ALIGVA, SIA

Limited Liability Company, Micro company

Basic data

Status
Removed from the register, 16.09.2019
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "ALIGVA"
Registration number, date 45403012002, 16.06.2003
VAT number None (excluded 17.09.2018) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 16.06.2003
Legal address Neretas iela 35 – 18, Jēkabpils, Jēkabpils nov., LV-5201 Check address owners
Fixed capital 2 856 EUR , registered 10.09.2014 (registered payment 10.09.2014: 2 856 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

2019 2018 2017
Total payments to state budget (thousands, €) 0 5.53 21.61
Personal income tax (thousands, €) 0 1.85 3.64
Statutory social insurance contributions (thousands, €) 0 0.81 7.17
Average employees count 0 0 4

Industries

Field from SRS
Redakcija NACE 2.0
Elektroinstalācijas ierīkošana (43.21)
CSP industry
Redakcija NACE 2.0
Elektroinstalācijas ierīkošana (43.21)

Historical addresses

Jēkabpils rajons, Jēkabpils, Neretas iela 35-18 Until 03.07.2009 16 years ago

Annual reports

Year Period Received Type of delivery Price

2017

Annual report 01.01.2017 - 31.12.2017 15.01.2018  ZIP €11.00
Annual report 2017 PDF
Vadibas zinojums 2017 PDF

2016

Annual report 01.01.2016 - 31.12.2016 01.05.2017  ZIP €9.00
Annual report 2016 PDF
Vadibas zinojums 2016 PDF

2015

Annual report 01.01.2015 - 31.12.2015 08.04.2016  ZIP €8.00
Annual report 2015 PDF
Vadibas zinojums 2015 PDF

2014

Annual report 01.01.2014 - 31.12.2014 13.04.2015  ZIP €7.00
1_HTML izdruka HTML
Vadibas zinojums 2014 PDF

2013

Annual report 01.01.2013 - 31.12.2013 29.04.2014  ZIP
1_HTML izdruka HTML
Vadibas zinojums 2013 PDF

2012

Annual report 01.01.2012 - 31.12.2012 27.04.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums 2012 PDF

2011

Annual report 01.01.2011 - 31.12.2011 27.04.2012  ZIP
1_HTML izdruka HTML
Vadibas zinojums 2011 PDF

2010

Annual report 01.01.2010 - 31.12.2010 20.04.2011  ZIP
1_HTML izdruka HTML
Vadibas zinojums 2010 XML

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 30.03.2010  XML (182.94 KB)

2008

Annual report 20.04.2009  TIF (805.92 KB)

2007

Annual report 23.04.2008  TIF (1006.84 KB)

2006

Annual report 20.04.2007  TIF (973.07 KB)

2005

Annual report 17.10.2007  TIF (1.52 MB)

2004

Annual report 17.10.2007  TIF (1.5 MB)

2003

Annual report 17.10.2007  TIF (567.63 KB)

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

TIF 23.42 KB 11.09.2014 05.09.2014 1

Articles of Association

TIF 83.04 KB 11.09.2014 05.09.2014 3

Shareholders’ register

TIF 57.21 KB 11.09.2014 05.09.2014 2

Amendments to the Articles of Association

TIF 101.3 KB 17.10.2007 22.11.2006 3

Articles of Association

TIF 244.01 KB 17.10.2007 29.05.2003 4

Memorandum of association

TIF 186.31 KB 17.10.2007 26.05.2003 3

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Decisions / letters / protocols of public notaries

RTF 909.07 KB 16.09.2019 16.09.2019 2

Decisions / letters / protocols of public notaries

EDOC 101.52 KB 16.09.2019 16.09.2019 2

Decisions / letters / protocols of public notaries

DOCX 13.79 KB 30.05.2019 05.04.2019 3

Decisions / letters / protocols of public notaries

RTF 921.1 KB 30.05.2019 05.04.2019 3

Decisions / letters / protocols of public notaries

DOCX 13.79 KB 30.05.2019 05.04.2019 3

Decisions / letters / protocols of public notaries

EDOC 102.71 KB 30.05.2019 05.04.2019 3

Decisions / letters / protocols of public notaries

EDOC 128.65 KB 30.05.2019 05.04.2019 3

Decisions / letters / protocols of public notaries

EDOC 70.03 KB 14.06.2018 14.06.2018 2

Application

TIF 208.62 KB 12.06.2018 12.06.2018 3

Notice of a member of the Board regarding the resignation

TIF 16.21 KB 12.06.2018 12.06.2018 1

Decisions / letters / protocols of public notaries

EDOC 70.25 KB 25.04.2018 25.04.2018 2

Application

TIF 216.11 KB 21.04.2018 21.04.2018 5

Notice of a member of the Board regarding the resignation

TIF 26.98 KB 21.04.2018 21.04.2018 2

Decisions / letters / protocols of public notaries

TIF 82.83 KB 11.09.2014 10.09.2014 2

Application

TIF 186.4 KB 11.09.2014 05.09.2014 3

Protocols/decisions of a company/organisation

TIF 168.45 KB 11.09.2014 05.09.2014 4

Decisions / letters / protocols of public notaries

TIF 72.32 KB 11.09.2014 25.11.2009 2

Application

TIF 922.74 KB 11.09.2014 23.11.2009 5

Protocols/decisions of a company/organisation

TIF 98.19 KB 11.09.2014 23.11.2009 2

Receipts on the publication and state fees

TIF 113.13 KB 11.09.2014 23.11.2009 2

Decisions / letters / protocols of public notaries

TIF 121.32 KB 17.10.2007 07.12.2006 2

Application

TIF 687.9 KB 17.10.2007 04.12.2006 5

Consent of a member of the Board / executive director

TIF 57.67 KB 17.10.2007 22.11.2006 3

Protocols/decisions of a company/organisation

TIF 151.7 KB 17.10.2007 22.11.2006 2

Receipts on the publication and state fees

TIF 119.04 KB 17.10.2007 02.11.2006 2

Decisions / letters / protocols of public notaries

TIF 91.28 KB 17.10.2007 16.06.2003 1

Registration certificates

TIF 403.48 KB 17.10.2007 16.06.2003 1

Application

TIF 545.29 KB 17.10.2007 29.05.2003 7

Bank statements or other document regarding the payment of the equity

TIF 59.31 KB 17.10.2007 28.05.2003 1

Receipts on the publication and state fees

TIF 120.58 KB 17.10.2007 28.05.2003 2

Announcement regarding the legal address

TIF 25.42 KB 17.10.2007 26.05.2003 1

Appraisal reports

TIF 57.94 KB 17.10.2007 26.05.2003 1

Consent of a member of the Board / executive director

TIF 50.97 KB 17.10.2007 26.05.2003 3
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