ĀTRUMS LV, SIA

Limited Liability Company

Basic data

Status
Removed from the register, 07.06.2019
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "ĀTRUMS LV"
Registration number, date 42403013284, 09.11.2001
VAT number None (excluded 13.09.2016) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 16.09.2002
Legal address Raiņa iela 38, Zilupe, Ludzas nov., LV-5751 Check address owners
Fixed capital 2 846 EUR , registered 15.07.2016 (registered payment 15.07.2016: 2 846 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 0 0
Personal income tax (thousands, €) 0 0 0
Statutory social insurance contributions (thousands, €) 0 0 0
Average employees count 0 0 0

Industries

Field from SRS
Redakcija NACE 2.0
Koka taras ražošana (16.24)
CSP industry
Redakcija NACE 2.0
Kokmateriālu, būvmateriālu un sanitārtehnikas ierīču vairumtirdzniecība (46.73)

Historical addresses

Rēzekne, Latgales iela 87 Until 07.08.2014 11 years ago
Rēzekne, Atbrīvošanas aleja 165 Until 15.02.2005 20 years ago

Annual reports

Year Period Received Type of delivery Price

2015

Annual report 01.01.2015 - 31.12.2015 29.01.2016  PDF (130.63 KB) €8.00

2014

Annual report 01.01.2014 - 31.12.2014 03.05.2015  HTML (90.44 KB) €7.00

2013

Annual report 01.01.2013 - 31.12.2013 25.04.2014  ZIP
1_HTML izdruka HTML
Vadibas zinojums 2013 PDF

2012

Annual report 01.01.2012 - 31.12.2012 26.04.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums GP PDF

2011

Annual report 01.01.2011 - 31.12.2011 23.03.2012  ZIP
1_HTML izdruka HTML
Vdibzin 2011 TIF

2010

Annual report 01.01.2010 - 31.12.2010 01.05.2011  ZIP
1_HTML izdruka HTML
Vadzin. ZIP

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 03.05.2010  ZIP (8.08 KB)

2008

Annual report: Board statement 01.01.2008 - 31.12.2008 05.05.2009  RTF (44.65 KB)

2007

Annual report 16.05.2008  TIF (420.16 KB)

2006

Annual report 15.06.2007  TIF (617.32 KB)

2005

Annual report 28.01.2008  TIF (431.38 KB)

2004

Annual report 28.01.2008  TIF (97.3 KB)

Documents

Type Format Size Added Document date Number of pages

Articles of Association

TIF 27 KB 28.01.2008 27.04.2006 1

Shareholders’ register

TIF 13.67 KB 28.01.2008 27.04.2006 1

Articles of Association

TIF 28.19 KB 28.01.2008 08.02.2005 1

Shareholders’ register

TIF 12.74 KB 28.01.2008 08.02.2005 1

Articles of Association

TIF 28.97 KB 23.01.2008 25.11.2004 1

Shareholders’ register

TIF 11.8 KB 23.01.2008 25.11.2004 1

Articles of Association

TIF 109.86 KB 23.01.2008 05.09.2002 4

Shareholders’ register

TIF 13.37 KB 23.01.2008 05.09.2002 1

Articles of Association

TIF 226.43 KB 23.01.2008 15.10.2001 7

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Decisions / letters / protocols of public notaries

