ECO TECH GRUPA, SIA

Limited Liability Company

Basic data

Status
Removed from the register, 19.05.2020
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "ECO TECH GRUPA"
Registration number, date 40003862673, 04.10.2006
VAT number None (excluded 28.05.2015) Europe VAT register
Register, date Commercial Register, 04.10.2006
Legal address Ziemeļu iela 7 – 4, Rīga, LV-1005 Check address owners
Fixed capital 4 742 EUR , registered 18.07.2016 (registered payment 18.07.2016: 4 742 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

2019 2018 2017
Total payments to state budget (thousands, €) 0 0 1.88
Personal income tax (thousands, €) 0 0 0
Statutory social insurance contributions (thousands, €) 0 0 1.87
Average employees count 1 1 1

Industries

Field from SRS Pulksteņu un juvelierizstrādājumu vairumtirdzniecība (46.48)
CSP industry Datoru, to perifēro iekārtu un programmatūras vairumtirdzniecība (46.51)

Historical company names

Sabiedrība ar ierobežotu atbildību "HIGHT PRINT SERVISS" Until 06.09.2013 11 years ago
Sabiedrība ar ierobežotu atbildību "CONNECTED" Until 27.07.2009 15 years ago

Historical addresses

Rīga, Tvaika iela 7 - 4 Until 07.06.2016 8 years ago
Rīga, Tvaika iela 18 - 4 Until 04.06.2016 8 years ago
Ogres rajons, Suntažu pagasts, Suntaži, Ķieģeļceplis 5-1 Until 03.07.2009 15 years ago
Rīga, Rītausmas iela 11B Until 01.03.2013 11 years ago
Ogres nov., Suntažu pag., Suntaži, Ķieģeļceplis 5-1 Until 27.07.2009 15 years ago
Rīga, Meža iela 4 Until 11.04.2012 12 years ago

Annual reports

Year Period Received Type of delivery Price

2013

Annual report 01.01.2013 - 31.12.2013 01.07.2015  ZIP
1_HTML izdruka HTML
vadibas zinojums 2012 DOCX

2012

Annual report 01.01.2012 - 31.12.2012 18.06.2013  ZIP
1_HTML izdruka HTML
vadibas zinojums 2012 DOCX

2011

Annual report 01.01.2011 - 31.12.2011 17.09.2012  ZIP
1_HTML izdruka HTML
vadibas zinojums 2011 DOCX

2010

Annual report 01.01.2010 - 31.12.2010 15.04.2011  ZIP
1_HTML izdruka HTML
Vadibas zinojums 2010 RTF

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 21.05.2010  ZIP (3.78 KB)

2008

Annual report: Board statement 01.01.2008 - 31.12.2008 08.05.2009  TXT (2.1 KB)

2006

Annual report 27.07.2007  PDF (1.04 MB)

Documents

Type Format Size Added Document date Number of pages

Articles of Association

TIF 46.05 KB 09.09.2013 03.09.2013 2

Shareholders’ register

TIF 34.12 KB 12.04.2012 04.04.2012 1

Amendments to the Articles of Association

TIF 67.33 KB 23.03.2011 07.03.2011 1

Articles of Association

TIF 138.17 KB 23.03.2011 07.03.2011 2

Articles of Association

TIF 74.09 KB 20.08.2010 22.07.2009 2

Regulations for the increase/reduction of the equity

TIF 35.17 KB 20.08.2010 22.07.2009 1

Shareholders’ register

TIF 21.02 KB 20.08.2010 22.07.2009 1

Amendments to the Articles of Association

TIF 8.9 KB 20.08.2010 05.12.2007 1

Articles of Association

TIF 18.08 KB 20.08.2010 05.12.2007 1

Shareholders’ register

TIF 9.57 KB 20.08.2010 05.12.2007 1

Articles of Association

TIF 18.71 KB 20.08.2010 02.10.2006 1

Memorandum of Association

TIF 24.83 KB 20.08.2010 02.10.2006 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

