RIŠON INTER, SIA

Limited Liability Company

Basic data

Status
Removed from the register, 16.01.2018
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "RIŠON INTER"
Registration number, date 40003325047, 20.01.1997
VAT number None (excluded 13.05.2017) Europe VAT register
Register, date Commercial Register, 23.12.2002
Legal address Krišjāņa Barona iela 130, Rīga, LV-1012 Check address owners
Fixed capital 3 525 236 EUR , registered 18.05.2015 (registered payment 18.05.2015: 3 525 236 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, €) 3.65 20.51 43.55
Personal income tax (thousands, €) 1.39 5.88 6.65
Statutory social insurance contributions (thousands, €) 2.26 11.65 27.06
Average employees count 0 9 21

Industries

Field from SRS Stikla šķiedras ražošana (23.14)
CSP industry Stikla šķiedras ražošana (23.14)

Historical company names

Sabiedrība ar ierobežotu atbildību "Ražošanas firma RIŠON-INTER" Until 23.12.2002 23 years ago
Sabiedrība ar ierobežotu atbildību "KR & K" Until 07.03.1997 28 years ago

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 3. Insolvency proceeding: 27.12.2016. Case number: C30851716
Started 27.12.2016, ended 12.01.2018
Court: Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)
Decision: izpildīts kreditoru prasījumu segšanas plāns

12.01.2018

16.01.2018   Maksātnespējas procesa izbeigšana 
Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)

24.11.2017

28.11.2017   Appointment of an administrator in an insolvency case 
Šarapovs Igors (Certificate nr. 00296)
Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)

01.11.2017

02.11.2017   Administratora atcelšana maksātnespējas procesa lietā 
Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)

08.09.2017 11:00:00

29.08.2017   Meeting of creditors 

27.12.2016

29.12.2016   Appointment of an administrator in an insolvency case 
Lamberte Aija (Certificate nr. 00525)
Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)

27.12.2016

29.12.2016   Declaration of insolvency proceedings 
Creditor application deadline : 1 month
Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)
Process 2. Legal protection process: 29.09.2015. Case number: C30586115
Started 29.09.2015, ended 20.12.2016
Court: Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)
Decision: pasludināts maksātnespējas process, jo parādnieks ilgāk nekā 30 dienas nepilda tiesiskās aizsardzības procesa pasākumu plānu un tiesai nav iesniedzis šā plāna grozījumus

20.12.2016

29.12.2016   Completion of the legal protection process  
Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)

29.04.2016

02.05.2016   Tiesiskās aizsardzības procesa pasākumu plāna grozījumu apstiprināšana 
Tiesiskās aizsardzības procesa īstenošanas termiņš: 19 months
Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)

01.03.2016

21.10.2016   Tiesiskās aizsardzības procesa pasākumu plānā noteiktās metodes 

13.11.2015

16.11.2015   Tiesiskās aizsardzības procesa īstenošanas pasludināšana un pasākumu plāna apstiprināšana 
Tiesiskās aizsardzības procesa īstenošanas termiņš: 19 months
Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)

30.10.2015

04.11.2015   Administratora iecelšana tiesiskās aizsardzības procesā 
Skopiņš Jānis (Certificate nr. 00509)
Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)

27.10.2015

19.11.2015   Tiesiskās aizsardzības procesa pasākumu plānā noteiktās metodes 

29.09.2015

30.09.2015   Initiation of the process of legal protection  
Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)
Process 1. Legal protection process: 03.12.2014. Case number: C27205414
Started 03.12.2014, ended 20.03.2015
Court: Rīgas pilsētas Centra rajona tiesa (1000053256)
Decision: tiesiskās aizsardzības procesa pasākumu plānu nav atbalstījis Maksātnespējas likuma 42.panta trešajā daļā noteiktais kreditoru vairākums

20.03.2015

27.03.2015   Completion of the legal protection process  
Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)

03.12.2014

05.12.2014   Initiation of the process of legal protection  
Rīgas pilsētas Centra rajona tiesa (1000053256)
List of administrators
Administrator Practice place Certificate Contacts

Šarapovs Igors

Valdeķu iela 62-78, Rīga, LV-1058 Nr. 00296 (valid from 04.10.2020 till 31.10.2024)
Cell phone 20082975

Lamberte Aija

Rūpniecības iela 19-5, Rīga, LV-1010 Nr. 00525 (valid from 25.08.2015 till 16.10.2017)
Cell phone 28342124

Skopiņš Jānis

Antonijas iela 5-8, Rīga, LV-1010 Nr. 00509 (valid from 11.10.2017 till 20.11.2019)
Phone 67220669

Annual reports

Year Period Received Type of delivery Price

2015

Annual report 01.01.2015 - 31.12.2015 26.04.2016  ZIP €8.00
Annual report 2015 PDF
Vadibas zinojums PDF

2014

Annual report 01.01.2014 - 31.12.2014 08.07.2015  ZIP €7.00
1_HTML izdruka HTML
Vadibas zinojums PDF

