Please, authorize, to proceed

Mitau Industry, SIA

Limited Liability Company

Basic data

Status
Removed from the register, 12.12.2019
Business form Limited Liability Company
Registered name SIA "Mitau Industry"
Registration number, date 43603066781, 13.10.2014
VAT number None (excluded 20.03.2018) Europe VAT register
Register, date Commercial Register, 13.10.2014
Legal address Mātera iela 23/25 – 63, Jelgava, LV-3001 Check address owners
Fixed capital 2 800 EUR , registered 27.10.2015 (registered payment 27.10.2015: 2 800 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 9.7 334.67
Personal income tax (thousands, €) 0 3.65 101.64
Statutory social insurance contributions (thousands, €) 0 6.05 173.87
Average employees count 1 2 42

Industries

Field from SRS
Redakcija NACE 2.0
Būvniecībai paredzēto betona izstrādājumu ražošana (23.61)
CSP industry
Redakcija NACE 2.0
Būvniecībai paredzēto betona izstrādājumu ražošana (23.61)

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 1. Insolvency proceeding: 24.11.2017. Case number: C15214217
Started 24.11.2017, ended 04.12.2019
Court: Zemgales rajona tiesa (1000303995)
Decision: izpildīts kreditoru prasījumu segšanas plāns

04.12.2019

05.12.2019   Maksātnespējas procesa izbeigšana 
Zemgales rajona tiesa (1000303995)

08.04.2019 14:00:00

22.03.2019   Meeting of creditors 

24.11.2017

27.11.2017   Appointment of an administrator in an insolvency case 
Marga Alvis (Certificate nr. 00098)
Jelgavas tiesa (1000055214)

24.11.2017

27.11.2017   Declaration of insolvency proceedings 
Creditor application deadline : 1 month
Jelgavas tiesa (1000055214)
List of administrators
Administrator Practice place Certificate Contacts

Marga Alvis

Vīlandes iela 5-11, Rīga, LV-1010 Nr. 00098 (valid from 02.03.2020 till 30.04.2024)
Phone 67324616

Annual reports

Year Period Received Type of delivery Price

2016

Annual report 01.01.2016 - 31.12.2016 05.05.2017  ZIP €9.00
Annual report 2016 PDF
K054 vadibas zinojums 2016 PDF

2015

Annual report 13.10.2014 - 31.12.2015 07.05.2016  PDF (345.4 KB) €8.00

Documents

Type Format Size Added Document date Number of pages

Announcement of the creditors’ meeting

DOCX 20.44 KB 22.03.2019 21.03.2019 1

Amendments to the Articles of Association

TIF 11.74 KB 09.02.2016 05.02.2016 1

Articles of Association

TIF 65.07 KB 09.02.2016 05.02.2016 3

Shareholders’ register

TIF 110.05 KB 09.02.2016 05.02.2016 3

Amendments to the Articles of Association

TIF 20.48 KB 27.10.2015 21.10.2015 1

Articles of Association

TIF 79.97 KB 27.10.2015 21.10.2015 2

Regulations for the increase/reduction of the equity

TIF 43 KB 27.10.2015 21.10.2015 1

Shareholders’ register

TIF 177.73 KB 27.10.2015 21.10.2015 2

Shareholders’ register

TIF 172.65 KB 27.10.2015 21.10.2015 2

Shareholders’ register

TIF 167.48 KB 11.02.2015 04.02.2015 2

Amendments to the Articles of Association

TIF 39.72 KB 11.02.2015 02.02.2015 1

Articles of Association

TIF 91.61 KB 11.02.2015 02.02.2015 2

Regulations for the increase/reduction of the equity

TIF 63.93 KB 11.02.2015 02.02.2015 1

Articles of Association

TIF 84.95 KB 14.10.2014 10.10.2014 3

Memorandum of Association

TIF 66.64 KB 14.10.2014 10.10.2014 2

Shareholders’ register

TIF 41.92 KB 14.10.2014 10.10.2014 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Notary’s decision

