Veselības centru apvienība, AS

Public Limited Company, Huge company
Place in branch
1 by paid taxes
1 by employees

Basic data

Status
Active
Business form Public Limited Company
Registered name AS "Veselības centru apvienība"
Registration number, date 40103464662, 29.09.2011
VAT number LV40103464662 from 29.10.2011 Europe VAT register
Register, date Commercial Register, 29.09.2011
Legal address Andreja Saharova iela 16, Rīga, LV-1021 Check address owners
Fixed capital 3 835 090 EUR, registered payment 17.09.2014
CSDD Transport vehicles registered in CSDD

Important facts

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2023 2022 2021
Total payments to state budget (thousands, €) 16069.41 15061.56 14369.51
Personal income tax (thousands, €) 5697.72 5340.74 4433.45
Statutory social insurance contributions (thousands, €) 9852 9039.43 8441.92
Average employees count 1768 1743 1719
Received COVID-19 downtime support 04.06.2020, €

Industries

Industry from zl.lv Medicīniskā palīdzība: ambulatorā
Branch from zl.lv (NACE2) Vispārējā ārstu prakse (86.21)
Field from SRS Vispārējā ārstu prakse (86.21)
CSP industry Vispārējā ārstu prakse (86.21)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 28.12.2021
Latvia Latvia

Control type: other

Natural person From 28.12.2021
Latvia Latvia

Control type: other

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Member of the Board Right to represent individually   13.07.2023

Natural person

Executive Board Member of the Board Right to represent individually   04.01.2021

Natural person

Supervisory Board Chairman of the Supervisory Board   07.02.2024

Natural person

Supervisory Board Deputy Chairman of the Supervisory Board   07.02.2024

Natural person

Supervisory Board Member of the Supervisory Board   07.02.2024

Natural person

Supervisory Board Member of the Supervisory Board   07.02.2024

Natural person

Supervisory Board Member of the Supervisory Board   07.02.2024

Natural person

Supervisory Board Member of the Supervisory Board   05.12.2023
* Date on which the decision of the notary public on the appointment took effect

Members

Name, address Share, % Number of shares Share value Total Country From ER Registered

AS "Repharm"

Reg. no. 40103195532
Rīga, Mūkusalas iela 41B

100 % 3 835 090 € 1 € 3 835 090 Latvia 13.07.2023 13.07.2023

Procures

Period Rights Person

From 24.07.2017

Right to represent individually
Natural person (from 24.07.2017 )

Apply information changes

ML

"Veselības centru apvienība", AS

Andreja Saharova 16, Rīga, LV-1021 Check address owners

Medicīniskā palīdzība: ambulatorā

https://www.epoliklinika.lv/

Historical addresses

Rīga, Augusta Deglava iela 120 Until 18.10.2011 13 years ago
Rīga, Grēdu iela 4A Until 22.05.2012 12 years ago

Annual reports

Year Period Received Type of delivery Price

2022

Annual report 01.01.2022 - 31.12.2022 11.01.2024  ZIP €11.00
Annual report 2022 PDF
VCA atzinums 2022 EDOC
Vad bas zi ojums PDF

2021

Annual report 01.01.2021 - 31.12.2021 28.10.2022  ZIP €11.00
Annual report 2021 PDF
VCA opinion PDF
Vad zin 2021 PDF

2020

Annual report 01.01.2020 - 31.12.2020 11.10.2021  ZIP €11.00
Annual report 2020 PDF
Revidentu atzinums VCA GP2020 PDF
VCA GP2020 vad zin PDF

2019

Annual report 01.01.2019 - 31.12.2019 02.11.2020  ZIP €11.00
Annual report 2019 PDF
Neatkarigu revidentu zinojums GP 2019 PDF
VCA vadibas zinojums GP 2019 PDF

2018

Annual report 01.01.2018 - 31.12.2018 31.07.2019  ZIP €11.00
Annual report 2018 PDF
Neatkarigu revidenru zinojums 2018 PDF
VCA vadibas zinojums 2018 PDF

2017

Annual report 01.01.2017 - 31.12.2017 31.07.2018  ZIP €11.00
Annual report 2017 PDF
Neatkar gu revidentu zi ojums PDF
Vad bas zi ojums PDF

