Industrial Management, SIA

Limited Liability Company, Small company

Basic data

Status
Removed from the register, 22.06.2021
Business form Limited Liability Company
Registered name SIA "Industrial Management"
Registration number, date 40003187257, 23.03.1994
VAT number None (excluded 22.06.2021) Europe VAT register
Register, date Commercial Register, 16.12.2003
Legal address Marijas iela 18A – 16A, Rīga, LV-1011 Check address owners
Fixed capital 1 759 932 EUR, registered payment 14.07.2014
CSDD Transport vehicles registered in CSDD

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2021 2020 2019
Total payments to state budget (thousands, €) 0 1.2 88.36
Personal income tax (thousands, €) 0 0 37.15
Statutory social insurance contributions (thousands, €) -0.06 0 67.67
Average employees count 0 0 3

Industries

Field from SRS Būvniecībai paredzēto betona izstrādājumu ražošana (23.61)
CSP industry Būvniecībai paredzēto betona izstrādājumu ražošana (23.61)

Historical company names

SIA "TEXOBLOCK" Until 13.05.2019 6 years ago
Sabiedrība ar ierobežotu atbildību "OGRES BŪVPLASTMASA" Until 26.08.2008 17 years ago

Historical addresses

Ogre, Karjera iela 5 Until 03.07.2009 16 years ago
Ogres nov., Ogre, Karjera iela 5 Until 13.05.2019 6 years ago
Ogres nov., Ogre, Druvas iela 10 Until 19.11.2019 6 years ago

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 3. Insolvency proceeding: 08.11.2019. Case number: C73585919
Started 08.11.2019, ended 16.06.2021
Court: Zemgales rajona tiesa (1000303995)
Decision: izpildīts kreditoru prasījumu segšanas plāns

16.06.2021

19.06.2021   Maksātnespējas procesa izbeigšana 
Zemgales rajona tiesa (1000303995)

10.03.2021 14:00:00

24.02.2021   Meeting of creditors 

08.11.2019

11.11.2019   Appointment of an administrator in an insolvency case 
Spurele Linda (Certificate nr. 00563)
Zemgales rajona tiesa (1000303995)

08.11.2019

11.11.2019   Declaration of insolvency proceedings 
Creditor application deadline : 1 month (till 11.12.2019)
Zemgales rajona tiesa (1000303995)
Process 2. Insolvency proceeding: 14.07.2010. Case number: C24117710
Started 14.07.2010, ended 08.10.2010
Court: Ogres rajona tiesa (1000055180)
Decision: noraidīts maksātnespējas procesa pieteikums

08.10.2010

12.10.2010   Tiesas lēmums par maksātnespējas procesa izbeigšanu 
Ogres rajona tiesa (1000055180)

23.09.2010

28.09.2010   Appointment of an administrator in an insolvency case 
Kraukle Sanda (Certificate nr. 00544)
Ogres rajona tiesa (1000055180)

20.09.2010

28.09.2010   Administratora atcelšana maksātnespējas procesa lietā 
Ogres rajona tiesa (1000055180)

16.07.2010

19.07.2010   Appointment of an administrator in an insolvency case 
Stoļarova Maija (Certificate nr. 00381)
Ogres rajona tiesa (1000055180)

14.07.2010

15.07.2010   Maksātnespējas procesa lietas ierosināšana 
Ogres rajona tiesa (1000055180)
Process 1. Insolvency proceeding: 08.05.2009. Case number: C24091209
Started 08.05.2009, ended 11.06.2009
Court: Ogres rajona tiesa (1000055180)
Decision: noraidīts maksātnespējas procesa pieteikums

11.06.2009

12.06.2009   Tiesas lēmums par maksātnespējas procesa izbeigšanu 
Ogres rajona tiesa (1000055180)

12.05.2009

15.05.2009   Appointment of an administrator in an insolvency case 
(Certificate nr. )

08.05.2009

12.05.2009   Maksātnespējas procesa lietas ierosināšana 
Ogres rajona tiesa (1000055180)
List of administrators
Administrator Practice place Certificate Contacts

Spurele Linda

Rīga, Alberta iela 1 - 1 Nr. 00563 (valid from 25.04.2024 till 24.04.2029)
Cell phone 26494605

Kraukle Sanda

Rīga, Blaumaņa iela 36 - 4 Nr. 00544 (valid from 16.10.2024 till 15.10.2029)
Cell phone 26464249
Phone 67284772

Stoļarova Maija

Dobeles novads, Dobele, Meža prospekts 67, LV-3701 Nr. 00381 (valid from 12.10.2019 till 11.10.2021)
Phone 27659553

