A & A Shipping, SIA

Limited Liability Company

Basic data

Status
Removed from the register, 18.10.2016
Business form Limited Liability Company
Registered name SIA "A & A Shipping"
Registration number, date 42103045810, 10.06.2008
VAT number None (excluded 09.03.2016) Europe VAT register
Register, date Commercial Register, 10.06.2008
Legal address Pērkones iela 2, Liepāja, LV-3401 Check address owners
Fixed capital 462 000 EUR , registered 30.07.2015 (registered payment 30.07.2015: 462 000 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
Personal income tax (thousands, €) 0 0
Statutory social insurance contributions (thousands, €) 0 0
Average employees count 0 0

Insolvency processes

Date and time Registered Event Additional information
Process 1, declared insolvent: 16.06.2016. Case number: C20187916
Started 16.06.2016, ended 27.09.2016
Court: Liepājas tiesa (1000055203)
Decision: ziņojumā par parādnieka mantas neesamību izteikts priekšlikums izbeigt maksātnespējas procesu un nav panākta vienošanās par maksātnespējas procesa finansēšanas avotu

27.09.2016

28.09.2016   Maksātnespējas procesa izbeigšana 
Liepājas tiesa (1000055203)

16.06.2016

20.06.2016   Appointment of an administrator in an insolvency case 
Jaunsleine Argita (Certificate nr. 00157)
Liepājas tiesa (1000055203)

16.06.2016

20.06.2016   Declaration of insolvency proceedings 
Creditor application deadline : 1 month
Liepājas tiesa (1000055203)
List of administrators
Administrator Practice place Certificate Contacts

Jaunsleine Argita

Jūras iela 12, Liepāja, LV-3401 Nr. 00157 (valid from 28.06.2020 till 31.10.2024)
Cell phone 29102585
Phone 63422808

Annual reports

Year Period Received Type of delivery Price

2014

Annual report 01.01.2014 - 31.12.2014 20.04.2015  HTML (93.82 KB) €7.00

2013

Annual report 01.01.2013 - 31.12.2013 30.04.2014  HTML (91.55 KB)

2012

Annual report 26.04.2013  TIF (1.11 MB)

2011

Annual report 28.05.2012  TIF (640.38 KB)

2010

Annual report 03.05.2011  TIF (697.16 KB)

2009

Annual report 11.05.2010  TIF (891.97 KB)

2008

Annual report 10.06.2008 - 31.12.2008 01.05.2009 

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

TIF 288.31 KB 04.09.2015 21.07.2015 2

Amendments to the Articles of Association

TIF 13.03 KB 04.09.2015 10.07.2015 1

Articles of Association

TIF 19.36 KB 04.09.2015 10.07.2015 1

Articles of Association

TIF 14.29 KB 15.07.2008 26.06.2008 1

Shareholders’ register

TIF 17.22 KB 15.07.2008 25.06.2008 1

Shareholders’ register

TIF 10.52 KB 15.07.2008 20.06.2008 1

Articles of Association

TIF 14.3 KB 20.06.2008 09.05.2008 1

Memorandum of Association

TIF 26.32 KB 20.06.2008 09.05.2008 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Notary’s decision

DOC 95 KB 18.10.2016 18.10.2016 1

Notary’s decision

DOC 95 KB 18.10.2016 18.10.2016 1

Notary’s decision

EDOC 80.11 KB 18.10.2016 18.10.2016 1

Application

TIF 450.08 KB 18.10.2016 17.10.2016 2

Statement of the State Archives or an equivalent document

TIF 42.3 KB 18.10.2016 13.10.2016 1

Notary’s decision

DOC 97.5 KB 28.09.2016 28.09.2016 1

Notary’s decision

EDOC 81.71 KB 28.09.2016 28.09.2016 1

Notary’s decision

DOC 97.5 KB 28.09.2016 28.09.2016 1

Court decision/judgement

TIF 203.68 KB 29.09.2016 27.09.2016 5

Notary’s decision

EDOC 74.49 KB 20.06.2016 20.06.2016 2

Court decision/judgement

TIF 153.12 KB 22.06.2016 16.06.2016 3

Decisions / letters / protocols of public notaries

TIF 50.74 KB 18.12.2015 17.12.2015 1

Decisions / letters / protocols of public notaries

TIF 51.09 KB 18.12.2015 17.12.2015 1

Application

TIF 112.02 KB 18.12.2015 15.12.2015 2

Application

TIF 112.79 KB 18.12.2015 15.12.2015 2

Notice of a member of the Board regarding the resignation

TIF 11.69 KB 18.12.2015 03.12.2015 1

Notice of a member of the Board regarding the resignation

TIF 12.14 KB 18.12.2015 03.12.2015 1

Decisions / letters / protocols of public notaries

TIF 60.93 KB 04.09.2015 30.07.2015 2

Application

TIF 179.67 KB 04.09.2015 21.07.2015 2

Protocols/decisions of a company/organisation

TIF 45.66 KB 04.09.2015 10.07.2015 1

Decisions / letters / protocols of public notaries

TIF 25.6 KB 15.07.2008 01.07.2008 1

Application

TIF 84.87 KB 15.07.2008 26.06.2008 3

Receipts on the publication and state fees

TIF 22.15 KB 15.07.2008 26.06.2008 2

Protocols/decisions of a company/organisation

TIF 18.37 KB 15.07.2008 25.06.2008 2

Sample report

TIF 15.85 KB 15.07.2008 25.06.2008 1

Bank statements or other document regarding the payment of the equity

TIF 13.2 KB 15.07.2008 20.06.2008 1

Decisions / letters / protocols of public notaries

TIF 26.15 KB 20.06.2008 10.06.2008 1

Registration certificates

TIF 17.9 KB 20.06.2008 10.06.2008 1

Announcement regarding the legal address

TIF 4.27 KB 20.06.2008 09.06.2008 1

Application

TIF 96.02 KB 20.06.2008 05.06.2008 5

Bank statements or other document regarding the payment of the equity

TIF 15.57 KB 20.06.2008 05.06.2008 1

Receipts on the publication and state fees

TIF 30.7 KB 20.06.2008 05.06.2008 2

Power of attorney, act of empowerment

TIF 138.82 KB 20.06.2008 14.02.2008 6
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