A.A. Mežmalas, SIA

Limited Liability Company, Micro company

Basic data

Status
Removed from the register, 10.04.2025
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "A.A. Mežmalas"
Registration number, date 45403016659, 03.03.2006
VAT number None (excluded 19.06.2024) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 03.03.2006
Legal address "Mežmalas", Klintaines pag., Aizkraukles nov., LV-5129 Check address owners
Fixed capital 253 116 EUR, registered payment 05.08.2014
CSDD Transport vehicles registered in CSDD

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2024 2023 2022
Total payments to state budget (thousands, €) 0 1.60 2.39
Personal income tax (thousands, €) 0 0 0.24
Statutory social insurance contributions (thousands, €) -0.02 -0.04 0.62
Average employees count 0 2 1

Industries

Industry from zl.lv Noma
Branch from zl.lv (NACE2)
Redakcija NACE 2.1
Iznomāšanas un ekspluatācijas līzinga pakalpojumi (77)
Field from SRS
Redakcija NACE 2.0
Cita izklaides un atpūtas darbība (93.29)
CSP industry
Redakcija NACE 2.1
Citur neklasificēta izklaides un atpūtas darbība (93.29)

Historical addresses

Aizkraukles rajons, Klintaines pagasts, "Mežmalas" Until 03.07.2009 16 years ago
Pļaviņu nov., Klintaines pag., "Mežmalas" Until 07.12.2015 10 years ago
Pļaviņu nov., Klintaines pag., "Mežmalas" Until 01.07.2021 4 years ago

Annual reports

Year Period Received Type of delivery Price

2022

Annual report 01.01.2022 - 31.12.2022 02.07.2023  ZIP €11.00
Annual report 2022 PDF
lemums2022 PDF

2021

Annual report 01.01.2021 - 31.12.2021 01.08.2022  PDF (82.63 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 01.07.2021  PDF (80.4 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 22.07.2020  PDF (81.13 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 30.04.2019  PDF (81 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 28.04.2018  PDF (177.22 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 30.04.2017  ZIP €9.00
Annual report 2016 PDF
Vadibas zinojums 2016 GP PDF

2015

Annual report 01.01.2015 - 31.12.2015 30.04.2016  ZIP €8.00
Annual report 2015 PDF
Vadibas zinojums 2015 PDF

2014

Annual report 01.01.2014 - 31.12.2014 03.05.2015  ZIP €7.00
1_HTML izdruka HTML
GP 2014 vadibas zinojums PDF

2013

Annual report 01.01.2013 - 31.12.2013 30.04.2014  ZIP
1_HTML izdruka HTML
2013. GP vadibas zinojums PDF

2012

Annual report 01.01.2012 - 31.12.2012 30.04.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums GADA PARSKATS 2012 Mezmalas PDF

2011

Annual report 01.01.2011 - 31.12.2011 29.04.2012  ZIP
1_HTML izdruka HTML
Vad zinojums PDF

2010

Annual report 01.01.2010 - 31.12.2010 02.05.2011  ZIP
1_HTML izdruka HTML
vadibas zinojums ZIP

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 26.04.2010  ZIP (12.46 KB)

2008

Annual report 08.05.2009  TIF (681.18 KB)

2007

Annual report 23.07.2008  TIF (289.04 KB)

2006

Annual report 26.04.2007  TIF (556.81 KB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

