AUTO ALIANSE, SIA

Limited Liability Company

Basic data

Status
Removed from the register, 29.12.2017
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "AUTO ALIANSE"
Registration number, date 43603030854, 20.04.2007
VAT number None (excluded 02.03.2016) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 20.04.2007
Legal address Jāņa Čakstes bulvāris 7 – 16, Jelgava, LV-3001 Check address owners
Fixed capital 733 430 EUR , registered 29.12.2014 (registered payment 29.12.2014: 733 430 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

2016 2015 2014
Total payments to state budget (thousands, €) 0 -24.42 -49.28
Personal income tax (thousands, €) 0 15.44 12.25
Statutory social insurance contributions (thousands, €) 0 35.63 23.66
Average employees count 2 23 22

Industries

CSP industry
Redakcija NACE 2.0
Ceļu un maģistrāļu būvniecība (42.11)

Historical addresses

Jelgava, Driksas iela 1 Until 22.04.2010 15 years ago

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 1. Out of court legal protection proceeding: 30.03.2015. Case number: C15175415
Started 30.03.2015, ended 11.11.2015
Court: Jelgavas tiesa (1000055214)
Decision: ārpustiesas tiesiskās aizsardzības procesa pasākumu plāns neatbilst Maksātnespējas likuma prasībām

11.11.2015

24.11.2015   Ārpustiesas tiesiskās aizsardzības procesa izbeigšana 
Jelgavas tiesa (1000055214)

28.04.2015

21.05.2015   Ārpustiesas tiesiskās aizsardzības procesa īstenošanas pasludināšana, pasākumu plāna apstiprināšana, administratora iecelšana 
Spurelis Ēriks (Certificate nr. 00194)
Ārpustiesas tiesiskās aizsardzības procesa īstenošanas termiņš: 2 years
Jelgavas tiesa (1000055214)

30.03.2015

31.03.2015   Ārpustiesas tiesiskās aizsardzības procesa ierosināšana 
Jelgavas tiesa (1000055214)

20.03.2015

21.05.2015   Ārpustiesas tiesiskās aizsardzības procesa pasākumu plānā noteiktās metodes 
List of administrators
Administrator Practice place Certificate Contacts

Spurelis Ēriks

Vīlandes iela 1-9, Rīga, LV-1010 Nr. 00194 (valid from 27.06.2018 till 27.06.2020)
Cell phone 29718345

Annual reports

Year Period Received Type of delivery Price

2013

Annual report 01.01.2013 - 31.12.2013 13.04.2014  ZIP
1_HTML izdruka HTML
SIA Auto Alianse vadibas zinojums 2013.g JPG

2012

Annual report 01.01.2012 - 31.12.2012 05.05.2013  ZIP
1_HTML izdruka HTML
vadibas zinojums2012 PDF

2011

Annual report 01.01.2011 - 31.12.2011 03.05.2012  ZIP
1_HTML izdruka HTML
Vadibaszinojums2011 PDF

2010

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

2009

Annual report 30.05.2010  TIF (399.39 KB)

2008

Annual report 23.04.2009  TIF (369.4 KB)

2007

Annual report 01.08.2008  TIF (186.58 KB)

Documents

Type Format Size Added Document date Number of pages

Articles of Association

TIF 66.23 KB 08.01.2015 23.12.2014 2

Regulations for the increase/reduction of the equity

TIF 73.79 KB 08.01.2015 23.12.2014 1

Shareholders’ register

TIF 68.74 KB 08.01.2015 23.12.2014 2

Articles of Association

TIF 16.2 KB 22.04.2010 03.11.2009 1

Shareholders’ register

TIF 24.03 KB 22.04.2010 03.11.2009 1

Articles of Association

TIF 18.39 KB 31.07.2007 13.04.2007 1

Memorandum of association

TIF 45.87 KB 31.07.2007 13.04.2007 2

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 914.88 KB 29.12.2017 29.12.2017 2

