Micro Dators, SIA

Limited Liability Company

Basic data

Status
Removed from the register, 13.02.2018
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "Micro Dators"
Registration number, date 40003825840, 16.05.2006
VAT number None (excluded 26.10.2015) Europe VAT register
Register, date Commercial Register, 16.05.2006
Legal address Rīga, Elizabetes iela 65 - 12 Check address owners
Fixed capital 3 557 EUR , registered 12.12.2016 (registered payment 12.12.2016: 3 557 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

2017 2016 2015
Total payments to state budget (thousands, €) 0 0 0
Personal income tax (thousands, €) 0 0 0
Statutory social insurance contributions (thousands, €) 0 0 0
Average employees count 0 0 0

Historical addresses

Rīga, Krišjāņa Barona iela 5 Until 14.01.2008 17 years ago

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 1. Insolvency proceeding: 16.01.2017. Case number: C30376617
Started 16.01.2017, ended 04.12.2017
Court: Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)
Decision: ziņojumā par parādnieka mantas neesamību izteikts priekšlikums izbeigt maksātnespējas procesu un nav panākta vienošanās par maksātnespējas procesa finansēšanas avotu

04.12.2017

06.12.2017   Maksātnespējas procesa izbeigšana 
Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)

31.10.2017

17.11.2017   Administratora atcelšana maksātnespējas procesa lietā 
Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)

16.01.2017

17.01.2017   Appointment of an administrator in an insolvency case 
Cīrulis Jānis (Certificate nr. 00529)
Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)

16.01.2017

17.01.2017   Declaration of insolvency proceedings 
Creditor application deadline : 1 month
Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)
List of administrators
Administrator Practice place Certificate Contacts

Cīrulis Jānis

Matīsa iela 31-35, Rīga, LV-1001 Nr. 00529 (valid from 25.08.2015 till 16.10.2017)
Cell phone 29115605

Annual reports

Year Period Received Type of delivery Price

2013

Annual report 01.01.2013 - 31.12.2013 14.10.2014  ZIP
1_HTML izdruka HTML
Vadibazin 2013 MD PDF

2012

Annual report 01.01.2012 - 31.12.2012 21.08.2013  ZIP
1_HTML izdruka HTML
Vadibazin 2012 MD PDF

2011

Annual report 01.01.2011 - 31.12.2011 15.06.2012  ZIP
1_HTML izdruka HTML
Vadibazin 2011 MD PDF

2010

Annual report 01.01.2010 - 31.12.2010 14.06.2011  ZIP
1_HTML izdruka HTML
Vadibas zinojums ZIP

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 02.05.2010  XML (61.4 KB)

2008

Annual report: Board statement 01.01.2008 - 31.12.2008 04.06.2009  XML (58.5 KB)

2007

Annual report 22.05.2008  TIF (293.04 KB)

2006

Annual report 23.05.2007  TIF (274.61 KB)

