ULS Terminal, SIA

Limited Liability Company

Basic data

Status
Removed from the register, 19.09.2016
Business form Limited Liability Company
Registered name SIA "ULS Terminal"
Registration number, date 40003893762, 30.01.2007
VAT number None (excluded 09.02.2016) Europe VAT register
Register, date Commercial Register, 30.01.2007
Legal address Mellužu iela 17 – 7, Rīga, LV-1067 Check address owners
Fixed capital 498 005 EUR , registered 18.07.2016 (registered payment 18.07.2016: 498 005 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

2015 2014
Total payments to state budget (thousands, €) 0 0.62
Personal income tax (thousands, €) 0 0
Statutory social insurance contributions (thousands, €) 0 0
Average employees count 2 2

Industries

CSP industry Sava vai nomāta nekustamā īpašuma izīrēšana un pārvaldīšana (68.20)

Historical company names

Sabiedrība ar ierobežotu atbildību "Fabrikas 11" Until 04.02.2011 13 years ago

Historical addresses

Rīga, Mellužu iela 1-7 Until 19.01.2016 8 years ago
Rīga, Kurzemes prospekts 1a Until 30.05.2011 13 years ago

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 1. Insolvency proceeding: 27.11.2015. Case number: C28379815
Started 27.11.2015, ended 15.08.2016
Court: Rīgas pilsētas Kurzemes rajona tiesa (1000053267)
Decision: ziņojumā par parādnieka mantas neesamību izteikts priekšlikums izbeigt maksātnespējas procesu un nav panākta vienošanās par maksātnespējas procesa finansēšanas avotu

15.08.2016

16.08.2016   Maksātnespējas procesa izbeigšana 
Rīgas pilsētas Kurzemes rajona tiesa (1000053267)

27.11.2015

01.12.2015   Appointment of an administrator in an insolvency case 
Sinkēvičs Normunds (Certificate nr. 00125)
Rīgas pilsētas Kurzemes rajona tiesa (1000053267)

27.11.2015

01.12.2015   Declaration of insolvency proceedings 
Creditor application deadline : 1 month
Rīgas pilsētas Kurzemes rajona tiesa (1000053267)
List of administrators
Administrator Practice place Certificate Contacts

Sinkēvičs Normunds

Lāčplēša iela 27-4, Rīga, LV-1011 Nr. 00125 (valid from 27.02.2021 till 31.10.2024)
Cell phone 29259432
Phone 67302592

Annual reports

Year Period Received Type of delivery Price

2013

Annual report 01.01.2013 - 31.12.2013 19.02.2015  ZIP
1_HTML izdruka HTML
GP 2013 pielikums Nr. 2. PDF

2012

Annual report 17.05.2013  TIF (771.86 KB)

2011

Annual report 16.10.2012  TIF (676.04 KB)

2010

Annual report 20.07.2011  TIF (560.51 KB)

2009

Annual report 27.04.2010  TIF (449.6 KB)

2008

Annual report 19.06.2009  TIF (438.65 KB)

2007

Annual report 12.06.2008  TIF (273.99 KB)

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

TIF 56.08 KB 14.02.2014 19.08.2013 1

Articles of Association

TIF 102.95 KB 14.02.2014 19.08.2013 2

Shareholders’ register

TIF 85.38 KB 14.02.2014 19.08.2013 2

Amendments to the Articles of Association

TIF 8.71 KB 13.12.2012 07.12.2012 1

Articles of Association

TIF 13.33 KB 13.12.2012 07.12.2012 1

Amendments to the Articles of Association

TIF 13.22 KB 08.11.2012 05.11.2012 1

Articles of Association

TIF 18.64 KB 08.11.2012 05.11.2012 1

Amendments to the Articles of Association

TIF 18.05 KB 10.02.2011 04.02.2011 1

Articles of Association

TIF 30.96 KB 10.02.2011 04.02.2011 1

Articles of Association

TIF 18.38 KB 08.02.2011 31.01.2011 1

Regulations for the increase/reduction of the equity

TIF 23.36 KB 08.02.2011 31.01.2011 1

Shareholders’ register

TIF 15.6 KB 08.02.2011 31.01.2011 1

Articles of Association

TIF 49.45 KB 31.01.2007 30.01.2007 3

Memorandum of Association

TIF 30.39 KB 31.01.2007 25.01.2007 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

