AXMOTO, SIA

Limited Liability Company

Basic data

Status
Removed from the register, 26.03.2014
Business form Limited Liability Company
Registered name SIA "AXMOTO"
Registration number, date 40003995374, 25.02.2008
VAT number None (excluded 02.04.2010) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 25.02.2008
Legal address Liepāja, Peldu iela 5 Check address owners
Fixed capital 2 001 LVL , registered 25.02.2008 (registered payment 25.02.2008: 2 001 LVL)
CSDD Transport vehicles registered in CSDD

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Historical company names

SIA "XMOTO" Until 25.01.2010 15 years ago

Historical addresses

Rīgas rajons, Mārupes pagasts, Mārupe, Daugavas iela 38 Until 03.07.2009 16 years ago
Lielvārdes nov., Lielvārde, Laimdotas iela 27 Until 25.01.2010 15 years ago
Mārupes nov., Mārupe, Daugavas iela 38 Until 12.10.2009 16 years ago
Rīgas rajons, Mārupes pagasts, "Ezīši" Until 28.07.2008 17 years ago

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 1. Insolvency proceeding: 13.01.2012. Case number: C20-2482/12
Started 13.01.2012, ended 07.03.2014
Court: Liepājas tiesa (1000055203)
Decision: ziņojumā par parādnieka mantas neesamību izteikts priekšlikums izbeigt maksātnespējas procesu un nav panākta vienošanās par maksātnespējas procesa finansēšanas avotu

07.03.2014

11.03.2014   Maksātnespējas procesa izbeigšana 
Liepājas tiesa (1000055203)

03.05.2013 11:00:00

18.04.2013   Meeting of creditors 

10.10.2012 14:00:00

24.09.2012   Meeting of creditors 

13.01.2012

17.01.2012   Appointment of an administrator in an insolvency case 
Ulberga Jūlija (Certificate nr. 00284)
Liepājas tiesa (1000055203)

13.01.2012

17.01.2012   Declaration of insolvency proceedings 
Creditor application deadline : 1 month
Liepājas tiesa (1000055203)
List of administrators
Administrator Practice place Certificate Contacts

Ulberga Jūlija

Krišjāņa Valdemāra iela 33A-10A, Rīga Nr. 00284 (valid from 16.10.2024 till 15.10.2029)
Phone 67278302

Annual reports

Year Period Received Type of delivery Price

2008

Annual report: Board statement 01.01.2008 - 31.12.2008 17.03.2009  XML (26 KB)

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Notary’s decision

EDOC 54.3 KB 26.03.2014 26.03.2014 1

Application in Insolvency proceedings

EDOC 110.14 KB 25.03.2014 25.03.2014 2

Application in Insolvency proceedings

PDF 92.73 KB 25.03.2014 25.03.2014 2

Statement of the State Archives or an equivalent document

DOCX 34.26 KB 25.03.2014 25.03.2014 1

Statement of the State Archives or an equivalent document

EDOC 50.2 KB 25.03.2014 25.03.2014 1

Notary’s decision

TIF 53.44 KB 13.03.2014 11.03.2014 2

Court decision/judgement

TIF 168.39 KB 13.03.2014 07.03.2014 2

Decisions / letters / protocols of public notaries

TIF 48.37 KB 13.02.2014 12.02.2014 1

Minutes of the creditors’ meetings with annexes not to be added to the registration files

TIF 80.4 KB 05.07.2013 03.05.2013 3

Notary’s decision

EDOC 1.81 MB 18.04.2013 18.04.2013 1

Announcement regarding the creditors’ meeting and the agenda of the meeting

EDOC 2.31 MB 17.04.2013 17.04.2013 1

Application for making an entry in the Insolvency Register regarding the creditors’ meeting

EDOC 2.34 MB 17.04.2013 17.04.2013 3

Decisions / letters / protocols of public notaries

TIF 35 KB 18.12.2012 17.12.2012 1

Minutes of the creditors’ meetings with annexes not to be added to the registration files

TIF 225.44 KB 23.10.2012 10.10.2012 6

Notary’s decision

EDOC 667.55 KB 24.09.2012 24.09.2012 1

Notary’s decision

RTF 180.12 KB 24.09.2012 24.09.2012 1

Announcement regarding the creditors’ meeting and the agenda of the meeting

EDOC 614.95 KB 21.09.2012 21.09.2012 1

Application for making an entry in the Insolvency Register regarding the creditors’ meeting