2016

Annual report 01.01.2016 - 31.12.2016 02.08.2017  ZIP €9.00
Annual report 2016 PDF
Revidentu Zin 2016 PDF
VadZin2016 PDF

2015

Annual report 01.01.2015 - 31.12.2015 22.07.2016  ZIP €8.00
Annual report 2015 PDF
Vad zin PDF

2014

Annual report 01.01.2014 - 31.12.2014 11.08.2015  ZIP €7.00
1_HTML izdruka HTML
vadzin PDF

2013

Annual report 01.01.2013 - 31.12.2013 01.08.2014  ZIP
1_HTML izdruka HTML
VadZin PDF

2012

Annual report 01.01.2012 - 31.12.2012 14.06.2013  ZIP
1_HTML izdruka HTML
vadibas zinojums PDF

2011

Annual report 29.09.2011 - 31.12.2011 29.04.2012  ZIP
1_HTML izdruka HTML
vadibas zinojums PDF

Documents

Type Format Size Added Document date Number of pages

Regulations for the increase/reduction of the equity

EDOC 92.79 KB 04.09.2024 30.08.2024 1

Reorganisation agreement/draft agreements, amendments to the drafts

EDOC 148.7 KB 23.02.2024 22.02.2024 2

Amendments to the Articles of Association

EDOC 90 KB 07.02.2024 29.01.2024 1

Articles of Association

EDOC 147.42 KB 07.02.2024 29.01.2024 1

Amendments to the Articles of Association

EDOC 89.93 KB 05.12.2023 28.11.2023 1

Articles of Association

EDOC 147.86 KB 05.12.2023 28.11.2023 1

Articles of Association

PDF 234.87 KB 12.07.2023 11.07.2023 5

Reorganisation agreement/draft agreements, amendments to the drafts

DOCX 28.57 KB 15.06.2021 04.02.2021 2

Articles of Association

DOC 94.5 KB 04.01.2021 16.12.2020 1

Reorganisation agreement/draft agreements, amendments to the drafts

DOCX 28.58 KB 17.12.2020 16.12.2020 2

Reorganisation agreement/draft agreements, amendments to the drafts

PDF 162.57 KB 31.05.2019 31.05.2019 3

Reorganisation agreement/draft agreements, amendments to the drafts

DOCX 26.57 KB 05.06.2018 29.05.2018 3

Amendments to the Articles of Association

TIF 15.58 KB 28.12.2016 24.11.2016 1

Articles of Association

TIF 118.62 KB 28.12.2016 24.11.2016 3

Amendments to the Articles of Association

TIF 16.81 KB 18.09.2014 04.08.2014 1

Articles of Association

TIF 137.16 KB 18.09.2014 04.08.2014 4

Regulations for the increase/reduction of the equity

TIF 65.03 KB 18.09.2014 04.08.2014 1

Amendments to the Articles of Association

TIF 10.19 KB 04.04.2014 11.02.2014 1

Articles of Association

TIF 70.02 KB 04.04.2014 11.02.2014 3

Regulations for the increase/reduction of the equity

TIF 43.14 KB 04.04.2014 11.02.2014 1

Amendments to the Articles of Association

TIF 15.28 KB 17.02.2014 11.02.2014 1

Articles of Association

TIF 111.02 KB 17.02.2014 11.02.2014 3

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 78.5 KB 08.05.2013 30.04.2013 2

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 88.32 KB 02.02.2012 28.11.2011 2

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 109.8 KB 27.10.2011 07.10.2011 3

Articles of Association

TIF 45.78 KB 04.10.2011 15.09.2011 2

Memorandum of Association

TIF 65.86 KB 04.10.2011 15.08.2011 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application