2013

Annual report 19.05.2014  TIF (839.24 KB)

2012

Annual report 18.07.2013  TIF (792.73 KB)

2011

Annual report 08.08.2012  TIF (830.43 KB)

2010

Annual report 23.05.2011  TIF (869.76 KB)

2009

Annual report 14.05.2010  TIF (1.17 MB)

2008

Annual report 24.04.2009  TIF (1.11 MB)

2007

Annual report 11.08.2008  TIF (769.87 KB)

2006

Annual report 15.05.2007  TIF (691.13 KB)

2005

Annual report 20.10.2006  PDF (805.1 KB)

Documents

Type Format Size Added Document date Number of pages

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

DOC 39.5 KB 29.08.2017 25.08.2017 1

Amendments to the Articles of Association

TIF 26.03 KB 15.09.2016 22.08.2016 1

Articles of Association

TIF 160.36 KB 15.09.2016 22.08.2016 5

Amendments to the Articles of Association

TIF 27.71 KB 06.11.2015 14.09.2015 1

Articles of Association

TIF 148.86 KB 06.11.2015 14.09.2015 5

Shareholders’ register

TIF 134.11 KB 06.11.2015 14.09.2015 3

Amendments to the Articles of Association

TIF 25.08 KB 07.07.2015 11.05.2015 1

Articles of Association

TIF 112.86 KB 07.07.2015 11.05.2015 5

Shareholders’ register

TIF 59.27 KB 07.07.2015 11.05.2015 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Notary’s decision