EDOC 618.48 KB 21.09.2012 21.09.2012 3

Application for making an entry in the Insolvency Register regarding the creditors’ meeting

DOC 34.5 KB 21.09.2012 21.09.2012 3

Decisions / letters / protocols of public notaries

EDOC 142.31 KB 13.04.2012 12.04.2012 1

Orders/request/cover notes of court bailiffs

TIF 27.78 KB 16.04.2012 29.03.2012 1

Notary’s decision

TIF 43.71 KB 18.01.2012 17.01.2012 2

Court decision/judgement

TIF 149.73 KB 18.01.2012 13.01.2012 3

Orders/request/cover notes of court bailiffs

TIF 34.22 KB 29.11.2010 26.11.2010 1

Decisions / letters / protocols of public notaries

EDOC 117.66 KB 26.11.2010 26.11.2010 1

Decisions / letters / protocols of public notaries

RTF 276.42 KB 26.11.2010 26.11.2010 1

Decisions / letters / protocols of public notaries

TIF 46.71 KB 26.01.2010 25.01.2010 2

Announcement regarding the legal address

TIF 8.58 KB 26.01.2010 11.01.2010 1

Application

TIF 122.05 KB 26.01.2010 11.01.2010 4

Protocols/decisions of a company/organisation

TIF 26.78 KB 26.01.2010 11.01.2010 1

Protocols/decisions of a company/organisation

TIF 47.76 KB 26.01.2010 11.01.2010 2

Sample report

TIF 25.73 KB 26.01.2010 11.01.2010 1

Decisions / letters / protocols of public notaries

TIF 32.18 KB 13.10.2009 12.10.2009 1

Power of attorney, act of empowerment

TIF 65.19 KB 13.10.2009 07.10.2009 2

Receipts on the publication and state fees

TIF 28.68 KB 13.10.2009 07.10.2009 2

Announcement regarding the legal address

TIF 10.96 KB 13.10.2009 06.10.2009 1

Decisions / letters / protocols of public notaries

TIF 31.18 KB 06.01.2009 19.12.2008 1

Receipts on the publication and state fees

TIF 32.69 KB 06.01.2009 16.12.2008 2

Application

TIF 57.78 KB 06.01.2009 15.12.2008 2

Power of attorney, act of empowerment

TIF 11.46 KB 06.01.2009 15.12.2008 1

Protocols/decisions of a company/organisation

TIF 39.94 KB 06.01.2009 15.12.2008 2

Decisions / letters / protocols of public notaries

TIF 80.26 KB 07.12.2015 12.12.2008 1

Application

TIF 205.47 KB 07.12.2015 09.12.2008 3

Notice of a member of the Board regarding the resignation

TIF 31.81 KB 07.12.2015 09.12.2008 1

Receipts on the publication and state fees

TIF 60.94 KB 07.12.2015 09.12.2008 2

Decisions / letters / protocols of public notaries

TIF 62.32 KB 07.12.2015 28.07.2008 1

Announcement regarding the legal address

TIF 28.23 KB 07.12.2015 23.07.2008 1

Application

TIF 227.53 KB 07.12.2015 23.07.2008 3

Receipts on the publication and state fees

TIF 61.02 KB 07.12.2015 23.07.2008 2

Decisions / letters / protocols of public notaries

TIF 48.56 KB 16.04.2008 03.04.2008 2

Application

TIF 85.67 KB 16.04.2008 31.03.2008 2

Receipts on the publication and state fees

TIF 35.24 KB 16.04.2008 31.03.2008 2

Registration certificates

TIF 43.26 KB 26.01.2010 25.02.2008 1

Decisions / letters / protocols of public notaries

TIF 38.71 KB 28.02.2008 25.02.2008 2

Registration certificates

TIF 42.02 KB 28.02.2008 25.02.2008 1

Receipts on the publication and state fees

TIF 29.79 KB 28.02.2008 20.02.2008 2

Bank statements or other document regarding the payment of the equity

TIF 13.61 KB 28.02.2008 19.02.2008 1

Announcement regarding the legal address

TIF 9.13 KB 28.02.2008 18.02.2008 1

Application

TIF 231.45 KB 28.02.2008 18.02.2008 5
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