Annual reports

Year Period Received Type of delivery Price

2018

Annual report 01.01.2018 - 31.12.2018 15.04.2019  ZIP €11.00
Annual report 2018 PDF
Vad bas zi ojums 2018 PDF
ZRZ Texoblock 2018 PDF

2017

Annual report 01.01.2017 - 31.12.2017 28.04.2018  ZIP €11.00
Annual report 2017 PDF
Vad bas zi ojums PDF
ZRZ Texoblock 2017 PDF

2016

Annual report 01.01.2016 - 31.12.2016 06.05.2017  ZIP €9.00
Annual report 2016 PDF
REV ZIN TEXO BLOCK PDF
VZ T BLOCK 2016 NEW PDF

2015

Annual report 01.01.2015 - 31.12.2015 01.05.2016  ZIP €8.00
Annual report 2015 PDF
Vadibas zinojums PDF

2014

Annual report 01.01.2014 - 31.12.2014 08.05.2015  ZIP €7.00
1_HTML izdruka HTML
VZ PDF

2013

Annual report 01.01.2013 - 31.12.2013 12.05.2014  ZIP
1_HTML izdruka HTML
Vadibas zinojums PDF

2012

Annual report 01.01.2012 - 31.12.2012 02.05.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums PDF

2011

Annual report 01.01.2011 - 31.12.2011 30.04.2012  ZIP
1_HTML izdruka HTML
Vadibas zinojums 2011 PDF

2010

Annual report 01.01.2010 - 31.12.2010 03.05.2011  ZIP
1_HTML izdruka HTML
Vadibas zinojums 2010 ZIP

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 03.05.2010  RTF (8.79 KB)

2008

Annual report: Board statement 01.01.2008 - 31.12.2008 05.05.2009  ZIP (430.17 KB)

2007

Annual report 16.06.2008  TIF (1.58 MB)

2006

Annual report 29.05.2007  TIF (757.45 KB)

2004

Annual report 01.12.2006  PDF (1.18 MB)

Documents

Type Format Size Added Document date Number of pages

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

DOC 42.5 KB 24.02.2021 23.02.2021 1

Amendments to the Articles of Association

TIF 36.19 KB 10.05.2019 09.05.2019 1

Articles of Association

TIF 44.96 KB 10.05.2019 09.05.2019 2

Shareholders’ register

TIF 96.96 KB 10.05.2019 09.05.2019 4

Shareholders’ register

TIF 129.57 KB 16.07.2018 16.07.2018 4

Amendments to the Articles of Association

TIF 25.95 KB 16.07.2014 08.07.2014 1

Articles of Association

TIF 17.25 KB 16.07.2014 08.07.2014 1

Shareholders’ register

TIF 23.62 KB 16.07.2014 08.07.2014 1

Amendments to the Articles of Association

TIF 20.43 KB 08.11.2013 18.10.2013 1

Articles of Association

TIF 48.68 KB 08.11.2013 18.10.2013 2

Regulations for the increase/reduction of the equity

TIF 31.25 KB 08.11.2013 18.10.2013 1

Shareholders’ register

TIF 51.8 KB 08.11.2013 18.10.2013 2

Shareholders’ register

TIF 27.7 KB 08.12.2011 30.09.2011 1

Amendments to the Articles of Association

TIF 24.31 KB 08.12.2011 01.07.2011 1

Articles of Association

TIF 16.24 KB 08.12.2011 01.07.2011 1

Regulations for the increase/reduction of the equity

TIF 27.57 KB 08.12.2011 01.07.2011 1

Shareholders’ register

TIF 19.89 KB 04.10.2010 30.04.2010 1

Amendments to the Articles of Association

TIF 25.47 KB 04.10.2010 26.04.2010 1

Articles of Association

TIF 19.57 KB 04.10.2010 26.04.2010 1

Regulations for the increase/reduction of the equity

TIF 28.79 KB 04.10.2010 26.04.2010 1

Amendments to the Articles of Association

TIF 24.24 KB 08.10.2009 23.09.2009 1

Articles of Association

TIF 17.4 KB 08.10.2009 23.09.2009 1

Regulations for the increase/reduction of the equity

TIF 28.83 KB 08.10.2009 23.09.2009 1

Shareholders’ register

TIF 22.42 KB 08.10.2009 23.09.2009 1

Amendments to the Articles of Association

TIF 22.82 KB 14.05.2009 12.05.2009 1

Articles of Association

TIF 18.38 KB 14.05.2009 12.05.2009 1

Regulations for the increase/reduction of the equity

TIF 25.61 KB 14.05.2009 12.05.2009 1

Shareholders’ register

TIF 24.53 KB 14.05.2009 12.05.2009 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

