ADN Castings ltd., SIA

Limited Liability Company

Basic data

Status
Removed from the register, 01.04.2019
Business form Limited Liability Company
Registered name "ADN Castings ltd." , SIA
Registration number, date 40003741558, 29.04.2005
VAT number None (excluded 20.11.2015) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 29.04.2005
Legal address Peldu iela 9 – 8, Liepāja, LV-3401 Check address owners
Fixed capital 142 282 EUR , registered 04.06.2014 (registered payment 04.06.2014: 142 282 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

2018 2017 2016
Total payments to state budget (thousands, €) 0 0 0.95
Personal income tax (thousands, €) 0 0 0
Statutory social insurance contributions (thousands, €) 0 0 0.95
Average employees count 0 0 4

Industries

Field from SRS
Redakcija NACE 2.0
Vieglo metālu liešana (24.53)
CSP industry
Redakcija NACE 2.0
Alumīnija ražošana (24.42)

Historical addresses

Rīga, Granīta iela 7 Until 04.06.2014 11 years ago

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 1. Insolvency proceeding: 08.08.2016. Case number: C20218816
Started 08.08.2016, ended 29.03.2019
Court: Kurzemes rajona tiesa (1000303973)
Decision: izpildīts kreditoru prasījumu segšanas plāns

29.03.2019

01.04.2019   Maksātnespējas procesa izbeigšana 
Kurzemes rajona tiesa (1000303973)

08.08.2016

09.08.2016   Appointment of an administrator in an insolvency case 
Rubene Sanita (Certificate nr. 00107)
Liepājas tiesa (1000055203)

08.08.2016

09.08.2016   Declaration of insolvency proceedings 
Creditor application deadline : 1 month
Liepājas tiesa (1000055203)
List of administrators
Administrator Practice place Certificate Contacts

Rubene Sanita

Krišjāņa Valdemāra iela 33A-10A, Rīga Nr. 00107 (valid from 25.04.2024 till 24.04.2029)
Phone 67278302

Annual reports

Year Period Received Type of delivery Price

2015

Annual report 01.01.2015 - 31.12.2015 06.05.2016  ZIP €8.00
Annual report 2015 PDF
ADN vad zinojums GP-2015 PDF

2014

Annual report 01.01.2014 - 31.12.2014 04.05.2015  ZIP €7.00
1_HTML izdruka HTML
ADN Vadibas zinojums 2014.jpg PDF

2013

Annual report 01.01.2013 - 31.12.2013 13.05.2014  ZIP
1_HTML izdruka HTML
ADN Vadibas zinojums 2013 JPG

2012

Annual report 01.01.2012 - 31.12.2012 05.05.2013  ZIP
1_HTML izdruka HTML
ADN GP-2012 vad zinojums PDF

2011

Annual report 01.01.2011 - 31.12.2011 29.04.2012  ZIP
1_HTML izdruka HTML
Vadibas zinojums TIF

2010

Annual report 26.05.2011  TIF (1.09 MB)

2009

Annual report 15.05.2010  TIF (905.29 KB)

2008

Annual report 08.05.2009  TIF (888.92 KB)

2007

Annual report 21.05.2008  TIF (1 MB)

2006

Annual report 01.10.2007  TIF (703.68 KB)

2005

Annual report 26.01.2007  PDF (672.88 KB)

Documents

Type Format Size Added Document date Number of pages

Articles of Association

TIF 53.88 KB 29.03.2017 03.06.2014 2

Amendments to the Articles of Association

TIF 21.55 KB 29.03.2017 28.05.2014 1

Shareholders’ register

TIF 20.13 KB 29.03.2017 28.05.2014 1

Shareholders’ register

TIF 70.7 KB 29.03.2017 06.11.2013 2

Articles of Association

TIF 173.73 KB 29.03.2017 05.02.2009 4

Shareholders’ register

TIF 30.22 KB 29.03.2017 29.05.2007 1

Amendments to the Articles of Association

TIF 21.72 KB 29.03.2017 21.07.2005 1

Articles of Association

TIF 178.7 KB 29.03.2017 21.07.2005 4

Regulations for the increase/reduction of the equity

TIF 79.64 KB 29.03.2017 21.07.2005 3

Articles of Association

TIF 177.66 KB 29.03.2017 19.04.2005 4

Memorandum of association

TIF 84.88 KB 29.03.2017 19.04.2005 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application in Insolvency proceedings