EDOC 20.67 KB 31.05.2023 24.05.2023 1

Amendments to the Articles of Association

TIF 13.97 KB 18.08.2014 30.07.2014 1

Articles of Association

TIF 82.19 KB 18.08.2014 30.07.2014 3

Shareholders’ register

TIF 49.23 KB 18.08.2014 30.07.2014 2

Shareholders’ register

TIF 20.41 KB 10.12.2012 30.11.2012 1

Amendments to the Articles of Association

TIF 13.09 KB 10.12.2012 20.11.2012 1

Articles of Association

TIF 94.37 KB 10.12.2012 20.11.2012 3

Regulations for the increase/reduction of the equity

TIF 66.33 KB 10.12.2012 20.11.2012 1

Amendments to the Articles of Association

TIF 8.43 KB 28.07.2010 04.12.2009 2

Articles of Association

TIF 59.54 KB 28.07.2010 04.12.2009 3

Regulations for the increase/reduction of the equity

TIF 26.97 KB 28.07.2010 04.12.2009 1

Shareholders’ register

TIF 17.58 KB 28.07.2010 04.12.2009 1

Amendments to the Articles of Association

TIF 8.58 KB 28.07.2010 23.03.2009 2

Articles of Association

TIF 57.21 KB 28.07.2010 23.03.2009 3

Regulations for the increase/reduction of the equity

TIF 26.58 KB 28.07.2010 23.03.2009 1

Shareholders’ register

TIF 18.13 KB 28.07.2010 23.03.2009 1

Articles of Association

TIF 127.74 KB 14.01.2008 19.12.2007 3

Regulations for the increase/reduction of the equity

TIF 56.75 KB 14.01.2008 19.12.2007 1

Shareholders’ register

TIF 63.5 KB 14.01.2008 19.12.2007 1

Shareholders’ register

TIF 37.47 KB 14.01.2008 19.12.2007 1

Articles of Association

TIF 114.53 KB 14.01.2008 23.02.2006 2

Memorandum of Association

TIF 54.57 KB 14.01.2008 23.02.2006 1

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application

EDOC 48.85 KB 05.06.2024 31.05.2024 3

Notice of a member of the Board regarding the resignation

EDOC 33.25 KB 05.06.2024 31.05.2024 1

State Revenue Service decisions/letters/statements

EDOC 87.19 KB 16.08.2023 16.08.2023 1

Application

EDOC 51.67 KB 31.05.2023 23.05.2023 4

Decisions / letters / protocols of public notaries

EDOC 31.97 KB 13.07.2022 13.07.2022 2

Application

DOCX 51.07 KB 13.07.2022 06.07.2022 5

Application

DOCX 51.07 KB 13.07.2022 06.07.2022 5

Protocols/decisions of a company/organisation

DOCX 19.1 KB 13.07.2022 06.07.2022 1

Protocols/decisions of a company/organisation

DOCX 19.1 KB 13.07.2022 06.07.2022 1

Decisions / letters / protocols of public notaries

RTF 915.83 KB 04.07.2022 04.07.2022 2

Decisions / letters / protocols of public notaries

TIF 50.44 KB 11.05.2016 10.05.2016 2

Application

TIF 164.89 KB 11.05.2016 06.05.2016 5

Protocols/decisions of a company/organisation

TIF 60.53 KB 11.05.2016 05.05.2016 2

Decisions / letters / protocols of public notaries

TIF 78.6 KB 18.08.2014 05.08.2014 2

Application

TIF 96.29 KB 18.08.2014 31.07.2014 2

Protocols/decisions of a company/organisation

TIF 49.07 KB 18.08.2014 30.07.2014 1

Decisions / letters / protocols of public notaries

TIF 57.47 KB 10.12.2012 05.12.2012 2

Application

TIF 222.19 KB 10.12.2012 30.11.2012 2

Bank statements or other document regarding the payment of the equity

TIF 46.85 KB 10.12.2012 30.11.2012 1

Other documents

TIF 27.19 KB 10.12.2012 30.11.2012 1

Appraisal reports

TIF 86.4 KB 10.12.2012 20.11.2012 1

Protocols/decisions of a company/organisation

TIF 49.71 KB 10.12.2012 20.11.2012 1

Notary’s decision

TIF 38.86 KB 28.07.2010 14.07.2010 1

Consent of a member of the Board / executive director

TIF 32.73 KB 28.07.2010 09.07.2010 2

Application

TIF 91.32 KB 28.07.2010 04.06.2010 3

Protocols/decisions of a company/organisation

TIF 20.34 KB 28.07.2010 01.06.2010 1

Notary’s decision

TIF 39.23 KB 28.07.2010 07.12.2009 1

Application

TIF 74.01 KB 28.07.2010 04.12.2009 2

Bank statements or other document regarding the payment of the equity

TIF 26.78 KB 28.07.2010 04.12.2009 1

Power of attorney, act of empowerment

TIF 18.42 KB 28.07.2010 04.12.2009 1

Protocols/decisions of a company/organisation

TIF 26.68 KB 28.07.2010 04.12.2009 1

Receipts on the publication and state fees

TIF 29.22 KB 28.07.2010 04.12.2009 2

Notary’s decision

TIF 38.39 KB 28.07.2010 07.04.2009 1

Receipts on the publication and state fees

TIF 68.06 KB 28.07.2010 02.04.2009 2

Application

TIF 71.38 KB 28.07.2010 23.03.2009 2

Bank statements or other document regarding the payment of the equity

TIF 15.09 KB 28.07.2010 23.03.2009 1

Protocols/decisions of a company/organisation

TIF 26.88 KB 28.07.2010 23.03.2009 1

Decisions / letters / protocols of public notaries

TIF 88.28 KB 14.01.2008 28.12.2007 1

Receipts on the publication and state fees

TIF 174.63 KB 14.01.2008 21.12.2007 1

Application

TIF 447.12 KB 14.01.2008 20.12.2007 2

Receipts on the publication and state fees

TIF 167.42 KB 14.01.2008 20.12.2007 3

Application

TIF 373.88 KB 14.01.2008 19.12.2007 2

Bank statements or other document regarding the payment of the equity

TIF 86.93 KB 14.01.2008 19.12.2007 1

Protocols/decisions of a company/organisation

TIF 41.97 KB 14.01.2008 19.12.2007 1

Decisions / letters / protocols of public notaries

TIF 99.65 KB 14.01.2008 04.07.2007 1

Sample report

TIF 51.46 KB 14.01.2008 26.06.2007 1

Application

TIF 614.91 KB 14.01.2008 25.06.2007 3

Protocols/decisions of a company/organisation

TIF 37.33 KB 14.01.2008 25.06.2007 1

Receipts on the publication and state fees

TIF 68.64 KB 14.01.2008 21.06.2007 2

Power of attorney, act of empowerment

TIF 32.06 KB 14.01.2008 25.04.2007 1

Decisions / letters / protocols of public notaries

TIF 92.79 KB 14.01.2008 03.03.2006 1

Registration certificates

TIF 70.16 KB 14.01.2008 03.03.2006 1

Bank statements or other document regarding the payment of the equity

TIF 49.24 KB 14.01.2008 27.02.2006 1

Receipts on the publication and state fees

TIF 77.24 KB 14.01.2008 27.02.2006 2

Announcement regarding the legal address

TIF 23.17 KB 14.01.2008 23.02.2006 1

Application

TIF 542.85 KB 14.01.2008 23.02.2006 4

Consent of the auditor

TIF 18.24 KB 14.01.2008 23.02.2006 1

Consent of a member of the Board / executive director

TIF 17.61 KB 14.01.2008 23.02.2006 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