BAUSTELLE MASCHINE, SIA

Limited Liability Company

Basic data

Status
Removed from the register, 26.01.2015
Business form Limited Liability Company
Registered name "BAUSTELLE MASCHINE" SIA
Registration number, date 44103039579, 20.03.2006
VAT number None (excluded 14.03.2014) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 20.03.2006
Legal address Rīga, Starta iela 1 Check address owners
Fixed capital 32 000 LVL , registered 28.10.2013 (registered payment 28.10.2013: 32 000 LVL)
CSDD Transport vehicles registered in CSDD

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2014
Total payments to state budget (thousands, €) 0
Personal income tax (thousands, €) 0
Statutory social insurance contributions (thousands, €) 0
Average employees count 4

Industries

CSP industry
Redakcija NACE 2.0
Kravu pārvadājumi pa autoceļiem (49.41)

Historical company names

"ATAUTO" SIA Until 26.11.2013 12 years ago

Historical addresses

Cēsu rajons, Vaives pagasts, "Graudiņi" Until 03.07.2009 16 years ago
Cēsu nov., Vaives pag., "Graudiņi" Until 02.01.2013 12 years ago
Cēsu rajons, Cēsis, Valmieras iela 7-4 Until 09.02.2007 18 years ago

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 2. Insolvency proceeding: 14.08.2014. Case number: C30369814
Started 14.08.2014, ended 17.12.2014
Court: Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)
Decision: ziņojumā par parādnieka mantas neesamību izteikts priekšlikums izbeigt maksātnespējas procesu un nav panākta vienošanās par maksātnespējas procesa finansēšanas avotu

17.12.2014

05.01.2015   Maksātnespējas procesa izbeigšana 
Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)

14.08.2014

25.08.2014   Appointment of an administrator in an insolvency case 
Lasmanis Egīls (Certificate nr. 00242)
Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)

14.08.2014

25.08.2014   Declaration of insolvency proceedings 
Creditor application deadline : 1 month
Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)
Process 1. Legal protection process: 25.02.2014. Case number: C30369814
Started 25.02.2014, ended 14.08.2014
Court: Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)
Decision: pasludināts maksātnespējas process, jo parādnieks ilgāk nekā 30 dienas nepilda tiesiskās aizsardzības procesa pasākumu plānu un tiesai nav iesniedzis šā plāna grozījumus

14.08.2014

25.08.2014   Completion of the legal protection process  
Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)

11.06.2014

17.06.2014   Tiesiskās aizsardzības procesa īstenošanas pasludināšana un pasākumu plāna apstiprināšana 
Tiesiskās aizsardzības procesa īstenošanas termiņš: 2 years
Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)

29.05.2014

05.06.2014   Administratora iecelšana tiesiskās aizsardzības procesā 
Lasmanis Egīls (Certificate nr. 00242)
Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)

23.05.2014

07.07.2014   Tiesiskās aizsardzības procesa pasākumu plānā noteiktās metodes 

25.02.2014

27.02.2014   Initiation of the process of legal protection  
Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)
List of administrators
Administrator Practice place Certificate Contacts

Lasmanis Egīls

Rīga, Krasta iela 86 - 210.kab. Nr. 00242 (valid from 16.10.2024 till 15.10.2029)
Cell phone 29158905
Phone 29158905

Annual reports

Year Period Received Type of delivery Price

2012

Annual report 01.01.2012 - 31.12.2012 27.04.2013  ZIP
1_HTML izdruka HTML
vad zin JPG

2011

Annual report 01.01.2011 - 31.12.2011 26.04.2012  ZIP
1_HTML izdruka HTML
Vadibas pazin.11 PDF

2010

Annual report 01.01.2010 - 31.12.2010 29.03.2011  ZIP
1_HTML izdruka HTML
Vadibas pazin.10 XML

2009

Annual report 01.02.2010  TIF (561.12 KB)

2008

Annual report 29.04.2009  TIF (544.85 KB)

2007

Annual report 28.07.2008  TIF (907.88 KB)

2006

Annual report 21.06.2007  TIF (1.24 MB)