PDF 1.89 MB 01.04.2019 01.04.2019 1

Application in Insolvency proceedings

EDOC 1.82 MB 01.04.2019 01.04.2019 1

Notary’s decision

EDOC 70.01 KB 01.04.2019 01.04.2019 2

Notary’s decision

EDOC 69.67 KB 01.04.2019 01.04.2019 2

Court decision/judgement

PDF 94.05 KB 29.03.2019 29.03.2019 3

Decisions / letters / protocols of public notaries

EDOC 70.08 KB 21.03.2019 21.03.2019 2

State Revenue Service decisions/letters/statements

EDOC 89.35 KB 18.03.2019 18.03.2019 1

Decisions / letters / protocols of public notaries

EDOC 65.75 KB 01.03.2019 01.03.2019 2

State Revenue Service decisions/letters/statements

EDOC 71 KB 01.03.2019 26.02.2019 1

Decisions / letters / protocols of public notaries

EDOC 102.36 KB 17.01.2019 17.01.2019 2

Orders/request/cover notes of court bailiffs

EDOC 370.5 KB 19.12.2018 19.12.2018 1

Orders/request/cover notes of court bailiffs

PDF 385.64 KB 19.12.2018 19.12.2018 1

Statement of the State Archives or an equivalent document

EDOC 145.77 KB 01.04.2019 31.05.2018 1

Statement of the State Archives or an equivalent document

RTF 1.55 MB 01.04.2019 31.05.2018 1

Orders/request/cover notes of court bailiffs

PDF 370.69 KB 15.02.2018 15.02.2018 1

Orders/request/cover notes of court bailiffs

EDOC 363.93 KB 15.02.2018 15.02.2018 1

Orders/request/cover notes of court bailiffs

PDF 368.81 KB 03.11.2017 03.11.2017 1

Orders/request/cover notes of court bailiffs

EDOC 359.38 KB 03.11.2017 03.11.2017 1

Decisions / letters / protocols of public notaries

RTF 186.02 KB 20.03.2017 20.03.2017 2

Decisions / letters / protocols of public notaries

EDOC 70.86 KB 20.03.2017 20.03.2017 2

Orders/request/cover notes of court bailiffs

EDOC 357.5 KB 15.03.2017 15.03.2017 1

Orders/request/cover notes of court bailiffs

PDF 364.46 KB 15.03.2017 15.03.2017 1

Decisions / letters / protocols of public notaries

EDOC 70.85 KB 16.02.2017 16.02.2017 2

Orders/request/cover notes of court bailiffs

EDOC 360.78 KB 13.02.2017 13.02.2017 1

Notary’s decision

TIF 66.3 KB 17.08.2016 09.08.2016 2

Court decision/judgement

TIF 176.38 KB 17.08.2016 08.08.2016 3

Decisions / letters / protocols of public notaries

RTF 183.3 KB 28.08.2015 28.08.2015 2

Decisions / letters / protocols of public notaries

EDOC 70.5 KB 28.08.2015 28.08.2015 2

State Revenue Service decisions/letters/statements

DOC 109 KB 25.08.2015 25.08.2015 2

State Revenue Service decisions/letters/statements

EDOC 91.19 KB 25.08.2015 25.08.2015 2

Decisions / letters / protocols of public notaries

TIF 68.61 KB 29.03.2017 04.06.2014 2

Protocols/decisions of a company/organisation

TIF 78.67 KB 29.03.2017 03.06.2014 2

Application

TIF 114.07 KB 29.03.2017 29.05.2014 2

Confirmation or consent to legal address

TIF 11.83 KB 29.03.2017 26.05.2014 1

Decisions / letters / protocols of public notaries

TIF 44.07 KB 29.03.2017 11.11.2013 2

Application

TIF 96.54 KB 29.03.2017 06.11.2013 2

Decisions / letters / protocols of public notaries

TIF 46.57 KB 29.03.2017 01.12.2011 2

Application

TIF 139.99 KB 29.03.2017 25.11.2011 3

Protocols/decisions of a company/organisation

TIF 45.87 KB 29.03.2017 25.11.2011 1

Decisions / letters / protocols of public notaries

TIF 50.71 KB 29.03.2017 18.02.2009 2

Receipts on the publication and state fees

TIF 40.59 KB 29.03.2017 13.02.2009 2

Application

TIF 106.17 KB 29.03.2017 05.02.2009 4

Notice of a member of the Board regarding the resignation

TIF 10.69 KB 29.03.2017 05.02.2009 1

Protocols/decisions of a company/organisation

TIF 53.09 KB 29.03.2017 05.02.2009 1

Decisions / letters / protocols of public notaries

TIF 79.43 KB 29.03.2017 25.03.2008 2

Receipts on the publication and state fees

TIF 61.29 KB 29.03.2017 18.03.2008 2

Application

TIF 147.83 KB 29.03.2017 11.03.2008 5

Consent of a member of the Board / executive director

TIF 9.38 KB 29.03.2017 11.03.2008 1

Consent of a member of the Board / executive director

TIF 10.24 KB 29.03.2017 11.03.2008 1

Protocols/decisions of a company/organisation

TIF 54.67 KB 29.03.2017 11.03.2008 1

Decisions / letters / protocols of public notaries

TIF 72.63 KB 29.03.2017 04.06.2007 2

Receipts on the publication and state fees

TIF 27.93 KB 29.03.2017 30.05.2007 1

Application

TIF 97 KB 29.03.2017 29.05.2007 3

Receipts on the publication and state fees

TIF 26.29 KB 29.03.2017 11.10.2006 1

Decisions / letters / protocols of public notaries

TIF 45.33 KB 29.03.2017 26.07.2005 2

Application

TIF 105.82 KB 29.03.2017 21.07.2005 4

Application of shareholders or third persons for the acquisition of shares

TIF 26.63 KB 29.03.2017 21.07.2005 1

Protocols/decisions of a company/organisation

TIF 136.76 KB 29.03.2017 21.07.2005 4

Receipts on the publication and state fees

TIF 43.44 KB 29.03.2017 21.07.2005 2

Decisions / letters / protocols of public notaries

TIF 56.63 KB 29.03.2017 29.04.2005 2

Receipts on the publication and state fees

TIF 19.47 KB 29.03.2017 29.04.2005 1

Registration certificates

TIF 32.57 KB 29.03.2017 29.04.2005 1

Application

TIF 269.31 KB 29.03.2017 28.04.2005 8

Receipts on the publication and state fees

TIF 37.78 KB 29.03.2017 22.04.2005 2

Bank statements or other document regarding the payment of the equity

TIF 20.1 KB 29.03.2017 21.04.2005 1

Announcement regarding the legal address

TIF 16.14 KB 29.03.2017 19.04.2005 1

Consent of the auditor

TIF 9.23 KB 29.03.2017 19.04.2005 1

Consent of a member of the Board / executive director

TIF 10.06 KB 29.03.2017 19.04.2005 1

Consent of a member of the Board / executive director

TIF 10.31 KB 29.03.2017 19.04.2005 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