Пожалуйста, авторизируйтесь, чтобы продолжить

AUTOMS, SIA

Limited Liability Company

Basic data

Status
Removed from the register, 15.02.2024
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "AUTOMS"
Registration number, date 43402000953, 29.07.1993
VAT number None (excluded 01.02.2016) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 23.09.2003
Legal address Ezera iela 4, Balvi, Balvu nov., LV-4501 Check address owners
Fixed capital 2 846 EUR, registered payment 14.07.2016
CSDD Transport vehicles registered in CSDD

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2022 2021 2020
Total payments to state budget (thousands, €) 0 0 0
Personal income tax (thousands, €) 0 0 -0.01
Statutory social insurance contributions (thousands, €) 0 0 -0.03
Average employees count 0 0 0

Industries

Field from SRS
Redakcija NACE 2.0
Automobiļu rezerves daļu un piederumu mazumtirdzniecība (45.32)
CSP industry
Redakcija NACE 2.0
Automobiļu rezerves daļu un piederumu mazumtirdzniecība (45.32)

Historical company names

A.Stroda auto un moto transporta pakalpojumu uzņēmums "AUTOMS" Until 08.03.2001 24 years ago

Historical addresses

Balvi, Brīvības iela 66-31 Until 08.03.2001 24 years ago
Balvi, Ezera iela 4 Until 23.09.2003 22 years ago
Balvu rajons, Balvi, Ezera iela 4 Until 03.07.2009 16 years ago

Annual reports

Year Period Received Type of delivery Price

2021

Annual report 01.01.2021 - 31.12.2021 15.03.2022  PDF (113.93 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 03.06.2021  PDF (114.01 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 09.04.2020  PDF (105.83 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 04.04.2019  PDF (105.85 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 23.04.2018  PDF (105.45 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 02.05.2017  ZIP €9.00
Annual report 2016 PDF
Automs vadibas zin 2016.g PDF

2015

Annual report 01.01.2015 - 31.12.2015 21.04.2016  ZIP €8.00
Annual report 2015 PDF
Automs vadibas zinojum 2015.g PDF

2014

Annual report 01.01.2014 - 31.12.2014 03.05.2015  ZIP €7.00
1_HTML izdruka HTML
Automs vadibas zin 2014.g PDF

2013

Annual report 01.01.2013 - 31.12.2013 30.04.2014  ZIP
1_HTML izdruka HTML
automs vadibas zin 2013.g PDF

2012

Annual report 01.01.2012 - 31.12.2012 25.04.2013  ZIP
1_HTML izdruka HTML
AUTOMS vadibas zin 2012.g. PDF

2011

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

2010

Annual report 01.01.2010 - 31.12.2010 01.05.2011  ZIP
1_HTML izdruka HTML
Vadibas zinojums 2010 ZIP

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 26.04.2010  ZIP (8.79 KB)

2008

Annual report 10.05.2009  TIF (1.03 MB)

2007

Annual report 01.07.2008  TIF (416.67 KB)

2006

Annual report 07.08.2018  TIF (591.63 KB)

2005

Annual report 07.08.2018  TIF (639.21 KB)

2004

Annual report 07.08.2018  TIF (624.86 KB)

2003

Annual report 07.08.2018  TIF (852.09 KB)

2002

Annual report 07.08.2018  TIF (889.92 KB)

2001

Annual report 07.08.2018  TIF (817.22 KB)

Documents

Type Format Size Added Document date Number of pages

Articles of Association

TIF 35.6 KB 07.08.2018 12.09.2003 1

Articles of Association

TIF 447.78 KB 07.08.2018 22.02.2001 11

Articles of Association

TIF 172.47 KB 07.08.2018 28.07.1993 6

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Decisions / letters / protocols of public notaries

