KURZEMES MEHANIZATORS, AS

Public Limited Company, Micro company
Place in branch
217 by turnover
85 by profit
113 by paid taxes
72 by employees

Basic data

Status
Active
Business form Public Limited Company
Registered name Akciju sabiedrība "KURZEMES MEHANIZATORS"
Registration number, date 40003012533, 19.07.1991
VAT number LV40003012533 from 16.06.1995 Europe VAT register
Register, date Commercial Register, 16.05.2002
Legal address Torņa iela 4, Rīga, LV-1050 Check address owners
Fixed capital 1 014 814 EUR, registered payment 20.10.2020
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, €) -0.83 2.46 8.67
Personal income tax (thousands, €) 1.51 0.92 6.15
Statutory social insurance contributions (thousands, €) 2.5 1.69 7.92
Average employees count 2 2 1

Industries

Industry from zl.lv Ceļu un tiltu būve, uzturēšana
Branch from zl.lv (NACE2) Ceļu un maģistrāļu būvniecība (42.11)
Field from SRS Sava vai nomāta nekustamā īpašuma izīrēšana un pārvaldīšana (68.20)
CSP industry Sava vai nomāta nekustamā īpašuma izīrēšana un pārvaldīšana (68.20)
Types of activities from statues Ēku būvniecība
Inženierbūvniecība
Specializētie būvdarbi
Elektroinstalācijas ierīkošana
Citur neklasificētie specializētie būvdarbi
Automobiļu pārdošana
Automobiļu apkope un remonts
Automobiļu detaļu un piederumu pārdošana
u.c. statūtos paredzētā darbība

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 09.09.2021
Latvia Latvia

Control type: as a shareholder in a stock company

Control type: on grounds of the property right

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Member of the Board Right to represent individually   20.10.2020

Natural person

Supervisory Board Chairman of the Supervisory Board   20.10.2020

Natural person

Supervisory Board Deputy Chairman of the Supervisory Board   20.10.2020

Natural person

Supervisory Board Member of the Supervisory Board   20.10.2020
* Date on which the decision of the notary public on the appointment took effect

Apply information changes

ML

"Kurzemes mehanizators", AS

Jūrmalas gatve 32, Rīga, LV-1083 Check address owners

Ceļu un tiltu būve, uzturēšana

Historical company names

Valsts akciju sabiedrība "KURZEMES MEHANIZATORS" Until 14.02.1996 28 years ago
Rīgas valsts mehanizēto darbu uzņēmums Until 25.05.1994 30 years ago

Historical addresses

Rīga, Jūrmalas gatve 32 Until 26.06.2020 4 years ago
Rīga, Siguldas prospekts 15 Until 16.03.2021 3 years ago
Rīga, Kandavas iela 41A Until 23.11.2022 2 years ago

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 1. Legal protection process: 21.09.2016. Case number: C28334216
Started 21.09.2016, ended 13.11.2020
Court: Rīgas pilsētas Pārdaugavas tiesa (1000295063)
Decision: parādnieks ir izpildījis tiesiskās aizsardzības procesa pasākumu plānu

13.11.2020

16.11.2020   Completion of the legal protection process  
Rīgas pilsētas Pārdaugavas tiesa (1000295063)

28.09.2020

02.10.2020   Tiesiskās aizsardzības procesa pasākumu plāna grozījumu apstiprināšana 
Tiesiskās aizsardzības procesa īstenošanas termiņš:
Rīgas pilsētas Pārdaugavas tiesa (1000295063)

21.08.2020

07.10.2020   Tiesiskās aizsardzības procesa pasākumu plānā noteiktās metodes 

29.01.2019

14.02.2019   Administratora iecelšana tiesiskās aizsardzības procesā 
Bricis Jānis (Certificate nr. 00573)
Rīgas pilsētas Pārdaugavas tiesa (1000295063)

28.01.2019

30.01.2019   Administratora atcelšana tiesiskās aizsardzības procesā 
Rīgas pilsētas Pārdaugavas tiesa (1000295063)

07.02.2018

09.02.2018   Tiesiskās aizsardzības procesa pasākumu plāna grozījumu apstiprināšana 
Tiesiskās aizsardzības procesa īstenošanas termiņš:
Rīgas pilsētas Pārdaugavas tiesa (1000295063)