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

TIF 8.46 KB 09.09.2013 06.08.2013 1

Articles of Association

TIF 76.17 KB 09.09.2013 06.08.2013 3

Shareholders’ register

TIF 20.93 KB 28.06.2012 13.06.2012 1

Shareholders’ register

TIF 21.13 KB 28.04.2011 31.01.2011 1

Shareholders’ register

TIF 21.3 KB 19.10.2010 02.08.2010 1

Articles of Association

TIF 24.55 KB 15.12.2008 16.11.2007 1

Shareholders’ register

TIF 20.54 KB 15.12.2008 16.11.2007 1

Shareholders’ register

TIF 21.16 KB 15.12.2008 16.11.2007 1

Shareholders’ register

TIF 19.53 KB 15.12.2008 02.11.2007 1

Amendments to the Articles of Association

TIF 15.5 KB 15.12.2008 01.11.2007 2

Shareholders’ register

TIF 20.64 KB 15.12.2008 23.04.2007 1

Shareholders’ register

TIF 19.37 KB 15.12.2008 15.01.2007 1

Shareholders’ register

TIF 23.56 KB 15.12.2008 11.12.2006 1

Articles of Association

TIF 29.18 KB 15.12.2008 05.06.2006 1

Articles of Association

TIF 28.01 KB 15.12.2008 24.04.2006 1

Memorandum of association

TIF 77.43 KB 15.12.2008 10.04.2006 3

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Notary’s decision

RTF 187.63 KB 13.02.2018 13.02.2018 1

Notary’s decision

EDOC 71.83 KB 13.02.2018 13.02.2018 1

Application in Insolvency proceedings

PDF 1.99 MB 13.02.2018 08.02.2018 1

Application in Insolvency proceedings

PDF 1.99 MB 13.02.2018 08.02.2018 1

Application in Insolvency proceedings

EDOC 1.88 MB 13.02.2018 08.02.2018 1

Statement of the State Archives or an equivalent document

RTF 1.43 MB 08.02.2018 01.02.2018 1

Statement of the State Archives or an equivalent document

RTF 1.43 MB 08.02.2018 01.02.2018 1

Statement of the State Archives or an equivalent document

EDOC 207.5 KB 08.02.2018 01.02.2018 1

Notary’s decision

RTF 53.04 KB 06.12.2017 06.12.2017 2

Notary’s decision

RTF 193.38 KB 06.12.2017 06.12.2017 2

Notary’s decision

EDOC 72.44 KB 06.12.2017 06.12.2017 2

Notary’s decision

EDOC 41.91 KB 06.12.2017 06.12.2017 2

Court decision/judgement

PDF 99.59 KB 05.12.2017 04.12.2017 3

Notary’s decision

EDOC 72.51 KB 17.11.2017 17.11.2017 2

Court decision/judgement

PDF 93.83 KB 06.11.2017 06.11.2017 2

Court decision/judgement

PDF 106.36 KB 16.11.2017 31.10.2017 3

Decisions / letters / protocols of public notaries

RTF 198.05 KB 31.07.2017 31.07.2017 2

Decisions / letters / protocols of public notaries

EDOC 72.99 KB 31.07.2017 31.07.2017 2

State Revenue Service decisions/letters/statements

DOC 86.5 KB 26.07.2017 26.07.2017 1

State Revenue Service decisions/letters/statements

EDOC 1.18 MB 26.07.2017 26.07.2017 1

Decisions / letters / protocols of public notaries

RTF 181.76 KB 10.02.2017 10.02.2017 2

Decisions / letters / protocols of public notaries

RTF 181.44 KB 10.02.2017 10.02.2017 2

Decisions / letters / protocols of public notaries

EDOC 70.65 KB 10.02.2017 10.02.2017 2

Decisions / letters / protocols of public notaries

EDOC 70.7 KB 10.02.2017 10.02.2017 2

State Revenue Service decisions/letters/statements

DOC 105 KB 09.02.2017 06.02.2017 1

State Revenue Service decisions/letters/statements

EDOC 85.36 KB 09.02.2017 06.02.2017 1

State Revenue Service decisions/letters/statements

DOC 105 KB 07.02.2017 06.02.2017 1

State Revenue Service decisions/letters/statements

EDOC 85.36 KB 07.02.2017 06.02.2017 1

Notary’s decision

TIF 64.34 KB 20.01.2017 17.01.2017 2

Court decision/judgement

TIF 140.78 KB 20.01.2017 16.01.2017 2

Decisions / letters / protocols of public notaries

EDOC 73.48 KB 29.04.2014 29.04.2014 1

State Revenue Service decisions/letters/statements

EDOC 43.2 KB 24.04.2014 24.04.2014 2

Decisions / letters / protocols of public notaries

TIF 44.3 KB 09.09.2013 06.09.2013 2

Application

TIF 133.49 KB 09.09.2013 07.08.2013 3

Protocols/decisions of a company/organisation

TIF 69.64 KB 09.09.2013 06.08.2013 3

Decisions / letters / protocols of public notaries

EDOC 73.46 KB 30.05.2013 30.05.2013 1

State Revenue Service decisions/letters/statements

EDOC 40.27 KB 27.05.2013 27.05.2013 1

State Revenue Service decisions/letters/statements

EDOC 41.03 KB 27.05.2013 27.05.2013 2

Decisions / letters / protocols of public notaries

TIF 30.11 KB 28.06.2012 26.06.2012 2

Application

TIF 61.85 KB 28.06.2012 14.06.2012 2

Protocols/decisions of a company/organisation

TIF 31.71 KB 28.06.2012 13.06.2012 1

Decisions / letters / protocols of public notaries

TIF 45.8 KB 28.04.2011 27.04.2011 2

Power of attorney, act of empowerment

TIF 7.89 KB 28.04.2011 20.04.2011 1

Application

TIF 139.2 KB 28.04.2011 22.03.2011 4

Consent of a member of the Board / executive director

TIF 38.08 KB 28.04.2011 08.03.2011 2

Protocols/decisions of a company/organisation