EDOC 65.51 KB 22.06.2021 22.06.2021 1

Notary’s decision

EDOC 65.59 KB 19.06.2021 19.06.2021 2

Application in Insolvency proceedings

DOCX 34.92 KB 22.06.2021 18.06.2021 1

Application in Insolvency proceedings

EDOC 40.66 KB 22.06.2021 18.06.2021 1

Court decision/judgement

PDF 90.67 KB 18.06.2021 16.06.2021 2

Statement of the State Archives or an equivalent document

RTF 1.55 MB 22.06.2021 24.03.2021 1

Statement of the State Archives or an equivalent document

EDOC 140.81 KB 22.06.2021 24.03.2021 1

Decisions / letters / protocols of public notaries

EDOC 65.72 KB 24.02.2021 24.02.2021 2

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

EDOC 20.26 KB 24.02.2021 23.02.2021 1

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

DOC 69.5 KB 24.02.2021 23.02.2021 1

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

EDOC 38.4 KB 24.02.2021 23.02.2021 1

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

DOC 82.5 KB 11.03.2021 10.03.2020 3

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

EDOC 35.37 KB 11.03.2021 10.03.2020 3

Decisions / letters / protocols of public notaries

EDOC 39.95 KB 19.11.2019 19.11.2019 2

Decisions / letters / protocols of public notaries

EDOC 35.49 KB 19.11.2019 19.11.2019 2

Application

DOCX 38.96 KB 19.11.2019 13.11.2019 2

Application

EDOC 47.78 KB 19.11.2019 13.11.2019 2

Confirmation or consent to legal address

EDOC 30.55 KB 19.11.2019 13.11.2019 1

Confirmation or consent to legal address

DOCX 24.07 KB 19.11.2019 13.11.2019 1

Application

EDOC 44.5 KB 19.11.2019 12.11.2019 1

Application

DOCX 35.24 KB 19.11.2019 12.11.2019 1

Notary’s decision

EDOC 70.39 KB 11.11.2019 11.11.2019 2

Court decision/judgement

PDF 127.51 KB 08.11.2019 08.11.2019 4

Decisions / letters / protocols of public notaries

RTF 195.89 KB 13.05.2019 13.05.2019 2

Decisions / letters / protocols of public notaries

EDOC 70.78 KB 13.05.2019 13.05.2019 2

Application

TIF 296.2 KB 10.05.2019 09.05.2019 9

Confirmation or consent to legal address

TIF 14.79 KB 10.05.2019 09.05.2019 1

Protocols/decisions of a company/organisation

TIF 66.74 KB 10.05.2019 09.05.2019 2

Decisions / letters / protocols of public notaries

EDOC 70.2 KB 13.12.2018 13.12.2018 2

State Revenue Service decisions/letters/statements

EDOC 94.52 KB 11.12.2018 10.12.2018 1

Decisions / letters / protocols of public notaries

EDOC 70.15 KB 17.07.2018 17.07.2018 2

Application

TIF 170.16 KB 16.07.2018 16.07.2018 5

Decisions / letters / protocols of public notaries

EDOC 70.02 KB 11.01.2018 11.01.2018 2

State Revenue Service decisions/letters/statements

EDOC 92.84 KB 09.01.2018 09.01.2018 1

Decisions / letters / protocols of public notaries

TIF 73.08 KB 16.07.2014 14.07.2014 2

Application

TIF 209.58 KB 16.07.2014 08.07.2014 2

Power of attorney, act of empowerment

TIF 24.48 KB 16.07.2014 08.07.2014 1

Protocols/decisions of a company/organisation

TIF 27.63 KB 16.07.2014 08.07.2014 1

Decisions / letters / protocols of public notaries

TIF 37.95 KB 08.11.2013 08.11.2013 2

Application

TIF 99.89 KB 08.11.2013 22.10.2013 2

Application of shareholders or third persons for the acquisition of shares

TIF 22.95 KB 08.11.2013 18.10.2013 1

Protocols/decisions of a company/organisation

TIF 115.79 KB 08.11.2013 18.10.2013 4

Bank statements or other document regarding the payment of the equity

TIF 26.82 KB 08.11.2013 18.09.2013 1

Decisions / letters / protocols of public notaries

TIF 35.68 KB 08.12.2011 07.12.2011 2

