowerment

TIF 17.59 KB 29.01.2009 15.04.2005 1

Protocols/decisions of a company/organisation

TIF 31.36 KB 29.01.2009 15.04.2005 2

Decisions / letters / protocols of public notaries

TIF 28.15 KB 29.01.2009 21.06.2004 1

Application

TIF 111.03 KB 29.01.2009 27.05.2004 3

Protocols/decisions of a company/organisation

TIF 16.66 KB 29.01.2009 27.05.2004 1

Receipts on the publication and state fees

TIF 66.22 KB 29.01.2009 21.05.2004 2

Decisions / letters / protocols of public notaries

TIF 53.36 KB 29.01.2009 16.04.2004 2

Submission/Application

TIF 20.14 KB 29.01.2009 15.04.2004 1

Application of shareholders or third persons for the acquisition of shares

TIF 34.15 KB 29.01.2009 07.04.2004 2

List of members of the Board / Supervisory Board

TIF 12.15 KB 29.01.2009 07.04.2004 1

Protocols/decisions of a company/organisation

TIF 33.36 KB 29.01.2009 07.04.2004 1

Receipts on the publication and state fees

TIF 64.25 KB 29.01.2009 30.03.2004 2

Receipts on the publication and state fees

TIF 52.88 KB 23.01.2017 29.03.2004 1

Receipts on the publication and state fees

TIF 60.16 KB 23.01.2017 29.03.2004 1

Application

TIF 235 KB 29.01.2009 15.03.2004 6

Other documents

TIF 111.19 KB 29.01.2009 08.12.2003 3

Protocols/decisions of a company/organisation

TIF 49.7 KB 29.01.2009 08.12.2003 2

Protocols/decisions of a company/organisation

TIF 15.8 KB 29.01.2009 08.12.2003 1

Auditor’s opinion

TIF 42.95 KB 29.01.2009 20.11.2003 1

Decisions / letters / protocols of public notaries

TIF 39.35 KB 29.01.2009 30.10.2003 1

Other documents

TIF 17.14 KB 29.01.2009 09.10.2003 1

Protocols/decisions of a company/organisation

TIF 23.45 KB 29.01.2009 09.10.2003 1

Other documents

TIF 98 KB 29.01.2009 06.10.2003 3

Registration certificates

TIF 50.69 KB 30.01.2009 28.08.2003 2

Decisions / letters / protocols of public notaries

TIF 36.74 KB 29.01.2009 28.08.2003 1

Registration certificates

TIF 67.73 KB 29.01.2009 28.08.2003 1

Announcement regarding the legal address

TIF 10.31 KB 29.01.2009 20.08.2003 1

Receipts on the publication and state fees

TIF 69.68 KB 29.01.2009 20.08.2003 3

Bank statements or other document regarding the payment of the equity

TIF 22.64 KB 29.01.2009 12.08.2003 1

Consent of a member of the Board / executive director

TIF 9.65 KB 23.01.2017 04.08.2003 1

Sample report

TIF 44.94 KB 23.01.2017 04.08.2003 1

Application

TIF 340.63 KB 29.01.2009 04.08.2003 6

Consent of a member of the Board / executive director

TIF 12.42 KB 23.01.2017 28.07.2003 1

Sample report

TIF 34.65 KB 23.01.2017 28.07.2003 1

Sample report

TIF 38.32 KB 29.01.2009 11.10.2002 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