Būvizstrādājumu inovāciju un testēšanas centrs, AS

Public Limited Company

Basic data

Status
Removed from the register, 02.01.2013
Business form Public Limited Company
Registered name AS "Būvizstrādājumu inovāciju un testēšanas centrs"
Registration number, date 40003890003, 17.01.2007
VAT number None (excluded 04.12.2009) Europe VAT register
Register, date Commercial Register, 17.01.2007
Legal address Jelgava, Peldu iela 7 Check address owners
Fixed capital 25 000 LVL , registered 17.01.2007 (registered payment 17.01.2007: 25 000 LVL)
CSDD Transport vehicles registered in CSDD

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Historical addresses

Rīga, Slokas iela 13 Until 26.06.2008 17 years ago

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 1. Insolvency proceeding: 04.08.2009. Case number: C152554 09
Started 04.08.2009, ended 30.11.2012
Court: Jelgavas tiesa (1000055214)
Decision: pabeigta bankrota procedūra

30.11.2012

03.12.2012   Tiesas lēmums par maksātnespējas procesa izbeigšanu 
Jelgavas tiesa (1000055214)

02.11.2012 13:45:00

22.10.2012   Noslēguma kreditoru sapulce 

02.11.2012

09.11.2012   Kreditoru sapulces lēmums par bankrota procedūras pabeigšanu 

06.08.2012

21.08.2012   Appointment of an administrator in an insolvency case 
Freimanis Valdis (Certificate nr. 00048)
Jelgavas tiesa (1000055214)

13.07.2012

18.07.2012   Administratora atcelšana maksātnespējas procesa lietā 
Jelgavas tiesa (1000055214)

29.06.2010 12:30:00

11.06.2010   Kārtējā kreditoru sapulce 

28.01.2010 12:00:00

12.01.2010   Pirmā kreditoru sapulce 

28.01.2010

25.03.2010   Kreditoru sapulces lēmums par bankrota procedūras uzsākšanu 

07.09.2009

09.09.2009   Declaration of insolvency proceedings 
Creditor application deadline : 1 month
Jelgavas tiesa (1000055214)

07.08.2009

11.08.2009   Appointment of an administrator in an insolvency case 
(Certificate nr. )

04.08.2009

05.08.2009   Maksātnespējas procesa lietas ierosināšana 
Jelgavas tiesa (1000055214)
List of administrators
Administrator Practice place Certificate Contacts

Freimanis Valdis

Saulkrasti, saulkrastu, Ainažu iela 18, dzivoklis Nr.2 Nr. 00048 (valid from 25.04.2024 till 24.04.2029)
Cell phone 27097190

Annual reports

Year Period Received Type of delivery Price

2008

Annual report: Board statement 01.01.2008 - 31.12.2008 16.04.2009  ZIP (44.7 KB)

2007

Annual report 26.06.2008  TIF (304.34 KB)

Documents

Type Format Size Added Document date Number of pages

Announcement regarding the creditors’ meeting and the agenda of the meeting

DOC 38.5 KB 19.10.2012 18.10.2012 1

Announcement regarding the creditors’ meeting and the agenda of the meeting

DOC 38.5 KB 19.10.2012 18.10.2012 1

Agenda of the creditors’ meeting

TIF 20.47 KB 14.06.2010 09.06.2010 1

Agenda of the creditors’ meeting

TIF 19.83 KB 14.01.2010 05.01.2010 1

Announcement of the creditors’ meeting

TIF 20.78 KB 14.01.2010 05.01.2010 1

Amendments to the Articles of Association

TIF 24.85 KB 22.08.2008 31.07.2008 1

Articles of Association

TIF 189.27 KB 22.08.2008 31.07.2008 6

Articles of Association

TIF 143.5 KB 19.01.2007 17.01.2007 5

Memorandum of Association

TIF 35.14 KB 19.01.2007 15.09.2006 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Notary’s decision