EDOC 176.77 KB 04.09.2024 30.08.2024 1

Protocols/decisions of a company/organisation

EDOC 99.29 KB 04.09.2024 30.08.2024 1

Application

EDOC 220.08 KB 10.06.2024 07.06.2024 1

Notice of a member of the Board regarding the resignation

EDOC 111.93 KB 10.06.2024 07.06.2024 1

Application

EDOC 149.71 KB 23.02.2024 23.02.2024 1

Consent of members of the supervisory board

EDOC 89.23 KB 07.02.2024 05.02.2024 1

Consent of members of the supervisory board

EDOC 88.6 KB 07.02.2024 05.02.2024 1

Application

EDOC 202.69 KB 07.02.2024 02.02.2024 1

Consent of members of the supervisory board

EDOC 90.98 KB 07.02.2024 02.02.2024 1

List of members of the Board / Supervisory Board

EDOC 113.23 KB 07.02.2024 02.02.2024 1

Consent of members of the supervisory board

EDOC 93.69 KB 07.02.2024 29.01.2024 1

Protocols/decisions of a company/organisation

EDOC 107.23 KB 07.02.2024 29.01.2024 1

Protocols/decisions of a company/organisation

EDOC 107.27 KB 07.02.2024 29.01.2024 2

Consent of members of the supervisory board

EDOC 88.22 KB 07.02.2024 22.01.2024 1

Application

EDOC 200.22 KB 05.12.2023 28.11.2023 1

Consent of members of the supervisory board

EDOC 90.5 KB 05.12.2023 28.11.2023 1

List of members of the Board / Supervisory Board

EDOC 111.89 KB 05.12.2023 28.11.2023 1

Protocols/decisions of a company/organisation

EDOC 100.5 KB 05.12.2023 28.11.2023 1

Application

PDF 247.34 KB 11.08.2023 11.08.2023 2

Consent of members of the supervisory board

EDOC 88.89 KB 11.08.2023 10.08.2023 1

List of members of the Board / Supervisory Board

PDF 152.84 KB 11.08.2023 10.08.2023 1

Protocols/decisions of a company/organisation

PDF 149.91 KB 11.08.2023 10.08.2023 1

Application

PDF 282.6 KB 12.07.2023 12.07.2023 3

List of members of the Board / Supervisory Board

PDF 130.59 KB 12.07.2023 11.07.2023 1

Protocols/decisions of a company/organisation

EDOC 135.36 KB 12.07.2023 11.07.2023 1

Protocols/decisions of a company/organisation

PDF 187.34 KB 12.07.2023 11.07.2023 1

Application

PDF 231.33 KB 28.03.2023 24.03.2023 1

Notice of a member of the supervisory board regarding the resignation

PDF 118.04 KB 28.03.2023 24.03.2023 1

Decisions / letters / protocols of public notaries

EDOC 62.02 KB 09.09.2022 09.09.2022 1

Application

PDF 235.41 KB 09.09.2022 01.09.2022 1

Application

PDF 235.41 KB 09.09.2022 01.09.2022 1

List of members of the Board / Supervisory Board

PDF 113.56 KB 09.09.2022 01.09.2022 1

List of members of the Board / Supervisory Board

PDF 113.56 KB 09.09.2022 01.09.2022 1

Protocols/decisions of a company/organisation

PDF 119.05 KB 09.09.2022 01.09.2022 1

Protocols/decisions of a company/organisation

PDF 119.05 KB 09.09.2022 01.09.2022 1

Decisions / letters / protocols of public notaries

EDOC 63.05 KB 28.12.2021 28.12.2021 2

Application

PDF 278.48 KB 28.12.2021 20.12.2021 1

Application

PDF 278.48 KB 28.12.2021 20.12.2021 1

Justification supporting beneficial ownership disclosure statement

PDF 117.83 KB 28.12.2021 20.12.2021 1

Justification supporting beneficial ownership disclosure statement

PDF 117.83 KB 28.12.2021 20.12.2021 1

Justification supporting beneficial ownership disclosure statement

PDF 147.41 KB 28.12.2021 06.12.2021 1

Justification supporting beneficial ownership disclosure statement

PDF 147.41 KB 28.12.2021 06.12.2021 1

Justification supporting beneficial ownership disclosure statement

PDF 121.58 KB 28.12.2021 02.12.2021 1

Justification supporting beneficial ownership disclosure statement

PDF 121.58 KB 28.12.2021 02.12.2021 1

