Baltijas Būvniecības Tiesību Centrs, SIA

Limited Liability Company

Basic data

Status
Removed from the register, 01.08.2017
Business form Limited Liability Company
Registered name SIA "Baltijas Būvniecības Tiesību Centrs"
Registration number, date 42103033510, 04.11.2004
VAT number None (excluded 01.08.2017) Europe VAT register
Register, date Commercial Register, 04.11.2004
Legal address Atmodas bulvāris 14B – 50, Liepāja, LV-3414 Check address owners
Fixed capital 2 846 EUR , registered 16.07.2016 (registered payment 16.07.2016: 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

2016 2015 2014
Total payments to state budget (thousands, €) 0 0 0
Personal income tax (thousands, €) 0 0 0
Statutory social insurance contributions (thousands, €) 0 0 0
Average employees count 2 2 2

Historical addresses

Liepāja, Pasta iela 11 Until 07.11.2006 19 years ago

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 1. Insolvency proceeding: 24.10.2016. Case number: C20254416
Started 24.10.2016, ended 06.07.2017
Court: Liepājas tiesa (1000055203)
Decision: izpildīts kreditoru prasījumu segšanas plāns

06.07.2017

06.07.2017   Maksātnespējas procesa izbeigšana 
Liepājas tiesa (1000055203)

24.10.2016

26.10.2016   Appointment of an administrator in an insolvency case 
Vanags Kalvis (Certificate nr. 00597)
Liepājas tiesa (1000055203)

24.10.2016

26.10.2016   Declaration of insolvency proceedings 
Creditor application deadline : 1 month
Liepājas tiesa (1000055203)
List of administrators
Administrator Practice place Certificate Contacts

Vanags Kalvis

Elizabetes iela 45/47-3.stāvs ZAB "VORONCOVS", Rīga, LV-1010 Nr. 00597 (valid from 23.12.2019 till 30.04.2024)
Phone 67304575

Annual reports

Year Period Received Type of delivery Price

2015

Annual report 01.01.2015 - 31.12.2015 26.08.2016  ZIP €8.00
Annual report 2015 PDF
valdeslemumsBBTC ODT

2014

Annual report 01.01.2014 - 31.12.2014 27.08.2015  ZIP €7.00
1_HTML izdruka HTML
vadibas54.pBBTC ODT

2013

Annual report 01.01.2013 - 31.12.2013 26.08.2014  ZIP
1_HTML izdruka HTML
valdeslemums 2013 PDF

2012

Annual report 01.01.2012 - 31.12.2012 26.08.2014  ZIP
1_HTML izdruka HTML
valdeslemums 2011buv PDF

2011

Annual report 01.01.2011 - 31.12.2011 26.08.2014  ZIP
1_HTML izdruka HTML
valdeslemums 2011buv PDF

2010

Annual report 01.01.2010 - 31.12.2010 19.12.2011  ZIP
1_HTML izdruka HTML
valdeslemums RTF

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 11.05.2010  RTF (8.03 KB)

2008

Annual report 12.05.2009  TIF (297.02 KB)

2007

Annual report 14.05.2008  TIF (457.56 KB)

2006

Annual report 31.05.2007  TIF (509.25 KB)

2005

Annual report 05.11.2012  TIF (483.26 KB)

2004

Annual report 05.11.2012  TIF (430.36 KB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

TIF 20.04 KB 05.11.2012 19.11.2008 1

Articles of Association

TIF 19.45 KB 02.11.2012 14.10.2004 1

Memorandum of association

TIF 46.95 KB 02.11.2012 14.10.2004 2

Shareholders’ register

TIF 25.9 KB 02.11.2012 14.10.2004 1

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Notary’s decision

EDOC 72.01 KB 01.08.2017 01.08.2017 1

Application in Insolvency proceedings

PDF 1.9 MB 01.08.2017 31.07.2017 4

Application in Insolvency proceedings

EDOC 1.84 MB 01.08.2017 31.07.2017 4

Statement of the State Archives or an equivalent document

EDOC 145.59 KB 01.08.2017 28.07.2017 1

Statement of the State Archives or an equivalent document

RTF 1.54 MB 01.08.2017 28.07.2017 1

Court decision/judgement

TIF 195.53 KB 07.07.2017 06.07.2017 5

Notary’s decision

EDOC 82.67 KB 07.07.2017 06.07.2017 1

Notary’s decision

DOC 99.5 KB 07.07.2017 06.07.2017 1

Notary’s decision

TIF 69.9 KB 31.10.2016 26.10.2016 2

Court decision/judgement

TIF 178.14 KB 31.10.2016 24.10.2016 3

Decisions / letters / protocols of public notaries

TIF 34.22 KB 05.11.2012 02.12.2008 1

Protocols/decisions of a company/organisation

TIF 24.33 KB 05.11.2012 19.11.2008 1

Decisions / letters / protocols of public notaries

TIF 32.89 KB 05.11.2012 23.10.2008 1

Receipts on the publication and state fees

TIF 30.2 KB 05.11.2012 22.10.2008 2

Application

TIF 111.91 KB 05.11.2012 17.10.2008 4

Receipts on the publication and state fees

TIF 32.49 KB 05.11.2012 17.10.2008 2

Application

TIF 152.65 KB 05.11.2012 06.10.2008 4

Protocols/decisions of a company/organisation

TIF 20.82 KB 05.11.2012 26.09.2008 2

Power of attorney, act of empowerment

TIF 15.72 KB 05.11.2012 10.11.2006 1

Decisions / letters / protocols of public notaries

TIF 32.54 KB 05.11.2012 07.11.2006 1

Receipts on the publication and state fees

TIF 25.27 KB 05.11.2012 02.11.2006 2

Application

TIF 130.78 KB 05.11.2012 31.10.2006 4

Decisions / letters / protocols of public notaries

TIF 35.29 KB 02.11.2012 04.11.2004 2

Registration certificates

TIF 79.75 KB 02.11.2012 04.11.2004 1

Bank statements or other document regarding the payment of the equity

TIF 17.61 KB 02.11.2012 19.10.2004 1

Application

TIF 273.77 KB 02.11.2012 15.10.2004 8

Receipts on the publication and state fees

TIF 36.69 KB 02.11.2012 15.10.2004 2

Announcement regarding the legal address

TIF 8.35 KB 02.11.2012 14.10.2004 1

Consent of the auditor

TIF 8.1 KB 02.11.2012 14.10.2004 1

Consent of a member of the Board / executive director

TIF 8.32 KB 02.11.2012 14.10.2004 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