TIF 67.84 KB 04.01.2013 02.01.2013 1

Application in Insolvency proceedings

TIF 242.34 KB 04.01.2013 28.12.2012 1

Statement of the State Archives or an equivalent document

TIF 58.56 KB 04.01.2013 10.12.2012 1

Notary’s decision

TIF 30.33 KB 04.12.2012 03.12.2012 1

Court decision/judgement

TIF 127.27 KB 04.12.2012 30.11.2012 3

Notary’s decision

EDOC 830.67 KB 09.11.2012 09.11.2012 1

Notary’s decision

DOCX 35.36 KB 09.11.2012 09.11.2012 1

Application

EDOC 1007.56 KB 08.11.2012 08.11.2012 1

Application

DOC 45 KB 08.11.2012 08.11.2012 1

Minutes/decision of the creditors’ meetings

EDOC 1016.32 KB 08.11.2012 08.11.2012 4

Minutes/decision of the creditors’ meetings

DOC 104 KB 08.11.2012 08.11.2012 4

Notary’s decision

EDOC 765.07 KB 22.10.2012 22.10.2012 1

Notary’s decision

RTF 182.15 KB 22.10.2012 22.10.2012 1

Announcement regarding the creditors’ meeting and the agenda of the meeting

EDOC 893.77 KB 19.10.2012 18.10.2012 1

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

EDOC 897.67 KB 19.10.2012 18.10.2012 2

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

DOC 59 KB 19.10.2012 18.10.2012 2

Notary’s decision

TIF 94.6 KB 23.08.2012 21.08.2012 2

Court decision/judgement

TIF 138.98 KB 23.08.2012 06.08.2012 2

Notary’s decision

TIF 39.25 KB 19.07.2012 18.07.2012 2

Court decision/judgement

TIF 252.11 KB 19.07.2012 13.07.2012 3

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

TIF 80.25 KB 13.12.2010 29.06.2010 4

Notary’s decision

TIF 38.57 KB 14.06.2010 11.06.2010 1

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

TIF 104.42 KB 14.06.2010 09.06.2010 2

Notary’s decision

TIF 34 KB 31.03.2010 25.03.2010 1

Insolvency Practitioner’s cover letter

TIF 21.57 KB 31.03.2010 24.03.2010 1

Minutes/decision of the creditors’ meetings

TIF 369.23 KB 31.03.2010 28.01.2010 9

Insolvency Practitioner’s cover letter

TIF 27.27 KB 14.01.2010 12.01.2010 1

Notary’s decision

TIF 38.95 KB 14.01.2010 12.01.2010 1

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

TIF 148.02 KB 14.01.2010 05.01.2010 2

Notary’s decision

TIF 57.53 KB 14.09.2009 09.09.2009 2

Court decision/judgement

TIF 249.66 KB 14.09.2009 07.09.2009 5

Notary’s decision

TIF 37.97 KB 13.08.2009 11.08.2009 1

Court decision/judgement

TIF 46.71 KB 13.08.2009 07.08.2009 1

Notary’s decision

TIF 34.92 KB 06.08.2009 05.08.2009 2

Court decision/judgement

TIF 90.27 KB 06.08.2009 04.08.2009 2

Decisions / letters / protocols of public notaries

TIF 33.91 KB 28.07.2009 23.07.2009 1

Decisions / letters / protocols of public notaries

TIF 36.93 KB 28.07.2009 22.07.2009 2

Decisions / letters / protocols of public notaries

TIF 34.25 KB 28.07.2009 21.07.2009 1

Application

TIF 66.46 KB 28.07.2009 20.07.2009 2

Notice of a member of the Board regarding the resignation

TIF 7.8 KB 28.07.2009 20.07.2009 1

Receipts on the publication and state fees

TIF 27.27 KB 28.07.2009 20.07.2009 2

Receipts on the publication and state fees

TIF 29.47 KB 28.07.2009 20.07.2009 2

Application

TIF 71.21 KB 28.07.2009 16.07.2009 3

Application

TIF 71.63 KB 28.07.2009 16.07.2009 2

Receipts on the publication and state fees

TIF 29.68 KB 28.07.2009 16.07.2009 2

Notice of a member of the supervisory board regarding the resignation

TIF 8.15 KB 28.07.2009 16.07.2009 1

Notice of a member of the supervisory board regarding the resignation

TIF 7.36 KB 28.07.2009 16.07.2009 1

Decisions / letters / protocols of public notaries

TIF 50.43 KB 21.04.2009 16.04.2009 2

Application

TIF 53.47 KB 21.04.2009 09.04.2009 2

Receipts on the publication and state fees

TIF 31.85 KB 21.04.2009 09.04.2009 2

Notice of a member of the Board regarding the resignation

TIF 5.64 KB 21.04.2009 07.04.2009 1

Decisions / letters / protocols of public notaries

TIF 55.6 KB 22.08.2008 11.08.2008 2

Sample report

TIF 23.43 KB 22.08.2008 01.08.2008 1

Application

TIF 231.89 KB 22.08.2008 31.07.2008 6

Consent of members of the supervisory board

TIF 26.63 KB 22.08.2008 31.07.2008 3

Power of attorney, act of empowerment

TIF 14.4 KB 22.08.2008 31.07.2008 1

Protocols/decisions of a company/organisation

TIF 89.49 KB 22.08.2008 31.07.2008 3

Receipts on the publication and state fees

TIF 34.41 KB 22.08.2008 31.07.2008 2

Sample report

TIF 24.44 KB 22.08.2008 31.07.2008 1

Decisions / letters / protocols of public notaries

TIF 75.28 KB 01.07.2008 26.06.2008 1

Announcement regarding the legal address

TIF 33.47 KB 01.07.2008 20.06.2008 1

Application

TIF 241.83 KB 01.07.2008 20.06.2008 1

Receipts on the publication and state fees

TIF 141.84 KB 01.07.2008 20.06.2008 2

Decisions / letters / protocols of public notaries

TIF 43.87 KB 19.01.2007 17.01.2007 2

Registration certificates

TIF 19.55 KB 19.01.2007 17.01.2007 1

Application

TIF 193.28 KB 19.01.2007 12.01.2007 8

Other documents

TIF 18.66 KB 19.01.2007 08.01.2007 1

Receipts on the publication and state fees

TIF 60.52 KB 19.01.2007 08.01.2007 2

Sample report

TIF 17.81 KB 19.01.2007 05.01.2007 1

Bank statements or other document regarding the payment of the equity

TIF 12.97 KB 19.01.2007 04.01.2007 1

Announcement regarding the legal address

TIF 7.88 KB 19.01.2007 18.09.2006 1

Consent of a member of the Board / executive director

TIF 30.82 KB 19.01.2007 15.09.2006 4
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