Decisions / letters / protocols of public notaries

EDOC 65.59 KB 22.06.2021 22.06.2021 2

Application

EDOC 45.44 KB 15.06.2021 14.06.2021 2

Application

DOCX 37.58 KB 15.06.2021 14.06.2021 2

Protocols/decisions of a company/organisation

DOCX 22.72 KB 15.06.2021 04.02.2021 2

Protocols/decisions of a company/organisation

EDOC 41.65 KB 15.06.2021 04.02.2021 2

Reorganisation agreement/draft agreements, amendments to the drafts

EDOC 35.56 KB 15.06.2021 04.02.2021 2

Decisions / letters / protocols of public notaries

EDOC 35.81 KB 04.01.2021 04.01.2021 3

Statement regarding the beneficial owners

DOCX 47.84 KB 04.01.2021 30.12.2020 1

Statement regarding the beneficial owners

EDOC 53.06 KB 04.01.2021 30.12.2020 1

Decisions / letters / protocols of public notaries

EDOC 65.57 KB 22.12.2020 22.12.2020 2

Justification supporting beneficial ownership disclosure statement

DOCX 20.46 KB 04.01.2021 18.12.2020 1

Justification supporting beneficial ownership disclosure statement

EDOC 29.73 KB 04.01.2021 18.12.2020 1

Justification supporting beneficial ownership disclosure statement

EDOC 25.38 KB 04.01.2021 18.12.2020 1

Justification supporting beneficial ownership disclosure statement

DOCX 13.83 KB 04.01.2021 18.12.2020 1

Justification supporting beneficial ownership disclosure statement

EDOC 23.86 KB 04.01.2021 18.12.2020 1

Justification supporting beneficial ownership disclosure statement

DOCX 19.61 KB 04.01.2021 18.12.2020 1

Articles of Association

EDOC 41.67 KB 04.01.2021 16.12.2020 1

Application

DOCX 54.53 KB 04.01.2021 16.12.2020 1

Application

EDOC 80.23 KB 04.01.2021 16.12.2020 1

Consent of members of the supervisory board

DOCX 13.55 KB 04.01.2021 16.12.2020 1

Consent of members of the supervisory board

EDOC 23.66 KB 04.01.2021 16.12.2020 1

Consent of members of the supervisory board

DOCX 13.61 KB 04.01.2021 16.12.2020 1

Consent of members of the supervisory board

EDOC 19.79 KB 04.01.2021 16.12.2020 1

Consent of members of the supervisory board

DOCX 13.48 KB 04.01.2021 16.12.2020 1

Consent of members of the supervisory board

EDOC 92.1 KB 04.01.2021 16.12.2020 1

Consent of members of the supervisory board

PDF 67.62 KB 04.01.2021 16.12.2020 1

Consent of members of the supervisory board

PDF 22.35 KB 04.01.2021 16.12.2020 1

Consent of members of the supervisory board

EDOC 28.07 KB 04.01.2021 16.12.2020 1

List of members of the Board / Supervisory Board

EDOC 28.51 KB 04.01.2021 16.12.2020 1

List of members of the Board / Supervisory Board

DOCX 18.61 KB 04.01.2021 16.12.2020 1

List of members of the Board / Supervisory Board

EDOC 21.14 KB 04.01.2021 16.12.2020 1

List of members of the Board / Supervisory Board

DOCX 14.92 KB 04.01.2021 16.12.2020 1

Protocols/decisions of a company/organisation

EDOC 31.57 KB 04.01.2021 16.12.2020 1

Protocols/decisions of a company/organisation

DOC 46.5 KB 04.01.2021 16.12.2020 1

Protocols/decisions of a company/organisation

EDOC 57.22 KB 04.01.2021 16.12.2020 1

Protocols/decisions of a company/organisation

DOCX 23.41 KB 04.01.2021 16.12.2020 1

Reorganisation agreement/draft agreements, amendments to the drafts

EDOC 33.63 KB 17.12.2020 16.12.2020 2

Announcement regarding the reorganisation

EDOC 20.83 KB 17.12.2020 14.12.2020 1

Announcement regarding the reorganisation

DOCX 14.6 KB 17.12.2020 14.12.2020 1

Decisions / letters / protocols of public notaries

EDOC 70.78 KB 09.01.2020 09.01.2020 3

Justification supporting beneficial ownership disclosure statement

EDOC 800.37 KB 09.01.2020 31.12.2019 6

Justification supporting beneficial ownership disclosure statement