27.11.2017

05.03.2018   Tiesiskās aizsardzības procesa pasākumu plānā noteiktās metodes 

06.01.2017

10.01.2017   Tiesiskās aizsardzības procesa īstenošanas pasludināšana un pasākumu plāna apstiprināšana 
Tiesiskās aizsardzības procesa īstenošanas termiņš: 2 years
Rīgas pilsētas Kurzemes rajona tiesa (1000053267)

23.12.2016

28.12.2016   Administratora iecelšana tiesiskās aizsardzības procesā 
Bagatska Ilze (Certificate nr. 00024)
Rīgas pilsētas Kurzemes rajona tiesa (1000053267)

30.11.2016

16.01.2017   Tiesiskās aizsardzības procesa pasākumu plānā noteiktās metodes 

21.09.2016

27.09.2016   Initiation of the process of legal protection  
Rīgas pilsētas Kurzemes rajona tiesa (1000053267)
List of administrators
Administrator Practice place Certificate Contacts

Bricis Jānis

Strēlnieku iela 1-2, Rīga, LV-1010 Nr. 00573 (valid from 23.12.2019 till 22.12.2021)
Cell phone 26395326

Bagatska Ilze

Antonijas iela 5-8, Rīga, LV-1010 Nr. 00024 (valid from 05.11.2016 till 05.03.2019)
Cell phone 29559999
Phone 67220669

Annual reports

Year Period Received Type of delivery Price

2022

Annual report 01.01.2022 - 31.12.2022 19.07.2023  PDF (81.28 KB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 20.09.2022  PDF (79.59 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 12.08.2021  PDF (81.58 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 01.09.2020  ZIP €11.00
Annual report 2019 PDF
Kurzemes Mehanizators protokols PDF

2018

Annual report 01.01.2018 - 31.12.2018 09.05.2019  PDF (125.81 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 03.05.2018  PDF (681.87 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 28.04.2017  ZIP €9.00
Annual report 2016 PDF
Kurzemes Mehanizators protokols PDF

2015

Annual report 01.01.2015 - 31.12.2015 03.05.2016  ZIP €8.00
Annual report 2015 PDF
Zinojums KM PDF

2014

Annual report 01.01.2014 - 31.12.2014 01.05.2015  ZIP €7.00
1_HTML izdruka HTML
vadibas zinojums KM PDF

2013

Annual report 01.01.2013 - 31.12.2013 25.04.2014  ZIP
1_HTML izdruka HTML
vadibas zinojums PDF

2012

Annual report 01.01.2012 - 31.12.2012 03.05.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums PDF

2011

Annual report 01.01.2011 - 31.12.2011 29.04.2012  ZIP
1_HTML izdruka HTML
Vadibas zinojums PDF

2010

Annual report 31.05.2011  TIF (1.01 MB)

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 02.05.2010  ZIP (46.49 KB)

2008

Annual report 26.03.2009  TIF (844.49 KB)

2007

Annual report 28.05.2008  TIF (504.13 KB)

2006

Annual report 18.05.2007  TIF (1.1 MB)

2005

Annual report 02.08.2006  TIF (1.11 MB)

2004

Annual report 09.08.2006  ZIP
Annual report 2004 TIF
Annual report 2004 PDF

2003

Annual report 14.09.2011  TIF (1.36 MB)

2002

Annual report 14.09.2011  TIF (1.65 MB)

2001

Annual report 15.09.2011  TIF (576.37 KB)

2000

Annual report 15.09.2011  TIF (797.4 KB)

1999

Annual report 15.09.2011  TIF (1.06 MB)

1998

Annual report 15.09.2011  TIF (515.67 KB)

1997

Annual report 15.09.2011  TIF (473.85 KB)

1996

Annual report 14.09.2011  TIF (913.96 KB)