RTF 918.95 KB 19.05.2020 19.05.2020 2

Decisions / letters / protocols of public notaries

EDOC 99.36 KB 19.05.2020 19.05.2020 2

Decisions / letters / protocols of public notaries

DOCX 13.93 KB 15.01.2020 02.12.2019 3

Decisions / letters / protocols of public notaries

EDOC 102.28 KB 15.01.2020 02.12.2019 3

Decisions / letters / protocols of public notaries

EDOC 128.37 KB 15.01.2020 02.12.2019 3

Decisions / letters / protocols of public notaries

RTF 192.49 KB 20.11.2018 20.11.2018 2

Decisions / letters / protocols of public notaries

EDOC 70.16 KB 20.11.2018 20.11.2018 2

State Revenue Service decisions/letters/statements

DOCX 77.88 KB 14.11.2018 14.11.2018 1

State Revenue Service decisions/letters/statements

EDOC 93.95 KB 14.11.2018 14.11.2018 1

Decisions / letters / protocols of public notaries

TIF 37.39 KB 01.02.2016 27.01.2016 2

Decisions / letters / protocols of public notaries

EDOC 73.59 KB 15.07.2015 15.07.2015 1

State Revenue Service decisions/letters/statements

EDOC 91.71 KB 10.07.2015 10.07.2015 3

Decisions / letters / protocols of public notaries

TIF 53.85 KB 09.09.2013 06.09.2013 2

Registration certificates

TIF 73.77 KB 09.09.2013 06.09.2013 1

Application

TIF 112.78 KB 09.09.2013 03.09.2013 3

Application

TIF 82.74 KB 09.09.2013 03.09.2013 2

Protocols/decisions of a company/organisation

TIF 37.27 KB 09.09.2013 03.09.2013 2

Decisions / letters / protocols of public notaries

TIF 38.42 KB 05.03.2013 01.03.2013 1

Application

TIF 155.77 KB 05.03.2013 26.02.2013 2

Confirmation or consent to legal address

TIF 13.34 KB 05.03.2013 25.02.2013 1

Decisions / letters / protocols of public notaries

TIF 54.59 KB 12.04.2012 11.04.2012 1

Announcement regarding the legal address

TIF 16.99 KB 12.04.2012 04.04.2012 1

Application

TIF 211.89 KB 12.04.2012 04.04.2012 2

Confirmation or consent to legal address

TIF 12.66 KB 12.04.2012 06.03.2012 1

Decisions / letters / protocols of public notaries

TIF 70.92 KB 23.03.2011 22.03.2011 2

Application

TIF 385.05 KB 23.03.2011 18.03.2011 2

Protocols/decisions of a company/organisation

TIF 95.13 KB 23.03.2011 07.03.2011 2

Decisions / letters / protocols of public notaries

TIF 58.69 KB 20.08.2010 27.07.2009 2

Registration certificates

TIF 44.99 KB 20.08.2010 27.07.2009 1

Announcement regarding the legal address

TIF 8.96 KB 20.08.2010 22.07.2009 1

Application

TIF 316.12 KB 20.08.2010 22.07.2009 5

Application of shareholders or third persons for the acquisition of shares

TIF 9.56 KB 20.08.2010 22.07.2009 1

Bank statements or other document regarding the payment of the equity

TIF 34.26 KB 20.08.2010 22.07.2009 1

Protocols/decisions of a company/organisation

TIF 112.72 KB 20.08.2010 22.07.2009 3

Receipts on the publication and state fees

TIF 53.88 KB 20.08.2010 22.07.2009 2

Sample report

TIF 27.21 KB 20.08.2010 22.07.2009 1

Decisions / letters / protocols of public notaries

TIF 54.56 KB 20.08.2010 15.05.2008 2

Application

TIF 77.41 KB 20.08.2010 12.05.2008 3

Receipts on the publication and state fees

TIF 40.79 KB 20.08.2010 12.05.2008 2

Sample report

TIF 25.06 KB 20.08.2010 12.05.2008 1

Decisions / letters / protocols of public notaries

TIF 44.24 KB 20.08.2010 18.01.2008 2

Application

TIF 177.61 KB 20.08.2010 15.01.2008 6

Receipts on the publication and state fees

TIF 35.07 KB 20.08.2010 13.12.2007 2

Protocols/decisions of a company/organisation

TIF 21.17 KB 20.08.2010 05.12.2007 1

Notice of a member of the Board regarding the resignation

TIF 8.46 KB 20.08.2010 04.12.2007 1

Decisions / letters / protocols of public notaries

TIF 42.49 KB 20.08.2010 04.10.2006 2

Registration certificates

TIF 23.17 KB 20.08.2010 04.10.2006 1

Registration certificates

TIF 22.6 KB 20.08.2010 04.10.2006 1

Bank statements or other document regarding the payment of the equity

TIF 13.72 KB 20.08.2010 02.10.2006 1

Application

TIF 242.15 KB 20.08.2010 22.09.2006 7

Receipts on the publication and state fees

TIF 35.6 KB 20.08.2010 22.09.2006 2

Sample report

TIF 23.12 KB 20.08.2010 22.09.2006 1

Announcement regarding the legal address

TIF 12.57 KB 20.08.2010 21.09.2006 1

Consent of a member of the Board / executive director

TIF 17.86 KB 20.08.2010 2
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