PDF 1.05 MB 09.01.2020 31.12.2019 6

Justification supporting beneficial ownership disclosure statement

EDOC 908.13 KB 09.01.2020 31.12.2019 6

Justification supporting beneficial ownership disclosure statement

PDF 1.15 MB 09.01.2020 31.12.2019 6

Justification supporting beneficial ownership disclosure statement

EDOC 806.84 KB 09.01.2020 31.12.2019 6

Justification supporting beneficial ownership disclosure statement

PDF 1.06 MB 09.01.2020 31.12.2019 6

Statement regarding the beneficial owners

EDOC 80.15 KB 09.01.2020 20.12.2019 10

Statement regarding the beneficial owners

DOCX 67.16 KB 09.01.2020 20.12.2019 10

Justification supporting beneficial ownership disclosure statement

PDF 198.42 KB 09.01.2020 19.12.2019 2

Justification supporting beneficial ownership disclosure statement

PDF 172.48 KB 09.01.2020 19.12.2019 2

Decisions / letters / protocols of public notaries

RTF 53.84 KB 05.06.2019 05.06.2019 2

Decisions / letters / protocols of public notaries

EDOC 39.99 KB 05.06.2019 05.06.2019 2

Application

PDF 227.76 KB 31.05.2019 31.05.2019 2

Application

PDF 205.11 KB 31.05.2019 31.05.2019 2

Reorganisation agreement/draft agreements, amendments to the drafts

PDF 189.02 KB 31.05.2019 31.05.2019 3

Protocols/decisions of a company/organisation

PDF 66.96 KB 31.05.2019 07.08.2018 2

Protocols/decisions of a company/organisation

PDF 138.17 KB 31.05.2019 07.08.2018 2

Decisions / letters / protocols of public notaries

EDOC 70.59 KB 14.06.2018 14.06.2018 2

Announcement regarding the reorganisation

EDOC 30.1 KB 05.06.2018 29.05.2018 1

Announcement regarding the reorganisation

DOCX 15.65 KB 05.06.2018 29.05.2018 1

Reorganisation agreement/draft agreements, amendments to the drafts

EDOC 40.35 KB 05.06.2018 29.05.2018 3

Decisions / letters / protocols of public notaries

EDOC 71.98 KB 16.02.2018 16.02.2018 2

Decisions / letters / protocols of public notaries

RTF 190.33 KB 16.02.2018 16.02.2018 2

Notice of a member of the supervisory board regarding the resignation

EDOC 27.82 KB 16.02.2018 12.02.2018 1

Notice of a member of the supervisory board regarding the resignation

DOCX 12.07 KB 16.02.2018 12.02.2018 1

Notice of a member of the supervisory board regarding the resignation

DOCX 12.07 KB 16.02.2018 12.02.2018 1

Decisions / letters / protocols of public notaries

EDOC 71.99 KB 27.10.2017 27.10.2017 2

Decisions / letters / protocols of public notaries

RTF 190.73 KB 27.10.2017 27.10.2017 2

Application

TIF 164.27 KB 24.10.2017 13.10.2017 2

Notice of a member of the Board regarding the resignation

TIF 13.54 KB 24.10.2017 13.10.2017 1

Decisions / letters / protocols of public notaries

EDOC 38.15 KB 24.07.2017 24.07.2017 2

Application

DOCX 44.94 KB 24.07.2017 21.07.2017 2

Application

EDOC 60.53 KB 24.07.2017 21.07.2017 2

Decisions / letters / protocols of public notaries

EDOC 42.06 KB 23.12.2016 23.12.2016 2

Decisions / letters / protocols of public notaries

RTF 53.81 KB 23.12.2016 23.12.2016 2

Application

TIF 375.62 KB 28.12.2016 20.12.2016 6

List of members of the Board / Supervisory Board

TIF 19.17 KB 28.12.2016 28.11.2016 1

Protocols/decisions of a company/organisation

TIF 66.46 KB 28.12.2016 28.11.2016 2

Consent of members of the supervisory board

TIF 64.76 KB 28.12.2016 24.11.2016 5

List of members of the Board / Supervisory Board

TIF 23.95 KB 28.12.2016 24.11.2016 1

Protocols/decisions of a company/organisation

TIF 80.95 KB 28.12.2016 24.11.2016 2

Decisions / letters / protocols of public notaries

TIF 80.87 KB 16.10.2014 14.10.2014 2