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

TIF 16.38 KB 07.10.2020 30.09.2020 1

Articles of Association

TIF 124.03 KB 07.10.2020 30.09.2020 4

Regulations for the increase/reduction of the equity

TIF 107.81 KB 07.10.2020 30.09.2020 3

Amendments to the Articles of Association

TIF 14.46 KB 07.12.2015 28.07.2015 1

Articles of Association

TIF 87.06 KB 07.12.2015 28.07.2015 2

Amendments to the Articles of Association

TIF 17.74 KB 11.10.2012 08.10.2012 1

Articles of Association

TIF 86.29 KB 11.10.2012 08.10.2012 2

Regulations for the increase/reduction of the equity

TIF 70.99 KB 11.10.2012 08.10.2012 1

Amendments to the Articles of Association

TIF 60.03 KB 14.09.2011 15.06.2009 2

Articles of Association

TIF 71.23 KB 14.09.2011 15.06.2009 3

Articles of Association

TIF 58.07 KB 14.09.2011 07.04.2005 3

Articles of Association

TIF 65.1 KB 14.09.2011 12.09.2002 3

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 48.88 KB 14.09.2011 12.09.2002 2

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 69.68 KB 14.09.2011 12.09.2002 2

Articles of Association

TIF 68.97 KB 15.09.2011 02.05.2002 3

Regulations for the increase/reduction of the equity

TIF 42.88 KB 14.09.2011 12.09.2000 2

Amendments to the Articles of Association

TIF 8.5 KB 14.09.2011 1

Amendments to the Articles of Association

TIF 16.95 KB 14.09.2011 1

Articles of Association

TIF 955.06 KB 14.09.2011 22

Articles of Association

TIF 252.43 KB 14.09.2011 5

Articles of Association

TIF 416.28 KB 14.09.2011 13

Shareholders’ register

TIF 124.55 KB 14.09.2011 5

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 62.02 KB 23.11.2022 23.11.2022 1