EDOC 72.23 KB 16.01.2018 16.01.2018 1

Notary’s decision

EDOC 72.05 KB 16.01.2018 16.01.2018 1

Application in Insolvency proceedings

EDOC 21.34 KB 16.01.2018 15.01.2018 1

Application in Insolvency proceedings

DOCX 6.46 KB 16.01.2018 15.01.2018 1

Court decision/judgement

PDF 96.96 KB 15.01.2018 12.01.2018 2

Notary’s decision

EDOC 72.25 KB 28.11.2017 28.11.2017 2

Court decision/judgement

EDOC 84.27 KB 27.11.2017 24.11.2017 2

Court decision/judgement

DOC 92.5 KB 27.11.2017 24.11.2017 2

Notary’s decision

EDOC 72.43 KB 02.11.2017 02.11.2017 2

Notary’s decision

RTF 194.07 KB 02.11.2017 02.11.2017 2

Court decision/judgement

DOC 100 KB 02.11.2017 01.11.2017 2

Court decision/judgement

EDOC 85.73 KB 02.11.2017 01.11.2017 2

Court decision/judgement

DOC 100 KB 02.11.2017 01.11.2017 2

Statement of the State Archives or an equivalent document

EDOC 207.69 KB 16.01.2018 19.09.2017 1

Statement of the State Archives or an equivalent document

RTF 1.43 MB 16.01.2018 19.09.2017 1

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

EDOC 176.97 KB 14.09.2017 08.09.2017 1

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

PDF 166.08 KB 14.09.2017 08.09.2017 1

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

DOCX 13.37 KB 14.09.2017 08.09.2017 1

Notary’s decision

EDOC 68.22 KB 29.08.2017 29.08.2017 1

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

EDOC 28.79 KB 29.08.2017 25.08.2017 1

Application in Insolvency proceedings

EDOC 50.75 KB 29.08.2017 25.08.2017 1

Application in Insolvency proceedings

DOC 86 KB 29.08.2017 25.08.2017 1

Notary’s decision

TIF 76.17 KB 02.01.2017 29.12.2016 2

Court decision/judgement

TIF 203.88 KB 02.01.2017 27.12.2016 3

Court decision/judgement

TIF 146.07 KB 02.01.2017 20.12.2016 3

Decisions / letters / protocols of public notaries

EDOC 71.01 KB 10.11.2016 10.11.2016 1

Decisions / letters / protocols of public notaries

RTF 183.61 KB 10.11.2016 10.11.2016 1

Decisions / letters / protocols of public notaries

RTF 183.61 KB 10.11.2016 10.11.2016 1

Decisions / letters / protocols of public notaries

RTF 181.48 KB 10.11.2016 10.11.2016 1

Decisions / letters / protocols of public notaries

EDOC 70.68 KB 10.11.2016 10.11.2016 1

Orders/request/cover notes of court bailiffs

PDF 361.91 KB 08.11.2016 08.11.2016 1

Orders/request/cover notes of court bailiffs

EDOC 356.29 KB 08.11.2016 08.11.2016 1

Orders/request/cover notes of court bailiffs

EDOC 356.26 KB 08.11.2016 08.11.2016 1

Orders/request/cover notes of court bailiffs

PDF 361.91 KB 08.11.2016 08.11.2016 1

Notary’s decision

EDOC 51.82 KB 21.10.2016 21.10.2016 1

Notary’s decision

DOCX 35.75 KB 21.10.2016 21.10.2016 1

Notary’s decision

DOCX 35.75 KB 21.10.2016 21.10.2016 1

Insolvency Practitioner’s cover letter

DOC 33.5 KB 21.10.2016 20.10.2016 1

Insolvency Practitioner’s cover letter

EDOC 24.74 KB 21.10.2016 20.10.2016 1

Insolvency Practitioner’s cover letter

DOC 33.5 KB 21.10.2016 20.10.2016 1

Plan of measures of the legal protection proceedings

PDF 2.6 MB 21.10.2016 20.10.2016 43

Plan of measures of the legal protection proceedings

DOCX 12.96 KB 21.10.2016 20.10.2016 43

Plan of measures of the legal protection proceedings

DOCX 12.96 KB 21.10.2016 20.10.2016 43

Plan of measures of the legal protection proceedings

EDOC 2.11 MB 21.10.2016 20.10.2016 43

Decisions / letters / protocols of public notaries

RTF 181.99 KB 13.09.2016 13.09.2016 2

Decisions / letters / protocols of public notaries

RTF 181.99 KB 13.09.2016 13.09.2016 2

Decisions / letters / protocols of public notaries

EDOC 70.88 KB 13.09.2016 13.09.2016 2

Application

TIF 1.19 MB 15.09.2016 08.09.2016 5

Notice of a member of the Board regarding the resignation

TIF 14.92 KB 15.09.2016 22.08.2016 1

Protocols/decisions of a company/organisation

TIF 103.56 KB 15.09.2016 22.08.2016 3

Notary’s decision

TIF 37.04 KB 03.05.2016 02.05.2016 2

Court decision/judgement

TIF 160.07 KB 03.05.2016 29.04.2016 4

Notary’s decision

TIF 44.98 KB 20.11.2015 19.11.2015 2

Insolvency Practitioner’s cover letter

TIF 16.13 KB 20.11.2015 16.11.2015 1

Notary’s decision

TIF 39.74 KB 20.11.2015 16.11.2015 2

Court decision/judgement

TIF 132.68 KB 20.11.2015 13.11.2015 3

Decisions / letters / protocols of public notaries

TIF 79.46 KB 06.11.2015 05.11.2015 2

Notary’s decision

TIF 52.04 KB 06.11.2015 04.11.2015 1

Court decision/judgement

TIF 58.94 KB 06.11.2015 30.10.2015 1

Plan of measures of the legal protection proceedings

TIF 1.98 MB 20.11.2015 27.10.2015 37

Power of attorney, act of empowerment

TIF 48.65 KB 06.11.2015 12.10.2015 1

Notary’s decision

TIF 44.95 KB 05.10.2015 30.09.2015 2

Court decision/judgement

TIF 33.38 KB 05.10.2015 29.09.2015 2

Application

TIF 279.43 KB 06.11.2015 14.09.2015 3

Notice of a member of the Board regarding the resignation

TIF 12.75 KB 06.11.2015 14.09.2015 1

Other documents

TIF 18.6 KB 06.11.2015 14.09.2015 1

Protocols/decisions of a company/organisation

TIF 108.79 KB 06.11.2015 14.09.2015 3

Decisions / letters / protocols of public notaries

TIF 64.64 KB 07.07.2015 18.05.2015 2

Application

TIF 194.16 KB 07.07.2015 12.05.2015 6

Protocols/decisions of a company/organisation

TIF 105.23 KB 07.07.2015 11.05.2015 3

Notary’s decision

TIF 32.7 KB 02.04.2015 27.03.2015 1

Court decision/judgement

TIF 96.9 KB 02.04.2015 20.03.2015 2

Notary’s decision

TIF 71.5 KB 08.12.2014 05.12.2014 2

Court decision/judgement

TIF 86.11 KB 08.12.2014 03.12.2014 2

Protocols/decisions of a company/organisation

TIF 278.41 KB 18.10.2017 17.07.2007 3

Appraisal reports

TIF 69.87 KB 15.08.2018 28.06.2007 1

Appraisal reports

TIF 68.85 KB 15.08.2018 28.06.2007 1

Appraisal reports

TIF 69.75 KB 15.08.2018 28.06.2007 1

Bank statements or other document regarding the payment of the equity

TIF 21.34 KB 15.08.2018 20.03.2007 1

Other documents

TIF 97.88 KB 15.08.2018 21.02.2007 3

Sample report

PDF 22.92 KB 04.01.2007 28.05.2002 1

Sample report

PDF 36.84 KB 04.01.2007 28.07.1999 1

Sample report

PDF 18 KB 04.01.2007 07.08.1998 1

Sample report

PDF 39.87 KB 04.01.2007 15.01.1998 1

Appraisal reports

TIF 49.78 KB 15.11.2016 08.01.1997 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