RTF 181.1 KB 19.09.2016 19.09.2016 1

Decisions / letters / protocols of public notaries

RTF 181.1 KB 19.09.2016 19.09.2016 1

Decisions / letters / protocols of public notaries

EDOC 67.11 KB 19.09.2016 19.09.2016 1

Application

EDOC 1.8 MB 16.09.2016 16.09.2016 4

Application

PDF 1.87 MB 16.09.2016 16.09.2016 4

Application

PDF 1.87 MB 16.09.2016 16.09.2016 4

Statement of the State Archives or an equivalent document

EDOC 145.75 KB 16.09.2016 13.09.2016 1

Statement of the State Archives or an equivalent document

RTF 1.54 MB 16.09.2016 13.09.2016 1

Statement of the State Archives or an equivalent document

RTF 1.54 MB 16.09.2016 13.09.2016 1

Notary’s decision

TIF 52.79 KB 18.08.2016 16.08.2016 1

Court decision/judgement

TIF 141.97 KB 18.08.2016 15.08.2016 2

Decisions / letters / protocols of public notaries

EDOC 70.93 KB 08.08.2016 08.08.2016 2

Decisions / letters / protocols of public notaries

RTF 182.67 KB 08.08.2016 08.08.2016 2

Orders/request/cover notes of court bailiffs

EDOC 354.6 KB 05.08.2016 04.08.2016 1

Decisions / letters / protocols of public notaries

EDOC 75.74 KB 28.12.2015 28.12.2015 1

Decisions / letters / protocols of public notaries

RTF 181.09 KB 28.12.2015 28.12.2015 1

State Revenue Service decisions/letters/statements

EDOC 98.27 KB 21.12.2015 21.12.2015 2

State Revenue Service decisions/letters/statements

DOC 253.5 KB 21.12.2015 21.12.2015 2

Notary’s decision

TIF 90.16 KB 04.12.2015 01.12.2015 2

Court decision/judgement

TIF 253.08 KB 04.12.2015 27.11.2015 3

Decisions / letters / protocols of public notaries

TIF 74.78 KB 10.11.2015 06.11.2015 2

Decisions / letters / protocols of public notaries

EDOC 74.17 KB 20.05.2015 20.05.2015 2

Orders/request/cover notes of court bailiffs

EDOC 303.59 KB 19.05.2015 19.05.2015 1

Decisions / letters / protocols of public notaries

RTF 181.39 KB 05.05.2015 30.04.2015 1

Decisions / letters / protocols of public notaries

EDOC 71.37 KB 05.05.2015 30.04.2015 1

Orders/request/cover notes of court bailiffs

EDOC 304.68 KB 27.04.2015 27.04.2015 1

Decisions / letters / protocols of public notaries

EDOC 71.7 KB 26.03.2014 26.03.2014 2

Decisions / letters / protocols of public notaries

EDOC 73.91 KB 24.03.2014 24.03.2014 2

Cover letter

TIF 39.47 KB 27.03.2014 19.03.2014 1

Orders/request/cover notes of court bailiffs

TIF 67.46 KB 24.03.2014 14.03.2014 1

State Revenue Service decisions/letters/statements

TIF 53.51 KB 27.03.2014 02.03.2014 1

Decisions / letters / protocols of public notaries

TIF 46.61 KB 03.02.2014 30.01.2014 2

Application

TIF 170.92 KB 03.02.2014 27.01.2014 2

Power of attorney, act of empowerment

TIF 19.77 KB 03.02.2014 27.01.2014 1

Consent of a member of the Board / executive director

TIF 478.26 KB 03.02.2014 20.01.2014 5

Protocols/decisions of a company/organisation

TIF 397.29 KB 03.02.2014 20.01.2014 4

