MATICIN Būve, SIA

Limited Liability Company

Basic data

Status
Removed from the register, 29.04.2021
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "MATICIN Būve"
Registration number, date 40003949820, 23.08.2007
VAT number None (excluded 21.03.2012) Europe VAT register
Register, date Commercial Register, 23.08.2007
Legal address Radinieku iela 18, Suži, Garkalnes pag., Ropažu nov., LV-1024 Check address owners
Fixed capital 2 845 EUR , registered 11.05.2016 (registered payment 11.05.2016: 2 845 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

2021 2020 2019
Total payments to state budget (thousands, €) 0 0 0.05
Personal income tax (thousands, €) 0 0 0
Statutory social insurance contributions (thousands, €) 0 0 0
Average employees count 0 0 0

Industries

Field from SRS Dzīvojamo un nedzīvojamo ēku būvniecība (41.20)

Historical addresses

Rīgas rajons, Salaspils novads, Salaspils, Nometņu iela 50-5 Until 03.07.2009 16 years ago
Salaspils nov., Salaspils, Nometņu iela 50 - 5 Until 11.05.2016 9 years ago
Rīga, Slokas iela 187 - 1 Until 20.01.2020 5 years ago

Annual reports

Year Period Received Type of delivery Price

2018

Annual report 01.01.2018 - 31.12.2018 30.04.2019  ZIP €11.00
Annual report 2018 PDF
MB DOCX

2017

Annual report 01.01.2017 - 31.12.2017 14.05.2018  PDF (2.35 MB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 26.04.2017  PDF (2.14 MB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 02.11.2016  PDF (322.31 KB) €8.00

2014

Annual report 01.01.2014 - 31.12.2014 01.05.2015  HTML (90.31 KB) €7.00

2013

Annual report 01.01.2013 - 31.12.2013 11.09.2014  ZIP
1_HTML izdruka HTML
2013maticin buve zinojums PDF

2012

Annual report 01.01.2012 - 31.12.2012 10.09.2014  ZIP
1_HTML izdruka HTML
2012 MB vad.zinjojums PDF

2011

Annual report 01.01.2011 - 31.12.2011 03.05.2012  ZIP
1_HTML izdruka HTML
GPmaticin buve zinojums ODS

2010

Annual report 01.01.2010 - 31.12.2010 07.05.2011  ZIP
1_HTML izdruka HTML
vadibas maticin TXT

2009

Annual report 11.05.2010  TIF (376.34 KB)

2008

Annual report 12.11.2009  TIF (417.15 KB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

DOC 32.5 KB 20.01.2020 09.01.2020 1

Shareholders’ register

DOC 32.5 KB 20.01.2020 09.01.2020 1

Amendments to the Articles of Association

TIF 22.34 KB 16.05.2016 06.05.2016 1

Articles of Association

TIF 93.97 KB 16.05.2016 06.05.2016 3

Shareholders’ register

TIF 94.43 KB 16.05.2016 06.05.2016 3

Shareholders’ register

TIF 27.47 KB 11.08.2011 19.07.2011 1

Shareholders’ register

TIF 11.94 KB 31.03.2010 01.03.2010 1

Articles of Association

TIF 57.86 KB 03.09.2007 27.07.2007 3

Memorandum of association

TIF 45.82 KB 03.09.2007 27.07.2007 2

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 98.08 KB 29.04.2021 29.04.2021 2