Decisions / letters / protocols of public notaries

EDOC 104.06 KB 29.12.2017 29.12.2017 2

Decisions / letters / protocols of public notaries

RTF 918.17 KB 31.10.2017 31.10.2017 2

Decisions / letters / protocols of public notaries

EDOC 104.36 KB 31.10.2017 31.10.2017 2

Orders/request/cover notes of court bailiffs

TIF 26.39 KB 31.10.2017 27.10.2017 1

Decisions / judgements of courts and other law enforcement authorities

TIF 554.82 KB 31.10.2017 13.10.2017 7

Decisions / letters / protocols of public notaries

EDOC 100.48 KB 24.07.2017 24.07.2017 2

Decisions / letters / protocols of public notaries

EDOC 70.57 KB 19.01.2017 19.01.2017 2

Application

TIF 102.83 KB 19.01.2017 09.12.2016 3

Protocols/decisions of a company/organisation

TIF 132.62 KB 19.01.2017 07.12.2016 3

Decisions / letters / protocols of public notaries

RTF 181.53 KB 04.11.2016 04.11.2016 2

Decisions / letters / protocols of public notaries

EDOC 70.83 KB 04.11.2016 04.11.2016 2

Decisions / letters / protocols of public notaries

RTF 181.53 KB 04.11.2016 04.11.2016 2

State Revenue Service decisions/letters/statements

DOCX 88.96 KB 02.11.2016 02.11.2016 3

State Revenue Service decisions/letters/statements

DOC 114 KB 02.11.2016 02.11.2016 3

State Revenue Service decisions/letters/statements

EDOC 183.98 KB 02.11.2016 02.11.2016 3

Decisions / letters / protocols of public notaries

EDOC 70.56 KB 05.02.2016 05.02.2016 2

Application

EDOC 26.23 KB 03.02.2016 03.02.2016 1

Application

DOC 50 KB 03.02.2016 03.02.2016 1

Submission/Application

DOC 20 KB 03.02.2016 03.02.2016 1

Submission/Application

EDOC 17.69 KB 03.02.2016 03.02.2016 1

Decisions / letters / protocols of public notaries

TIF 48.13 KB 25.01.2016 25.01.2016 2

Application

TIF 86.1 KB 25.01.2016 20.01.2016 2

Notice of a member of the Board regarding the resignation

TIF 10.29 KB 25.01.2016 20.01.2016 1

Decisions / letters / protocols of public notaries

RTF 180.72 KB 14.12.2015 14.12.2015 2

Decisions / letters / protocols of public notaries

EDOC 88.59 KB 14.12.2015 14.12.2015 2

State Revenue Service decisions/letters/statements

DOCX 92.58 KB 10.12.2015 10.12.2015 5

State Revenue Service decisions/letters/statements

EDOC 196.9 KB 10.12.2015 10.12.2015 5

State Revenue Service decisions/letters/statements

DOC 135.5 KB 10.12.2015 10.12.2015 5

Notary’s decision

EDOC 70.52 KB 24.11.2015 24.11.2015 2

Notary’s decision

RTF 180.73 KB 24.11.2015 24.11.2015 2

Court decision/judgement

EDOC 64.74 KB 19.01.2016 11.11.2015 3

Decisions / letters / protocols of public notaries

TIF 67.3 KB 02.11.2015 02.11.2015 2

Application

TIF 411.53 KB 02.11.2015 26.10.2015 3

Protocols/decisions of a company/organisation

TIF 86.83 KB 02.11.2015 23.10.2015 2

Notary’s decision

EDOC 73.77 KB 21.05.2015 21.05.2015 2

Notary’s decision

EDOC 74.63 KB 21.05.2015 21.05.2015 2

Application in Insolvency proceedings

DOCX 17.8 KB 12.05.2015 11.05.2015 1

Application in Insolvency proceedings

EDOC 34.05 KB 12.05.2015 11.05.2015 1

Court decision/judgement

EDOC 93.48 KB 20.05.2015 28.04.2015 6

Court decision/judgement

DOC 125.5 KB 20.05.2015 28.04.2015 6

Notary’s decision

TIF 79.41 KB 31.03.2015 31.03.2015 2

Court decision/judgement

TIF 118.96 KB 31.03.2015 30.03.2015 2

Plan of measures of the legal protection proceedings

EDOC 9.56 MB 12.05.2015 20.03.2015 49

Plan of measures of the legal protection proceedings

DOCX 11.47 KB 12.05.2015 20.03.2015 49

Plan of measures of the legal protection proceedings

PDF 11.76 MB 12.05.2015 20.03.2015 49

Decisions / letters / protocols of public notaries

TIF 109.63 KB 05.03.2015 04.03.2015 2

Application

TIF 445.17 KB 05.03.2015 24.02.2015 2

Notice of a member of the Board regarding the resignation

TIF 35.15 KB 05.03.2015 24.02.2015 1

Decisions / letters / protocols of public notaries

TIF 92.26 KB 08.01.2015 29.12.2014 2

Application

TIF 395.54 KB 08.01.2015 23.12.2014 3

Application of shareholders or third persons for the acquisition of shares

TIF 36.91 KB 08.01.2015 23.12.2014 2

Protocols/decisions of a company/organisation

TIF 104.33 KB 08.01.2015 23.12.2014 2

Bank statements or other document regarding the payment of the equity

TIF 985.81 KB 08.01.2015 18.12.2014 25

Decisions / letters / protocols of public notaries

TIF 39.69 KB 13.05.2011 12.05.2011 2

Application

TIF 106.06 KB 13.05.2011 10.05.2011 2

Decisions / letters / protocols of public notaries

TIF 35.08 KB 22.04.2010 22.04.2010 1

Announcement regarding the legal address

TIF 11.92 KB 22.04.2010 21.04.2010 1

Application

TIF 103.15 KB 22.04.2010 21.04.2010 3

Decisions / letters / protocols of public notaries

TIF 55.88 KB 22.04.2010 05.11.2009 2

Application

TIF 156.87 KB 22.04.2010 03.11.2009 4

Consent of a member of the Board / executive director

TIF 5.93 KB 22.04.2010 03.11.2009 1

Protocols/decisions of a company/organisation

TIF 39.44 KB 22.04.2010 03.11.2009 1

Receipts on the publication and state fees

TIF 25.54 KB 22.04.2010 02.11.2009 2

Sample report

TIF 21.76 KB 22.04.2010 28.10.2009 1

Decisions / letters / protocols of public notaries

TIF 42.92 KB 31.07.2007 20.04.2007 2

Application

TIF 151.89 KB 31.07.2007 17.04.2007 5

Bank statements or other document regarding the payment of the equity

TIF 15.53 KB 31.07.2007 17.04.2007 1

Receipts on the publication and state fees

TIF 25.9 KB 31.07.2007 17.04.2007 1

Receipts on the publication and state fees

TIF 27.17 KB 31.07.2007 17.04.2007 1

Announcement regarding the legal address

TIF 8.71 KB 31.07.2007 13.04.2007 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