Application

DOCX 45.16 KB 23.11.2022 15.11.2022 1

Application

DOCX 45.16 KB 23.11.2022 15.11.2022 1

Decisions / letters / protocols of public notaries

EDOC 60.68 KB 09.09.2021 09.09.2021 2

Application

DOCX 49.2 KB 09.09.2021 06.09.2021 1

Application

DOCX 49.2 KB 09.09.2021 06.09.2021 1

Decisions / letters / protocols of public notaries

RTF 190.97 KB 16.03.2021 16.03.2021 2

Decisions / letters / protocols of public notaries

EDOC 62.86 KB 16.03.2021 16.03.2021 2

Application

DOCX 41.28 KB 16.03.2021 25.02.2021 2

Application

EDOC 46.5 KB 16.03.2021 25.02.2021 2

Confirmation or consent to legal address

PDF 224.95 KB 16.03.2021 12.02.2021 1

Confirmation or consent to legal address

EDOC 229.05 KB 16.03.2021 12.02.2021 1

Decisions / letters / protocols of public notaries

EDOC 65.81 KB 02.12.2020 02.12.2020 2

State Revenue Service decisions/letters/statements

EDOC 72.39 KB 27.11.2020 27.11.2020 1

Notary’s decision

EDOC 65.88 KB 16.11.2020 16.11.2020 2

Court decision/judgement

PDF 85.47 KB 13.11.2020 13.11.2020 2

Decisions / letters / protocols of public notaries

EDOC 35.85 KB 20.10.2020 20.10.2020 2

Decisions / letters / protocols of public notaries

EDOC 66.43 KB 20.10.2020 20.10.2020 2

Notary’s decision

EDOC 67.25 KB 07.10.2020 07.10.2020 2

Insolvency Practitioner’s cover letter

EDOC 146.31 KB 05.10.2020 04.10.2020 1

Insolvency Practitioner’s cover letter

PDF 145.99 KB 05.10.2020 04.10.2020 1

Notary’s decision

EDOC 65.84 KB 02.10.2020 02.10.2020 2

Protocols/decisions of a company/organisation

TIF 141.16 KB 15.10.2020 30.09.2020 4

Acceptance-conveyance act

TIF 51.56 KB 07.10.2020 30.09.2020 1

Application

TIF 185.44 KB 07.10.2020 30.09.2020 6

Notice of a member of the Board regarding the resignation

TIF 12.98 KB 07.10.2020 30.09.2020 1

Consent of a member of the Board / executive director

TIF 41.92 KB 07.10.2020 30.09.2020 1

Consent of members of the supervisory board

TIF 14.15 KB 07.10.2020 30.09.2020 1

Consent of members of the supervisory board

TIF 14.34 KB 07.10.2020 30.09.2020 1

Consent of members of the supervisory board

TIF 13.98 KB 07.10.2020 30.09.2020 1

Protocols/decisions of a company/organisation

TIF 280.68 KB 07.10.2020 30.09.2020 7

Court decision/judgement

PDF 93.17 KB 30.09.2020 28.09.2020 3

Amendments to the plan of measures of the legal protection proceedings

DOCX 20.41 KB 05.10.2020 21.08.2020 32

Amendments to the plan of measures of the legal protection proceedings

PDF 4.96 MB 05.10.2020 21.08.2020 32

Amendments to the plan of measures of the legal protection proceedings

EDOC 4.34 MB 05.10.2020 21.08.2020 32

Appraisal reports

TIF 90.39 KB 07.10.2020 03.08.2020 3

Decisions / letters / protocols of public notaries

EDOC 65.75 KB 26.06.2020 26.06.2020 2

Application

TIF 70.92 KB 19.06.2020 15.06.2020 3

Confirmation or consent to legal address

TIF 11.82 KB 19.06.2020 15.06.2020 1

Decisions / letters / protocols of public notaries

EDOC 65.82 KB 06.03.2020 06.03.2020 2

Application

TIF 112.33 KB 06.03.2020 05.03.2020 4

Notice of a member of the supervisory board regarding the resignation

TIF 13.41 KB 07.10.2020 26.04.2019 1

Notary’s decision

EDOC 70.43 KB 14.02.2019 14.02.2019 2

Notary’s decision

RTF 190.49 KB 30.01.2019 30.01.2019 2

Notary’s decision

EDOC 70.15 KB 30.01.2019 30.01.2019 2

Court decision/judgement

TIF 89.01 KB 13.02.2019 29.01.2019 2

Court decision/judgement

PDF 111.67 KB 29.01.2019 28.01.2019 3

Amendments to the plan of measures of the legal protection proceedings

EDOC 944.32 KB 05.03.2018 05.03.2018 12

Amendments to the plan of measures of the legal protection proceedings

DOC 22 KB 05.03.2018 05.03.2018 12

Amendments to the plan of measures of the legal protection proceedings

PDF 1.1 MB 05.03.2018 05.03.2018 12