Decisions / letters / protocols of public notaries

DOCX 14.68 KB 03.11.2020 08.09.2020 3

Decisions / letters / protocols of public notaries

EDOC 122.2 KB 03.11.2020 08.09.2020 3

Decisions / letters / protocols of public notaries

EDOC 99.64 KB 03.11.2020 08.09.2020 3

Decisions / letters / protocols of public notaries

RTF 190.4 KB 27.01.2020 27.01.2020 2

Decisions / letters / protocols of public notaries

EDOC 65.81 KB 27.01.2020 27.01.2020 2

Application

DOCX 54.33 KB 27.01.2020 22.01.2020 5

Application

EDOC 67.97 KB 27.01.2020 22.01.2020 5

Application

DOCX 54.33 KB 27.01.2020 22.01.2020 5

Notice of a member of the Board regarding the resignation

EDOC 31.89 KB 23.01.2020 22.01.2020 1

Notice of a member of the Board regarding the resignation

DOCX 17.17 KB 23.01.2020 22.01.2020 1

Notice of a member of the Board regarding the resignation

DOCX 17.17 KB 23.01.2020 22.01.2020 1

Decisions / letters / protocols of public notaries

EDOC 66.23 KB 20.01.2020 20.01.2020 2

Decisions / letters / protocols of public notaries

RTF 194.28 KB 20.01.2020 20.01.2020 2

Application

DOCX 54.98 KB 20.01.2020 09.01.2020 5

Application

DOCX 54.98 KB 20.01.2020 09.01.2020 5

Application

EDOC 68.57 KB 20.01.2020 09.01.2020 5

Confirmation or consent to legal address

EDOC 23.78 KB 20.01.2020 09.01.2020 1

Confirmation or consent to legal address

DOCX 14.16 KB 20.01.2020 09.01.2020 1

Confirmation or consent to legal address

DOCX 14.16 KB 20.01.2020 09.01.2020 1

Shareholders’ register

EDOC 42.58 KB 20.01.2020 09.01.2020 1

Decisions / letters / protocols of public notaries

EDOC 65.81 KB 17.12.2019 17.12.2019 2

Decisions / letters / protocols of public notaries

RTF 191.11 KB 17.12.2019 17.12.2019 2

Application

DOCX 44.83 KB 17.12.2019 13.12.2019 2

Application

DOCX 44.83 KB 17.12.2019 13.12.2019 2

Application

EDOC 58.54 KB 17.12.2019 13.12.2019 2

Decisions / letters / protocols of public notaries

TIF 62.79 KB 16.05.2016 11.05.2016 2

Application

TIF 134.66 KB 16.05.2016 06.05.2016 2

Protocols/decisions of a company/organisation

TIF 119.12 KB 16.05.2016 06.05.2016 3

Decisions / letters / protocols of public notaries

EDOC 73.51 KB 20.08.2014 20.08.2014 1

Orders/request/cover notes of court bailiffs

TIF 34.44 KB 21.08.2014 13.08.2014 1

Decisions / letters / protocols of public notaries

EDOC 72.79 KB 04.09.2013 04.09.2013 2

Decisions / letters / protocols of public notaries

RTF 181.2 KB 04.09.2013 04.09.2013 2

Orders/request/cover notes of court bailiffs

TIF 29.78 KB 04.09.2013 28.08.2013 1

Decisions / letters / protocols of public notaries

TIF 79.04 KB 11.08.2011 08.08.2011 2

Consent of a member of the Board / executive director

TIF 59.81 KB 11.08.2011 21.07.2011 2

Application

TIF 227.38 KB 11.08.2011 19.07.2011 4

Protocols/decisions of a company/organisation

TIF 27.97 KB 11.08.2011 19.07.2011 1

Decisions / letters / protocols of public notaries

TIF 42.64 KB 31.03.2010 29.03.2010 2

Sample report

TIF 23.21 KB 31.03.2010 15.03.2010 1

Application

TIF 189.19 KB 31.03.2010 11.03.2010 4

Consent of a member of the Board / executive director

TIF 9.04 KB 31.03.2010 11.03.2010 1

Protocols/decisions of a company/organisation

TIF 13.62 KB 31.03.2010 01.03.2010 1

Decisions / letters / protocols of public notaries

TIF 36.39 KB 15.12.2009 11.12.2009 1

Application

TIF 88.76 KB 15.12.2009 09.12.2009 2

Bank statements or other document regarding the payment of the equity

TIF 11.44 KB 15.12.2009 01.10.2007 1

Decisions / letters / protocols of public notaries

TIF 36.91 KB 03.09.2007 23.08.2007 1

Registration certificates

TIF 43.99 KB 03.09.2007 23.08.2007 1

Bank statements or other document regarding the payment of the equity

TIF 12.07 KB 03.09.2007 21.08.2007 1

Receipts on the publication and state fees

TIF 44.04 KB 03.09.2007 03.08.2007 2

Announcement regarding the legal address

TIF 8.96 KB 03.09.2007 27.07.2007 1

Application

TIF 170.92 KB 03.09.2007 27.07.2007 6

Appraisal reports

TIF 18.34 KB 03.09.2007 27.07.2007 1

Consent of a member of the Board / executive director

TIF 15.1 KB 03.09.2007 27.07.2007 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