EDOC 62.25 KB 25.11.2022 25.11.2022 2

Decisions / letters / protocols of public notaries

EDOC 62.3 KB 25.11.2022 25.11.2022 2

Application

DOCX 52.63 KB 25.11.2022 22.11.2022 1

Application

DOCX 52.63 KB 25.11.2022 22.11.2022 1

Application

DOCX 50.79 KB 25.11.2022 22.11.2022 2

Application

DOCX 50.79 KB 25.11.2022 22.11.2022 2

Notice of a member of the Board regarding the resignation

DOCX 22.93 KB 25.11.2022 22.11.2022 1

Notice of a member of the Board regarding the resignation

DOCX 22.93 KB 25.11.2022 22.11.2022 1

Notice of a member of the Board regarding the resignation

DOCX 22.87 KB 25.11.2022 22.11.2022 1

Notice of a member of the Board regarding the resignation

DOCX 22.87 KB 25.11.2022 22.11.2022 1

Decisions / letters / protocols of public notaries

TIF 58.08 KB 07.08.2018 30.11.2007 2

Application

TIF 173.34 KB 07.08.2018 27.11.2007 5

Sample report

TIF 23.26 KB 07.08.2018 23.11.2007 1

Protocols/decisions of a company/organisation

TIF 38.44 KB 07.08.2018 15.11.2007 1

Receipts on the publication and state fees

TIF 41.01 KB 07.08.2018 15.11.2007 2

Decisions / letters / protocols of public notaries

TIF 46.9 KB 07.08.2018 13.11.2004 2

Receipts on the publication and state fees

TIF 48.44 KB 07.08.2018 28.10.2004 2

Application

TIF 157.19 KB 07.08.2018 27.10.2004 5

Consent of the auditor

TIF 9.34 KB 07.08.2018 27.10.2004 1

Consent of a member of the Board / executive director

TIF 9.47 KB 07.08.2018 27.10.2004 1

Protocols/decisions of a company/organisation

TIF 30.03 KB 07.08.2018 26.10.2004 1

Sample report

TIF 22.19 KB 07.08.2018 26.10.2004 1

Decisions / letters / protocols of public notaries

TIF 54.79 KB 07.08.2018 23.09.2003 2

Registration certificates

TIF 73.21 KB 07.08.2018 23.09.2003 1

Consent of a member of the Board / executive director

TIF 9.11 KB 07.08.2018 12.09.2003 1

Protocols/decisions of a company/organisation

TIF 16.13 KB 07.08.2018 12.09.2003 1

Sample report

TIF 29.14 KB 07.08.2018 26.08.2003 1

Application

TIF 202.37 KB 07.08.2018 25.08.2003 6

Application

TIF 26.78 KB 07.08.2018 25.08.2003 1

Protocols/decisions of a company/organisation

TIF 14.44 KB 07.08.2018 25.08.2003 1

Receipts on the publication and state fees

TIF 52.5 KB 07.08.2018 07.08.2003 2

Protocols/decisions of a company/organisation

TIF 33.56 KB 07.08.2018 08.03.2001 1

Registration certificates

TIF 69.27 KB 07.08.2018 08.03.2001 1

Registration certificates

TIF 82.11 KB 07.08.2018 08.03.2001 2

Application

TIF 154.06 KB 07.08.2018 26.02.2001 4

Receipts on the publication and state fees

TIF 21.87 KB 07.08.2018 22.02.2001 1

Submission/Application

TIF 25.59 KB 07.08.2018 22.02.2001 1

Appraisal reports

TIF 43.29 KB 07.08.2018 21.02.2001 1

Protocols/decisions of a company/organisation

TIF 29.54 KB 07.08.2018 20.02.2001 1

Protocols/decisions of a company/organisation

TIF 33.46 KB 07.08.2018 19.02.2001 1

Sample report

TIF 23.68 KB 07.08.2018 13.02.2001 1

Purchase/lease agreement

TIF 500.98 KB 07.08.2018 04.06.1998 10

Other documents

TIF 38.46 KB 07.08.2018 09.10.1996 2

Other documents

TIF 37.85 KB 07.08.2018 09.10.1996 2

Other documents

TIF 29.04 KB 07.08.2018 05.01.1995 2

Registration certificates

TIF 37.59 KB 07.08.2018 29.07.1993 1

Registration certificates

TIF 35.45 KB 07.08.2018 29.07.1993 1

Receipts on the publication and state fees

TIF 20.48 KB 07.08.2018 28.07.1993 1

Application

TIF 59.41 KB 07.08.2018 27.07.1993 2

Submission/Application

TIF 18.8 KB 07.08.2018 27.07.1993 1

Receipts on the publication and state fees

TIF 22.58 KB 07.08.2018 22.07.1993 2

Copy of the personal identification document

TIF 27.46 KB 07.08.2018 30.09.1992 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