TIF 36.9 KB 28.04.2011 31.01.2011 1

Decisions / letters / protocols of public notaries

TIF 36.36 KB 19.10.2010 14.10.2010 1

Application

TIF 92.42 KB 19.10.2010 22.09.2010 3

Protocols/decisions of a company/organisation

TIF 14.34 KB 19.10.2010 02.08.2010 1

Decisions / letters / protocols of public notaries

TIF 42.38 KB 15.12.2008 24.10.2008 2

Receipts on the publication and state fees

TIF 27.15 KB 15.12.2008 21.10.2008 2

Application

TIF 7.52 KB 15.12.2008 17.10.2008 1

Application

TIF 70.38 KB 15.12.2008 17.10.2008 3

Documents related to the insolvency proceedings

TIF 21.82 KB 15.12.2008 17.10.2008 1

Decisions / letters / protocols of public notaries

TIF 32.1 KB 15.12.2008 14.01.2008 1

Announcement regarding the legal address

TIF 9.33 KB 15.12.2008 09.01.2008 1

Application

TIF 73.8 KB 15.12.2008 09.01.2008 2

Power of attorney, act of empowerment

TIF 8.31 KB 15.12.2008 09.01.2008 1

Receipts on the publication and state fees

TIF 30.43 KB 15.12.2008 09.01.2008 2

Decisions / letters / protocols of public notaries

TIF 40.83 KB 15.12.2008 18.12.2007 2

Application

TIF 97.6 KB 15.12.2008 13.12.2007 2

Bank statements or other document regarding the payment of the equity

TIF 16.06 KB 15.12.2008 13.12.2007 1

Power of attorney, act of empowerment

TIF 7.66 KB 15.12.2008 13.12.2007 1

Receipts on the publication and state fees

TIF 27.25 KB 15.12.2008 13.12.2007 2

Decisions / letters / protocols of public notaries

TIF 46.13 KB 15.12.2008 22.11.2007 2

Application

TIF 119.68 KB 15.12.2008 16.11.2007 3

Application of shareholders or third persons for the acquisition of shares

TIF 19.8 KB 15.12.2008 16.11.2007 1

Consent of a member of the Board / executive director

TIF 7.3 KB 15.12.2008 16.11.2007 1

Protocols/decisions of a company/organisation

TIF 46.2 KB 15.12.2008 16.11.2007 2

Receipts on the publication and state fees

TIF 43.26 KB 15.12.2008 15.11.2007 3

Sample report

TIF 16.21 KB 15.12.2008 12.11.2007 1

Application

TIF 86.41 KB 15.12.2008 05.11.2007 2

Receipts on the publication and state fees

TIF 13.8 KB 15.12.2008 05.11.2007 1

Other documents

TIF 19.55 KB 15.12.2008 02.11.2007 1

Protocols/decisions of a company/organisation

TIF 39.58 KB 15.12.2008 02.11.2007 1

Consent of members of the supervisory board

TIF 28.39 KB 15.12.2008 01.11.2007 1

Protocols/decisions of a company/organisation

TIF 49.16 KB 15.12.2008 01.11.2007 2

Power of attorney, act of empowerment

TIF 7.96 KB 15.12.2008 24.04.2007 1

Receipts on the publication and state fees

TIF 13.45 KB 15.12.2008 24.04.2007 1

Application

TIF 82.79 KB 15.12.2008 23.04.2007 2

Protocols/decisions of a company/organisation

TIF 13.82 KB 15.12.2008 23.04.2007 1

Receipts on the publication and state fees

TIF 16.5 KB 15.12.2008 22.01.2007 1

Application

TIF 79.91 KB 15.12.2008 15.01.2007 3

Decisions / letters / protocols of public notaries

TIF 33.24 KB 15.12.2008 03.01.2007 1

Application

TIF 105.47 KB 15.12.2008 29.12.2006 3

Bank statements or other document regarding the payment of the equity

TIF 81.05 KB 15.02.2016 28.12.2006 3

Receipts on the publication and state fees

TIF 23.03 KB 15.02.2016 28.12.2006 1

Receipts on the publication and state fees

TIF 30.4 KB 15.02.2016 28.12.2006 1

Statement of the Board regarding the payment of the equity

TIF 9.26 KB 15.12.2008 28.12.2006 1

Power of attorney, act of empowerment

TIF 8.53 KB 15.12.2008 28.12.2006 1

Receipts on the publication and state fees

TIF 28.89 KB 15.02.2016 20.12.2006 1

Memorandum of association or equivalent documents of foreign organisations and translations thereof

TIF 478.03 KB 15.02.2016 19.12.2006 13

Decisions / letters / protocols of public notaries

TIF 51.29 KB 15.12.2008 16.06.2006 2

Receipts on the publication and state fees

TIF 32.72 KB 15.12.2008 13.06.2006 2

Application

TIF 96.47 KB 15.12.2008 06.06.2006 4

Protocols/decisions of a company/organisation

TIF 12.03 KB 15.12.2008 05.06.2006 1

Decisions / letters / protocols of public notaries

TIF 62.38 KB 15.12.2008 16.05.2006 2

Registration certificates

TIF 33.05 KB 15.12.2008 16.05.2006 1

Power of attorney, act of empowerment

TIF 7.93 KB 15.12.2008 10.05.2006 1

Bank statements or other document regarding the payment of the equity

TIF 13.29 KB 15.12.2008 13.04.2006 1

Receipts on the publication and state fees

TIF 35.78 KB 15.12.2008 13.04.2006 2

Application

TIF 193.75 KB 15.12.2008 12.04.2006 6

Announcement regarding the legal address

TIF 10.57 KB 15.12.2008 10.04.2006 1

Appraisal reports

TIF 26.22 KB 15.12.2008 10.04.2006 1

Consent of a member of the Board / executive director

TIF 29.63 KB 15.12.2008 10.04.2006 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