Application

TIF 189.37 KB 16.10.2014 08.10.2014 4

Consent of members of the supervisory board

TIF 45.18 KB 16.10.2014 08.10.2014 3

Protocols/decisions of a company/organisation

TIF 134.51 KB 16.10.2014 08.10.2014 4

Protocols/decisions of a company/organisation

TIF 106.28 KB 16.10.2014 08.10.2014 3

Decisions / letters / protocols of public notaries

TIF 69.48 KB 18.09.2014 17.09.2014 2

Application

TIF 69.59 KB 18.09.2014 12.09.2014 1

Statement of the Board regarding the payment of the equity

TIF 14.06 KB 18.09.2014 12.09.2014 1

Protocols/decisions of a company/organisation

TIF 179.03 KB 18.09.2014 04.08.2014 4

Decisions / letters / protocols of public notaries

TIF 43.93 KB 04.04.2014 03.04.2014 2

Application

TIF 40.04 KB 04.04.2014 31.03.2014 1

Statement of the Board regarding the payment of the equity

TIF 8.77 KB 04.04.2014 31.03.2014 1

Power of attorney, act of empowerment

TIF 17.17 KB 04.04.2014 27.03.2014 1

Decisions / letters / protocols of public notaries

TIF 64.27 KB 17.02.2014 14.02.2014 2

Protocols/decisions of a company/organisation

TIF 66.95 KB 04.04.2014 11.02.2014 2

Application

TIF 318.3 KB 17.02.2014 11.02.2014 2

Consent of members of the supervisory board

TIF 17.46 KB 17.02.2014 11.02.2014 1

Consent of members of the supervisory board

TIF 16.78 KB 17.02.2014 11.02.2014 1

Protocols/decisions of a company/organisation

TIF 103.21 KB 17.02.2014 11.02.2014 2

Decisions / letters / protocols of public notaries

TIF 43.17 KB 21.06.2013 19.06.2013 2

Application

TIF 67.91 KB 21.06.2013 13.06.2013 2

Notice of a member of the supervisory board regarding the resignation

TIF 17.56 KB 21.06.2013 13.06.2013 1

Decisions / letters / protocols of public notaries

TIF 37.83 KB 08.05.2013 07.05.2013 1

Other documents

TIF 26.29 KB 08.05.2013 30.04.2013 1

Decisions / letters / protocols of public notaries

TIF 31.59 KB 23.05.2012 22.05.2012 1

Application

TIF 47.78 KB 23.05.2012 17.05.2012 1

Confirmation or consent to legal address

TIF 11.7 KB 23.05.2012 09.05.2012 1

Decisions / letters / protocols of public notaries

TIF 66.93 KB 02.02.2012 01.02.2012 2

Application

TIF 60.33 KB 02.02.2012 27.01.2012 2

Power of attorney, act of empowerment

TIF 32.68 KB 02.02.2012 26.01.2012 1

Protocols/decisions of a company/organisation

TIF 46.29 KB 02.02.2012 28.11.2011 1

Decisions / letters / protocols of public notaries

TIF 54.83 KB 27.10.2011 27.10.2011 2

Decisions / letters / protocols of public notaries

TIF 50.14 KB 19.10.2011 18.10.2011 1

Application

TIF 80.88 KB 19.10.2011 17.10.2011 1

Confirmation or consent to legal address

TIF 18.64 KB 19.10.2011 14.10.2011 1

Other documents

TIF 46.75 KB 02.02.2012 11.10.2011 2

Other documents

TIF 43.64 KB 27.10.2011 10.10.2011 1

Decisions / letters / protocols of public notaries

TIF 42.67 KB 04.10.2011 29.09.2011 2

Registration certificates

TIF 26.12 KB 04.10.2011 29.09.2011 1

Application

TIF 173.64 KB 04.10.2011 22.09.2011 6

Bank statements or other document regarding the payment of the equity

TIF 11.26 KB 04.10.2011 22.09.2011 1

Confirmation or consent to legal address

TIF 9.17 KB 04.10.2011 22.09.2011 1

Consent of a member of the Board / executive director

TIF 10.74 KB 04.10.2011 15.09.2011 1

Consent of a member of the Board / executive director

TIF 10.43 KB 04.10.2011 15.09.2011 1

Consent of a member of the Board / executive director

TIF 10.38 KB 04.10.2011 15.09.2011 1

Announcement regarding the legal address

TIF 7.85 KB 04.10.2011 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