Application

TIF 117.22 KB 08.12.2011 01.12.2011 4

Bank statements or other document regarding the payment of the equity

TIF 301.68 KB 08.12.2011 01.08.2011 13

Application of shareholders or third persons for the acquisition of shares

TIF 23.26 KB 08.12.2011 01.07.2011 1

Power of attorney, act of empowerment

TIF 20.33 KB 08.12.2011 01.07.2011 1

Protocols/decisions of a company/organisation

TIF 20.43 KB 08.12.2011 01.07.2011 1

Notary’s decision

TIF 36.42 KB 13.10.2010 12.10.2010 1

Court decision/judgement

TIF 36.18 KB 13.10.2010 08.10.2010 1

Decisions / letters / protocols of public notaries

TIF 34.2 KB 04.10.2010 01.10.2010 1

Bank statements or other document regarding the payment of the equity

TIF 14.96 KB 04.10.2010 28.09.2010 1

Notary’s decision

TIF 38.62 KB 29.09.2010 28.09.2010 2

Notary’s decision

TIF 36.31 KB 29.09.2010 28.09.2010 1

Application

TIF 109.24 KB 04.10.2010 27.09.2010 3

Court decision/judgement

TIF 34.74 KB 29.09.2010 23.09.2010 1

Court decision/judgement

TIF 20.58 KB 29.09.2010 20.09.2010 1

Notary’s decision

TIF 39.33 KB 20.07.2010 19.07.2010 2

Court decision/judgement

TIF 32.36 KB 20.07.2010 16.07.2010 1

Notary’s decision

TIF 34.74 KB 15.07.2010 15.07.2010 1

Court decision/judgement

TIF 23.9 KB 15.07.2010 14.07.2010 1

Power of attorney, act of empowerment

TIF 20.57 KB 04.10.2010 26.04.2010 1

Protocols/decisions of a company/organisation

TIF 23.38 KB 04.10.2010 26.04.2010 1

Submission/Application

TIF 23.13 KB 04.10.2010 26.04.2010 1

Decisions / letters / protocols of public notaries

TIF 37.79 KB 08.10.2009 07.10.2009 2

Receipts on the publication and state fees

TIF 27.56 KB 08.10.2009 05.10.2009 2

Bank statements or other document regarding the payment of the equity

TIF 16.35 KB 08.10.2009 24.09.2009 1

Application

TIF 104.43 KB 08.10.2009 23.09.2009 4

Protocols/decisions of a company/organisation

TIF 22.66 KB 08.10.2009 23.09.2009 1

Submission/Application

TIF 21.89 KB 08.10.2009 23.09.2009 1

Notary’s decision

TIF 36.72 KB 15.06.2009 12.06.2009 1

Court decision/judgement

TIF 30.75 KB 15.06.2009 11.06.2009 1

Notary’s decision

TIF 35.34 KB 18.05.2009 15.05.2009 1

Decisions / letters / protocols of public notaries

TIF 35.68 KB 14.05.2009 13.05.2009 2

Court cover letter

TIF 16.91 KB 18.05.2009 12.05.2009 1

Court decision/judgement

TIF 30.15 KB 18.05.2009 12.05.2009 1

Application

TIF 105.43 KB 14.05.2009 12.05.2009 4

Bank statements or other document regarding the payment of the equity

TIF 12.98 KB 14.05.2009 12.05.2009 1

Power of attorney, act of empowerment

TIF 21.28 KB 14.05.2009 12.05.2009 1

Protocols/decisions of a company/organisation

TIF 23.02 KB 14.05.2009 12.05.2009 1

Receipts on the publication and state fees

TIF 25.08 KB 14.05.2009 12.05.2009 2

Submission/Application

TIF 23.29 KB 14.05.2009 12.05.2009 1

Notary’s decision

TIF 30.2 KB 13.05.2009 12.05.2009 1

Court cover letter

TIF 16.8 KB 13.05.2009 08.05.2009 1

Court decision/judgement

TIF 24.75 KB 13.05.2009 08.05.2009 1

Decisions / letters / protocols of public notaries

TIF 36.67 KB 13.05.2009 04.02.2009 2

Application

TIF 24.54 KB 13.05.2009 30.01.2009 1

Receipts on the publication and state fees

TIF 29.25 KB 13.05.2009 30.01.2009 2

Registration certificates

TIF 23.75 KB 27.07.2010 26.08.2008 1

Bank statements or other document regarding the payment of the equity

TIF 27.59 KB 23.01.2017 14.03.1994 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