DOCX 132.55 KB 07.06.2019 07.06.2019 23

Decisions / letters / protocols of public notaries

EDOC 135.14 KB 07.06.2019 07.06.2019 23

Decisions / letters / protocols of public notaries

EDOC 128.12 KB 06.03.2019 09.01.2019 3

Decisions / letters / protocols of public notaries

DOCX 13.66 KB 06.03.2019 09.01.2019 3

Decisions / letters / protocols of public notaries

RTF 914.98 KB 06.03.2019 09.01.2019 3

Decisions / letters / protocols of public notaries

DOCX 13.66 KB 06.03.2019 09.01.2019 3

Decisions / letters / protocols of public notaries

EDOC 102.26 KB 06.03.2019 09.01.2019 3

Decisions / letters / protocols of public notaries

TIF 24.98 KB 08.08.2014 07.08.2014 2

Confirmation or consent to legal address

TIF 6.65 KB 08.08.2014 29.07.2014 1

Cover letter

TIF 8.22 KB 08.08.2014 21.07.2014 1

Decisions / letters / protocols of public notaries

EDOC 73.37 KB 29.05.2014 29.05.2014 2

State Revenue Service decisions/letters/statements

EDOC 40.02 KB 26.05.2014 26.05.2014 1

State Revenue Service decisions/letters/statements

EDOC 40.93 KB 26.05.2014 26.05.2014 1

Application

TIF 94.41 KB 08.08.2014 29.04.2014 3

Decisions / letters / protocols of public notaries

TIF 53.21 KB 12.06.2009 09.06.2009 2

State Revenue Service decisions/letters/statements

TIF 98.96 KB 12.06.2009 01.06.2009 4

Decisions / letters / protocols of public notaries

TIF 37.76 KB 29.04.2009 29.04.2009 2

Receipts on the publication and state fees

TIF 72.06 KB 29.04.2009 27.04.2009 2

Application

TIF 242.72 KB 29.04.2009 24.04.2009 4

Power of attorney, act of empowerment

TIF 6.79 KB 29.04.2009 24.04.2009 1

Protocols/decisions of a company/organisation

TIF 16.73 KB 29.04.2009 24.04.2009 1

Application

TIF 128.44 KB 28.01.2008 27.04.2006 5

Consent of a member of the Board / executive director

TIF 9.26 KB 28.01.2008 27.04.2006 1

Decisions / letters / protocols of public notaries

TIF 45.58 KB 28.01.2008 27.04.2006 2

Power of attorney, act of empowerment

TIF 19.7 KB 28.01.2008 27.04.2006 1

Protocols/decisions of a company/organisation

TIF 26.59 KB 28.01.2008 27.04.2006 1

Purchase contracts

TIF 29.88 KB 28.01.2008 27.04.2006 1

Receipts on the publication and state fees

TIF 33.04 KB 28.01.2008 26.04.2006 2

Sample report

TIF 19.07 KB 28.01.2008 25.04.2006 1

Decisions / letters / protocols of public notaries

TIF 34.13 KB 28.01.2008 15.02.2005 2

Receipts on the publication and state fees

TIF 37.69 KB 25.01.2008 10.02.2005 2

Application

TIF 124.05 KB 28.01.2008 08.02.2005 5

Protocols/decisions of a company/organisation

TIF 21.16 KB 28.01.2008 08.02.2005 1

Purchase contracts

TIF 27.11 KB 28.01.2008 08.02.2005 1

Announcement regarding the legal address

TIF 9.9 KB 25.01.2008 08.02.2005 1

Consent of a member of the Board / executive director

TIF 8.84 KB 25.01.2008 08.02.2005 1

Sample report

TIF 16.9 KB 25.01.2008 21.01.2005 1

Decisions / letters / protocols of public notaries

TIF 31.37 KB 23.01.2008 09.12.2004 2

Receipts on the publication and state fees

TIF 32.56 KB 23.01.2008 29.11.2004 2

Application

TIF 174.08 KB 23.01.2008 25.11.2004 5

Consent of a member of the Board / executive director

TIF 7.86 KB 23.01.2008 25.11.2004 1

Power of attorney, act of empowerment

TIF 12.37 KB 23.01.2008 25.11.2004 1

Protocols/decisions of a company/organisation

TIF 41.83 KB 23.01.2008 25.11.2004 2

Decisions / letters / protocols of public notaries

TIF 37.68 KB 23.01.2008 16.09.2002 2

Registration certificates

TIF 325.03 KB 23.01.2008 16.09.2002 1

Receipts on the publication and state fees

TIF 46.23 KB 23.01.2008 09.09.2002 2

Application

TIF 226.26 KB 23.01.2008 05.09.2002 8

Statement of the Board regarding the payment of the equity

TIF 9.42 KB 23.01.2008 05.09.2002 1

Consent of a member of the Board / executive director

TIF 7.92 KB 23.01.2008 05.09.2002 1

Consent of a member of the Board / executive director

TIF 8.09 KB 23.01.2008 05.09.2002 1

Protocols/decisions of a company/organisation

TIF 69.04 KB 23.01.2008 05.09.2002 4

Sample report

TIF 17.62 KB 23.01.2008 04.09.2002 1

Sample report

TIF 18.48 KB 23.01.2008 04.09.2002 1

Decisions / letters / protocols of public notaries

TIF 31.97 KB 23.01.2008 09.11.2001 1

Registration certificates

TIF 61.19 KB 23.01.2008 09.11.2001 1

Registration certificates

TIF 69.82 KB 23.01.2008 09.11.2001 2

Receipts on the publication and state fees

TIF 34.59 KB 23.01.2008 29.10.2001 2

Application

TIF 81.45 KB 23.01.2008 26.10.2001 4

Sample report

TIF 17.56 KB 23.01.2008 18.10.2001 1

Appraisal reports

TIF 18.26 KB 23.01.2008 15.10.2001 1

Protocols/decisions of a company/organisation

TIF 15 KB 23.01.2008 15.10.2001 1

Announcement regarding the legal address

TIF 11.69 KB 23.01.2008 07.10.2001 1

Copy of the personal identification document

TIF 294.21 KB 23.01.2008 24.12.1998 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