Пожалуйста, авторизируйтесь, чтобы продолжить

Ziemeļu auto, SIA

Limited Liability Company

Basic data

Status
Removed from the register, 30.10.2015
Business form Limited Liability Company
Registered name SIA "Ziemeļu auto"
Registration number, date 40103166158, 24.04.2008
VAT number None (excluded 02.09.2014) Europe VAT register
Register, date Commercial Register, 24.04.2008
Legal address "Kārkli 2", Baldones pag., Ķekavas nov., LV-2125 Check address owners
Fixed capital 2 000 LVL , registered 24.04.2008 (registered payment 24.04.2008: 2 000 LVL)
CSDD Transport vehicles registered in CSDD

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

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

Industries

CSP industry
Redakcija NACE 2.0
Automobiļu apkope un remonts (45.20)

Historical addresses

Baldones nov., Baldones l. t., "Kārkli 2" Until 04.03.2010 15 years ago
Rīgas rajons, Baldones lauku teritorija, "Kārkli 2" Until 03.07.2009 16 years ago

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 1. Insolvency proceeding: 01.12.2014. Case number: C33474914
Started 01.12.2014, ended 06.10.2015
Court: Rīgas rajona tiesa (1000055247)
Decision: izpildīts kreditoru prasījumu segšanas plāns

06.10.2015

06.10.2015   Maksātnespējas procesa izbeigšana 
Rīgas rajona tiesa (1000055247)

01.12.2014

03.12.2014   Appointment of an administrator in an insolvency case 
Grīnbergs Mārtiņš (Certificate nr. 00550)
Rīgas rajona tiesa (1000055247)

01.12.2014

03.12.2014   Declaration of insolvency proceedings 
Creditor application deadline : 1 month
Rīgas rajona tiesa (1000055247)
List of administrators
Administrator Practice place Certificate Contacts

Grīnbergs Mārtiņš

Meistaru iela 10-5.stāvs, Rīga, LV-1050 Nr. 00550 (valid from 31.05.2016 till 11.07.2018)
Cell phone 27087700

Annual reports

Year Period Received Type of delivery Price

2013

Annual report 01.01.2013 - 31.12.2013 29.03.2014  ZIP
1_HTML izdruka HTML
Vadibas zinojums DOCX

2012

Annual report 01.01.2012 - 31.12.2012 07.04.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums DOCX

2011

Annual report 01.01.2011 - 31.12.2011 12.04.2012  ZIP
1_HTML izdruka HTML
Vadibas zinojums DOCX

2010

Annual report 01.01.2010 - 31.12.2010 08.04.2011  ZIP
1_HTML izdruka HTML
Vadibas zinojums RAR

2009

Annual report 10.05.2010  TIF (289.09 KB)

2008

Annual report 23.04.2009  TIF (403.88 KB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

TIF 475.16 KB 04.07.2013 17.06.2013 1

Shareholders’ register

TIF 16.87 KB 17.01.2012 05.01.2012 1

Articles of Association

TIF 15.8 KB 04.03.2009 18.04.2008 1

Memorandum of association

TIF 38.26 KB 04.03.2009 18.04.2008 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

EDOC 51.11 KB 30.10.2015 30.10.2015 1

Decisions / letters / protocols of public notaries

DOCX 35.23 KB 30.10.2015 30.10.2015 1

Application

DOC 53.5 KB 29.10.2015 29.10.2015 1

Application

EDOC 30.7 KB 29.10.2015 29.10.2015 1

Statement of the State Archives or an equivalent document

PDF 313.61 KB 29.10.2015 29.10.2015 2

Statement of the State Archives or an equivalent document

EDOC 308.09 KB 29.10.2015 29.10.2015 2

Court decision/judgement

TIF 167.16 KB 07.10.2015 06.10.2015 3

Notary’s decision

TIF 50.15 KB 07.10.2015 06.10.2015 1

Notary’s decision

TIF 84.46 KB 04.12.2014 03.12.2014 2

Court decision/judgement

TIF 124.91 KB 04.12.2014 01.12.2014 2

Decisions / letters / protocols of public notaries

TIF 48.04 KB 09.07.2014 04.07.2014 2

Decisions / letters / protocols of public notaries

RTF 182.16 KB 29.01.2014 29.01.2014 2

Decisions / letters / protocols of public notaries

EDOC 73.47 KB 29.01.2014 29.01.2014 2

State Revenue Service decisions/letters/statements

EDOC 86.57 KB 27.01.2014 27.01.2014 2

State Revenue Service decisions/letters/statements

DOCX 70.37 KB 27.01.2014 27.01.2014 2

Decisions / letters / protocols of public notaries

TIF 950.31 KB 04.07.2013 02.07.2013 2

Consent of a member of the Board / executive director

TIF 950.31 KB 04.07.2013 20.06.2013 2

Application

TIF 2.32 MB 04.07.2013 17.06.2013 5

Application of shareholders or third persons for the acquisition of shares

TIF 475.16 KB 04.07.2013 17.06.2013 1

Documents attesting the transfer of shares

TIF 475.16 KB 04.07.2013 17.06.2013 1

Notice of a member of the Board regarding the resignation

TIF 475.16 KB 04.07.2013 17.06.2013 1

Protocols/decisions of a company/organisation

TIF 950.31 KB 04.07.2013 17.06.2013 2

Decisions / letters / protocols of public notaries

TIF 32.67 KB 17.01.2012 16.01.2012 2

Application

TIF 60.93 KB 17.01.2012 05.01.2012 2

Application of shareholders or third persons for the acquisition of shares

TIF 6.07 KB 17.01.2012 05.01.2012 1

Other documents

TIF 15.71 KB 17.01.2012 05.01.2012 2

Protocols/decisions of a company/organisation

TIF 39.11 KB 17.01.2012 05.01.2012 2

Decisions / letters / protocols of public notaries

TIF 37.89 KB 04.03.2009 24.04.2008 2

Registration certificates

TIF 28.78 KB 04.03.2009 24.04.2008 1

Bank statements or other document regarding the payment of the equity

TIF 14.63 KB 04.03.2009 21.04.2008 1

Receipts on the publication and state fees

TIF 94.88 KB 04.03.2009 21.04.2008 2

Announcement regarding the legal address

TIF 6.67 KB 04.03.2009 18.04.2008 1

Application

TIF 171.01 KB 04.03.2009 18.04.2008 7
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