EDOC 65.78 KB 12.12.2019 12.12.2019 2

Notary’s decision

RTF 191 KB 12.12.2019 12.12.2019 2

Application in Insolvency proceedings

DOCX 42.87 KB 12.12.2019 08.12.2019 1

Application in Insolvency proceedings

EDOC 52.02 KB 12.12.2019 08.12.2019 1

Application in Insolvency proceedings

DOCX 42.87 KB 12.12.2019 08.12.2019 1

Notary’s decision

RTF 192.34 KB 05.12.2019 05.12.2019 1

Notary’s decision

EDOC 66.02 KB 05.12.2019 05.12.2019 1

Court decision/judgement

PDF 119.01 KB 04.12.2019 04.12.2019 5

Statement of the State Archives or an equivalent document

EDOC 141.62 KB 12.12.2019 19.06.2019 1

Statement of the State Archives or an equivalent document

RTF 1.56 MB 12.12.2019 19.06.2019 1

Statement of the State Archives or an equivalent document

RTF 1.56 MB 12.12.2019 19.06.2019 1

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

DOCX 20.46 KB 15.04.2019 08.04.2019 2

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

DOCX 20.46 KB 15.04.2019 08.04.2019 2

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

EDOC 29.76 KB 15.04.2019 08.04.2019 2

Notary’s decision

EDOC 70.21 KB 22.03.2019 22.03.2019 1

Announcement of the creditors’ meeting

EDOC 29.82 KB 22.03.2019 21.03.2019 1

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

EDOC 24.47 KB 22.03.2019 19.03.2019 1

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

DOC 47 KB 22.03.2019 19.03.2019 1

Notary’s decision

EDOC 72.61 KB 27.11.2017 27.11.2017 2

Court decision/judgement

PDF 111.9 KB 24.11.2017 24.11.2017 3

Decisions / letters / protocols of public notaries

RTF 190.93 KB 03.11.2017 03.11.2017 2

Decisions / letters / protocols of public notaries

EDOC 72.21 KB 03.11.2017 03.11.2017 2

Application

TIF 113.95 KB 02.11.2017 02.11.2017 2

Notice of a member of the Board regarding the resignation

TIF 22.19 KB 02.11.2017 01.11.2017 1

Decisions / letters / protocols of public notaries

RTF 180.01 KB 06.04.2017 06.04.2017 2

Decisions / letters / protocols of public notaries

EDOC 70.62 KB 06.04.2017 06.04.2017 2

State Revenue Service decisions/letters/statements

DOC 84 KB 04.04.2017 04.04.2017 1

State Revenue Service decisions/letters/statements

EDOC 1.31 MB 04.04.2017 04.04.2017 1

Decisions / letters / protocols of public notaries

TIF 50.42 KB 09.02.2016 09.02.2016 2

Application

TIF 231.36 KB 09.02.2016 05.02.2016 4

Protocols/decisions of a company/organisation

TIF 107.45 KB 09.02.2016 05.02.2016 4

Decisions / letters / protocols of public notaries

TIF 100.07 KB 27.10.2015 27.10.2015 2

Application

TIF 370.18 KB 27.10.2015 21.10.2015 4

Application of shareholders or third persons for the acquisition of shares

TIF 26.17 KB 27.10.2015 21.10.2015 1

Application of shareholders or third persons for the acquisition of shares

TIF 26.09 KB 27.10.2015 21.10.2015 1

Bank statements or other document regarding the payment of the equity

TIF 22.28 KB 27.10.2015 21.10.2015 1

Bank statements or other document regarding the payment of the equity

TIF 22.13 KB 27.10.2015 21.10.2015 1

Consent of a member of the Board / executive director

TIF 62.37 KB 27.10.2015 21.10.2015 2

Protocols/decisions of a company/organisation

TIF 165.33 KB 27.10.2015 21.10.2015 3

Decisions / letters / protocols of public notaries

TIF 110.07 KB 11.02.2015 10.02.2015 2

Application

TIF 185.25 KB 11.02.2015 04.02.2015 2

Bank statements or other document regarding the payment of the equity

TIF 354.43 KB 11.02.2015 03.02.2015 2

Application of shareholders or third persons for the acquisition of shares

TIF 59.5 KB 11.02.2015 02.02.2015 2

Protocols/decisions of a company/organisation

TIF 135.97 KB 11.02.2015 02.02.2015 2

Decisions / letters / protocols of public notaries

TIF 79.9 KB 14.10.2014 13.10.2014 2

Announcement regarding the legal address

TIF 10.62 KB 14.10.2014 10.10.2014 1

Application

TIF 187.11 KB 14.10.2014 10.10.2014 3

Confirmation or consent to legal address

TIF 11.24 KB 14.10.2014 10.10.2014 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