Amendments to the plan of measures of the legal protection proceedings

PDF 1.1 MB 05.03.2018 05.03.2018 12

Notary’s decision

EDOC 73.21 KB 05.03.2018 05.03.2018 2

Notary’s decision

RTF 198.27 KB 05.03.2018 05.03.2018 2

Other insolvency documents

PDF 1.09 MB 05.03.2018 05.03.2018 11

Other insolvency documents

DOC 22 KB 05.03.2018 05.03.2018 11

Other insolvency documents

PDF 1.09 MB 05.03.2018 05.03.2018 11

Other insolvency documents

EDOC 1 MB 05.03.2018 05.03.2018 11

Notary’s decision

RTF 192.52 KB 09.02.2018 09.02.2018 2

Notary’s decision

EDOC 72.26 KB 09.02.2018 09.02.2018 2

Court decision/judgement

PDF 106.63 KB 08.02.2018 07.02.2018 3

Notary’s decision

EDOC 71.39 KB 16.01.2017 16.01.2017 2

Plan of measures of the legal protection proceedings

PDF 3.27 MB 13.01.2017 13.01.2017 33

Plan of measures of the legal protection proceedings

DOC 22 KB 13.01.2017 13.01.2017 33

Plan of measures of the legal protection proceedings

EDOC 2.74 MB 13.01.2017 13.01.2017 33

Notary’s decision

TIF 62.17 KB 11.01.2017 10.01.2017 2

Court decision/judgement

TIF 258.32 KB 11.01.2017 06.01.2017 4

Notary’s decision

TIF 51.12 KB 29.12.2016 28.12.2016 1

Court decision/judgement

TIF 56.06 KB 29.12.2016 23.12.2016 1

Notary’s decision

TIF 51.67 KB 30.09.2016 27.09.2016 1

Court decision/judgement

TIF 59.33 KB 30.09.2016 21.09.2016 1

Decisions / letters / protocols of public notaries

TIF 54.36 KB 18.07.2016 13.07.2016 2

Application

TIF 207.62 KB 18.07.2016 12.07.2016 2

Protocols/decisions of a company/organisation

TIF 44.67 KB 18.07.2016 12.07.2016 1

Decisions / letters / protocols of public notaries

RTF 182.47 KB 17.05.2016 17.05.2016 1

Decisions / letters / protocols of public notaries

RTF 182.47 KB 17.05.2016 17.05.2016 1

Decisions / letters / protocols of public notaries

EDOC 70.65 KB 17.05.2016 17.05.2016 1

State Revenue Service decisions/letters/statements

DOC 114.5 KB 13.05.2016 13.05.2016 2

State Revenue Service decisions/letters/statements

EDOC 87.29 KB 13.05.2016 13.05.2016 2

Decisions / letters / protocols of public notaries

TIF 74.1 KB 07.12.2015 02.12.2015 2

Application

TIF 368.98 KB 07.12.2015 12.11.2015 5

Notice of a member of the Board regarding the resignation

TIF 27.85 KB 07.12.2015 12.11.2015 2

Consent of a member of the Board / executive director

TIF 38.27 KB 07.12.2015 12.11.2015 2

Protocols/decisions of a company/organisation

TIF 112.59 KB 07.12.2015 12.11.2015 3

Notice of a member of the Board regarding the resignation

TIF 15.73 KB 07.12.2015 10.11.2015 1

Consent of members of the supervisory board

TIF 43.52 KB 07.12.2015 09.11.2015 3

Protocols/decisions of a company/organisation

TIF 135.41 KB 07.12.2015 09.11.2015 3

Notice of a member of the supervisory board regarding the resignation

TIF 15.13 KB 07.12.2015 02.10.2015 1

Protocols/decisions of a company/organisation

TIF 145.32 KB 07.12.2015 28.07.2015 3

Decisions / letters / protocols of public notaries

TIF 92.51 KB 28.04.2014 25.04.2014 2

Application

TIF 366.66 KB 28.04.2014 17.04.2014 6

Consent of a member of the Board / executive director

TIF 44.81 KB 28.04.2014 17.04.2014 2

Consent of a member of the Board / executive director

TIF 44.71 KB 28.04.2014 17.04.2014 2

Consent of a member of the Board / executive director

TIF 46.98 KB 28.04.2014 17.04.2014 2

List of members of the Board / Supervisory Board

TIF 24.04 KB 28.04.2014 17.04.2014 1

List of members of the Board / Supervisory Board

TIF 23.14 KB 28.04.2014 17.04.2014 1

Power of attorney, act of empowerment

TIF 35.46 KB 28.04.2014 17.04.2014 1

Protocols/decisions of a company/organisation

TIF 108.23 KB 28.04.2014 17.04.2014 2

Consent of members of the supervisory board

TIF 42.88 KB 28.04.2014 14.04.2014 3

Protocols/decisions of a company/organisation

TIF 219.96 KB 28.04.2014 14.04.2014 5