Decisions / letters / protocols of public notaries

TIF 39.17 KB 26.11.2013 25.11.2013 2

Decisions / letters / protocols of public notaries

TIF 54.31 KB 14.02.2014 23.08.2013 2

Application

TIF 150.96 KB 14.02.2014 20.08.2013 1

Protocols/decisions of a company/organisation

TIF 57.42 KB 14.02.2014 19.08.2013 2

Decisions / letters / protocols of public notaries

TIF 30.63 KB 13.12.2012 12.12.2012 1

Application

TIF 95.22 KB 13.12.2012 07.12.2012 3

Protocols/decisions of a company/organisation

TIF 11.11 KB 13.12.2012 07.12.2012 1

Decisions / letters / protocols of public notaries

TIF 45.34 KB 08.11.2012 08.11.2012 2

Application

TIF 119.29 KB 08.11.2012 05.11.2012 1

Protocols/decisions of a company/organisation

TIF 15.47 KB 08.11.2012 05.11.2012 1

Decisions / letters / protocols of public notaries

TIF 32.39 KB 01.06.2011 30.05.2011 1

Announcement regarding the legal address

TIF 6.39 KB 01.06.2011 25.05.2011 1

Application

TIF 41.38 KB 01.06.2011 25.05.2011 2

Power of attorney, act of empowerment

TIF 12.43 KB 01.06.2011 25.05.2011 1

Decisions / letters / protocols of public notaries

TIF 32.01 KB 10.02.2011 09.02.2011 1

Application

TIF 35.84 KB 10.02.2011 04.02.2011 1

Power of attorney, act of empowerment

TIF 13.3 KB 10.02.2011 04.02.2011 1

Protocols/decisions of a company/organisation

TIF 13.26 KB 10.02.2011 04.02.2011 1

Decisions / letters / protocols of public notaries

TIF 42.5 KB 08.02.2011 04.02.2011 2

Application

TIF 161.29 KB 08.02.2011 01.02.2011 4

Application of shareholders or third persons for the acquisition of shares

TIF 11.41 KB 08.02.2011 31.01.2011 1

Appraisal reports

TIF 57.75 KB 08.02.2011 31.01.2011 2

Power of attorney, act of empowerment

TIF 13.54 KB 08.02.2011 31.01.2011 1

Protocols/decisions of a company/organisation

TIF 10.79 KB 08.02.2011 31.01.2011 1

Protocols/decisions of a company/organisation

TIF 25.16 KB 08.02.2011 31.01.2011 1

Power of attorney, act of empowerment

TIF 243.21 KB 14.02.2014 07.01.2011 3

Decisions / letters / protocols of public notaries

TIF 46.5 KB 04.02.2010 01.02.2010 2

Application

TIF 91.78 KB 04.02.2010 25.01.2010 2

Power of attorney, act of empowerment

TIF 16.94 KB 04.02.2010 25.01.2010 1

Protocols/decisions of a company/organisation

TIF 18.57 KB 04.02.2010 25.01.2010 1

Registration certificates

TIF 98.03 KB 08.02.2011 30.01.2007 2

Decisions / letters / protocols of public notaries

TIF 34.72 KB 31.01.2007 30.01.2007 1

Registration certificates

TIF 32.49 KB 31.01.2007 30.01.2007 1

Announcement regarding the legal address

TIF 8.61 KB 31.01.2007 25.01.2007 1

Application

TIF 138.84 KB 31.01.2007 25.01.2007 4

Bank statements or other document regarding the payment of the equity

TIF 13.91 KB 31.01.2007 25.01.2007 1

Receipts on the publication and state fees

TIF 34.5 KB 31.01.2007 25.01.2007 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