Decisions / letters / protocols of public notaries

TIF 42.82 KB 11.10.2012 09.10.2012 1

Submission/Application

TIF 46.96 KB 11.10.2012 09.10.2012 1

Application

TIF 173 KB 11.10.2012 08.10.2012 2

Statement of the Board regarding the payment of the equity

TIF 19.82 KB 11.10.2012 08.10.2012 1

Other documents

TIF 18.34 KB 11.10.2012 08.10.2012 1

Protocols/decisions of a company/organisation

TIF 88.06 KB 11.10.2012 08.10.2012 2

Protocols/decisions of a company/organisation

TIF 45.41 KB 11.10.2012 08.10.2012 1

Decisions / letters / protocols of public notaries

TIF 40.43 KB 14.09.2011 06.05.2011 2

Application

TIF 69.74 KB 14.09.2011 02.05.2011 2

Notice of a member of the supervisory board regarding the resignation

TIF 6.34 KB 14.09.2011 02.05.2011 1

Registration certificates

TIF 39.81 KB 14.09.2011 12.04.2010 1

Submission/Application

TIF 16.25 KB 14.09.2011 07.04.2010 1

Decisions / letters / protocols of public notaries

TIF 45.47 KB 14.09.2011 27.10.2009 2

Receipts on the publication and state fees

TIF 28.14 KB 14.09.2011 26.10.2009 2

Application

TIF 100.32 KB 14.09.2011 20.10.2009 3

Consent of members of the supervisory board

TIF 25.98 KB 14.09.2011 20.10.2009 3

Protocols/decisions of a company/organisation

TIF 86.19 KB 14.09.2011 20.10.2009 3

Decisions / letters / protocols of public notaries

TIF 55.37 KB 14.09.2011 01.09.2009 2

Application

TIF 228.63 KB 14.09.2011 18.08.2009 5

Receipts on the publication and state fees

TIF 38.62 KB 14.09.2011 18.08.2009 2

Sample report

TIF 24.34 KB 14.09.2011 17.08.2009 1

Sample report

TIF 24.03 KB 14.09.2011 17.08.2009 1

Protocols/decisions of a company/organisation

TIF 32.79 KB 14.09.2011 27.07.2009 1

Decisions / letters / protocols of public notaries

TIF 57.14 KB 14.09.2011 07.07.2009 2

Submission/Application

TIF 18.85 KB 14.09.2011 30.06.2009 1

Receipts on the publication and state fees

TIF 34.2 KB 14.09.2011 26.06.2009 2

Sample report

TIF 23.31 KB 14.09.2011 26.06.2009 1

Application

TIF 144.84 KB 14.09.2011 15.06.2009 5

Consent of members of the supervisory board

TIF 23.27 KB 14.09.2011 15.06.2009 3

List of members of the Board / Supervisory Board

TIF 11.38 KB 14.09.2011 15.06.2009 1

Protocols/decisions of a company/organisation

TIF 67.16 KB 14.09.2011 15.06.2009 3

Decisions / letters / protocols of public notaries

TIF 51.01 KB 14.09.2011 21.05.2009 2

Receipts on the publication and state fees

TIF 29.35 KB 14.09.2011 11.05.2009 2

Sample report

TIF 23.96 KB 14.09.2011 06.05.2009 1

Application

TIF 123.75 KB 14.09.2011 20.04.2009 4

Consent of members of the supervisory board

TIF 22.23 KB 14.09.2011 20.04.2009 3

List of members of the Board / Supervisory Board

TIF 10.65 KB 14.09.2011 20.04.2009 1

Protocols/decisions of a company/organisation

TIF 60.28 KB 14.09.2011 20.04.2009 3

Decisions / letters / protocols of public notaries

TIF 65.3 KB 14.09.2011 17.04.2008 2

Receipts on the publication and state fees

TIF 37.65 KB 14.09.2011 08.04.2008 2

Sample report

TIF 22.72 KB 14.09.2011 08.04.2008 1

Application

TIF 171.05 KB 14.09.2011 04.04.2008 7

Consent of a member of the Board / executive director

TIF 7.95 KB 14.09.2011 04.04.2008 1

Consent of members of the supervisory board

TIF 14.47 KB 14.09.2011 04.04.2008 2

List of members of the Board / Supervisory Board

TIF 11.05 KB 14.09.2011 04.04.2008 1

List of members of the Board / Supervisory Board

TIF 11.12 KB 14.09.2011 04.04.2008 1

Protocols/decisions of a company/organisation

TIF 62.51 KB 14.09.2011 04.04.2008 3

Decisions / letters / protocols of public notaries

TIF 44.09 KB 14.09.2011 12.04.2005 2

Application

TIF 226.43 KB 14.09.2011 07.04.2005 6

Consent of the auditor

TIF 6.82 KB 14.09.2011 07.04.2005 1

Consent of a member of the Board / executive director

TIF 7.3 KB 14.09.2011 07.04.2005 1

Consent of a member of the Board / executive director

TIF 15.19 KB 14.09.2011 07.04.2005 2

Consent of members of the supervisory board

TIF 7.02 KB 14.09.2011 07.04.2005 1

Consent of members of the supervisory board

TIF 20.59 KB 14.09.2011 07.04.2005 2

Protocols/decisions of a company/organisation

TIF 46.3 KB 14.09.2011 07.04.2005 2

Receipts on the publication and state fees

TIF 44.04 KB 14.09.2011 07.04.2005 2

Decisions / letters / protocols of public notaries

TIF 48.83 KB 14.09.2011 30.09.2002 1

Receipts on the publication and state fees

TIF 22.4 KB 14.09.2011 13.09.2002 2

Application

TIF 73.88 KB 14.09.2011 12.09.2002 2

Statement of the Board regarding the payment of the equity

TIF 11.07 KB 14.09.2011 12.09.2002 1

Protocols/decisions of a company/organisation

TIF 89.38 KB 14.09.2011 12.09.2002 4

Submission/Application

TIF 11.41 KB 14.09.2011 12.09.2002 1

Auditor’s opinion

TIF 48.79 KB 14.09.2011 28.06.2002 1

Decisions / letters / protocols of public notaries

TIF 22.23 KB 14.09.2011 30.05.2002 1

Decisions / letters / protocols of public notaries

TIF 41.42 KB 15.09.2011 16.05.2002 1

Announcement regarding the legal address

TIF 14.32 KB 15.09.2011 02.05.2002 1

Application

TIF 290.95 KB 15.09.2011 02.05.2002 8

Consent of a member of the Board / executive director

TIF 25.33 KB 15.09.2011 02.05.2002 3

Consent of members of the supervisory board

TIF 24.52 KB 15.09.2011 02.05.2002 3

Protocols/decisions of a company/organisation

TIF 36.19 KB 15.09.2011 02.05.2002 2

Receipts on the publication and state fees

TIF 53.41 KB 15.09.2011 02.05.2002 2

Sample report

TIF 15.66 KB 15.09.2011 30.04.2002 1

Sample report

TIF 24.13 KB 15.09.2011 29.03.2002 1

Other documents

TIF 34.65 KB 15.09.2011 10.09.1999 1

Order of the Enterprise Register official

TIF 27 KB 15.09.2011 02.09.1999 1

Sample report

TIF 31.14 KB 14.09.2011 30.12.1997 2

Receipts on the publication and state fees

TIF 19.02 KB 14.09.2011 15.02.1996 2

Decisions / letters / protocols of public notaries

TIF 15.25 KB 14.09.2011 14.02.1996 1

Protocols/decisions of a company/organisation

TIF 153.21 KB 14.09.2011 09.02.1996 6

Sample report

TIF 14.72 KB 14.09.2011 09.02.1996 1

Decisions / letters / protocols of public notaries

TIF 17.33 KB 14.09.2011 06.10.1995 1

Receipts on the publication and state fees

TIF 21.55 KB 14.09.2011 05.10.1995 2

Protocols/decisions of a company/organisation

TIF 33.97 KB 14.09.2011 19.09.1995 1

Other documents

TIF 300.23 KB 14.09.2011 23.08.1995 9

Decisions / letters / protocols of public notaries

TIF 18.24 KB 14.09.2011 21.05.1994 1

Decisions / judgements of courts and other law enforcement authorities

TIF 42.67 KB 14.09.2011 27.04.1994 2

Decisions / letters / protocols of public notaries

TIF 14.53 KB 14.09.2011 19.07.1991 1

Registration certificates

TIF 29.91 KB 14.09.2011 19.07.1991 1

Application

TIF 101.35 KB 14.09.2011 11.07.1991 4

Specimen signature without Identity number

TIF 22 KB 14.09.2011 08.07.1991 1

Decisions / judgements of courts and other law enforcement authorities

TIF 47.45 KB 14.09.2011 03.07.1991 2

Power of attorney, act of empowerment

TIF 23.94 KB 14.09.2011 25.06.1991 1

Receipts on the publication and state fees

TIF 52.16 KB 14.09.2011 25.06.1991 2

Copy of the personal identification document

TIF 576.1 KB 15.09.2011 12

Registration certificates

TIF 115.52 KB 15.09.2011 2

Application

TIF 118.46 KB 14.09.2011 4

Other documents

TIF 294.86 KB 14.09.2011 9

Other documents

TIF 2.37 KB 14.09.2011 1

Receipts on the publication and state fees

TIF 71.82 KB 14.09.2011 2

Registration certificates

TIF 68.68 KB 14.09.2011 2

Registration certificates

TIF 105.82 KB 14.09.2011 2

Submission/Application

TIF 9.24 KB 14.09.2011 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