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

TIF 80.44 KB 27.11.2013 25.11.2013 2

Articles of Association

TIF 92.16 KB 27.11.2013 25.11.2013 2

Shareholders’ register

TIF 152.19 KB 01.11.2013 29.10.2013 2

Amendments to the Articles of Association

TIF 71.08 KB 29.10.2013 21.10.2013 1

Articles of Association

TIF 124.1 KB 29.10.2013 21.10.2013 2

Regulations for the increase/reduction of the equity

TIF 51.65 KB 29.10.2013 21.10.2013 1

Shareholders’ register

TIF 92.79 KB 29.10.2013 21.10.2013 2

Shareholders’ register

TIF 16.75 KB 25.09.2018 25.01.2010 1

Shareholders’ register

TIF 22.16 KB 25.09.2018 11.12.2009 1

Amendments to the Articles of Association

TIF 42.02 KB 16.11.2007 30.10.2006 1

Articles of Association

TIF 94.06 KB 16.11.2007 30.10.2006 2

Articles of Association

TIF 52.38 KB 16.11.2007 28.11.2005 1

Memorandum of Association

TIF 47.98 KB 16.11.2007 28.11.2005 1

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Notary’s decision

EDOC 73.94 KB 26.01.2015 26.01.2015 1

Application in Insolvency proceedings

TIF 198.92 KB 04.02.2015 19.01.2015 1

Statement of the State Archives or an equivalent document

TIF 249.64 KB 04.02.2015 19.01.2015 1

Notary’s decision

TIF 72.68 KB 06.01.2015 05.01.2015 2

Other insolvency documents

TIF 34.11 KB 06.01.2015 19.12.2014 1

Court decision/judgement

TIF 132.22 KB 06.01.2015 17.12.2014 2

Notary’s decision

TIF 70.37 KB 27.08.2014 25.08.2014 2

Court decision/judgement

TIF 264.42 KB 27.08.2014 14.08.2014 4

Decisions / letters / protocols of public notaries

TIF 78.74 KB 18.07.2014 18.07.2014 2

Notary’s decision

TIF 74.83 KB 08.07.2014 07.07.2014 2

Insolvency Practitioner’s cover letter

TIF 31.36 KB 08.07.2014 02.07.2014 1

Notary’s decision

TIF 81.35 KB 17.06.2014 17.06.2014 2

Court decision/judgement

TIF 365.45 KB 17.06.2014 11.06.2014 5

Notary’s decision

TIF 74.81 KB 06.06.2014 05.06.2014 2

Court decision/judgement

TIF 81.67 KB 06.06.2014 29.05.2014 2

Plan of measures of the legal protection proceedings

TIF 1.21 MB 08.07.2014 23.05.2014 15

Decisions / letters / protocols of public notaries

EDOC 73.6 KB 19.03.2014 19.03.2014 2

State Revenue Service decisions/letters/statements

EDOC 44.02 KB 17.03.2014 17.03.2014 1

State Revenue Service decisions/letters/statements

DOC 60.5 KB 17.03.2014 17.03.2014 1

Notary’s decision

TIF 120.39 KB 28.02.2014 27.02.2014 2

Court decision/judgement

TIF 86.16 KB 28.02.2014 25.02.2014 1

Decisions / letters / protocols of public notaries

TIF 91.57 KB 04.02.2014 03.02.2014 2

Decisions / letters / protocols of public notaries

TIF 86.07 KB 04.02.2014 20.01.2014 2

Application

TIF 291.35 KB 04.02.2014 10.01.2014 3

Power of attorney, act of empowerment

TIF 302.99 KB 04.02.2014 10.01.2014 3

Decisions / letters / protocols of public notaries

TIF 63.58 KB 27.11.2013 26.11.2013 1

Registration certificates

TIF 143.94 KB 27.11.2013 26.11.2013 1

Application

TIF 266.12 KB 27.11.2013 25.11.2013 2

Protocols/decisions of a company/organisation

TIF 90.81 KB 27.11.2013 25.11.2013 2

Decisions / letters / protocols of public notaries

TIF 180.44 KB 01.11.2013 01.11.2013 2

Application

TIF 861.57 KB 01.11.2013 30.10.2013 4

Consent of a member of the Board / executive director

TIF 84.73 KB 01.11.2013 29.10.2013 2

Protocols/decisions of a company/organisation

TIF 110.81 KB 01.11.2013 29.10.2013 2

Application

TIF 356.06 KB 29.10.2013 28.10.2013 2

Decisions / letters / protocols of public notaries

TIF 105.77 KB 29.10.2013 28.10.2013 1

Application of shareholders or third persons for the acquisition of shares

TIF 35.17 KB 29.10.2013 21.10.2013 1

Bank statements or other document regarding the payment of the equity

TIF 121.91 KB 29.10.2013 21.10.2013 1

Protocols/decisions of a company/organisation

TIF 112.14 KB 29.10.2013 21.10.2013 2

Receipts on the publication and state fees

TIF 123.69 KB 29.10.2013 21.10.2013 1

Decisions / letters / protocols of public notaries

TIF 34.08 KB 02.01.2013 02.01.2013 1

Announcement regarding the legal address

TIF 8.51 KB 25.09.2018 28.12.2012 1

Application

TIF 117.38 KB 25.09.2018 28.12.2012 3

Confirmation or consent to legal address

TIF 19.54 KB 25.09.2018 27.12.2012 1

Decisions / letters / protocols of public notaries

RTF 313.72 KB 20.08.2012 20.08.2012 2

Decisions / letters / protocols of public notaries

EDOC 558.52 KB 20.08.2012 20.08.2012 2

Orders/request/cover notes of court bailiffs

TIF 48.09 KB 25.09.2018 13.08.2012 2

Decisions / letters / protocols of public notaries

EDOC 466.8 KB 02.08.2012 02.08.2012 2

Decisions / letters / protocols of public notaries

RTF 186.03 KB 02.08.2012 02.08.2012 2

Orders/request/cover notes of court bailiffs

TIF 54.13 KB 02.08.2012 26.07.2012 2

Decisions / letters / protocols of public notaries

TIF 45.87 KB 25.09.2018 02.02.2010 1

Application

TIF 112.25 KB 25.09.2018 25.01.2010 2

Decisions / letters / protocols of public notaries

TIF 46.61 KB 25.09.2018 17.12.2009 1

Receipts on the publication and state fees

TIF 16.3 KB 25.09.2018 15.12.2009 1

Application

TIF 75.8 KB 25.09.2018 11.12.2009 2

Decisions / letters / protocols of public notaries

TIF 70.24 KB 16.11.2007 01.11.2007 1

Application

TIF 443.12 KB 16.11.2007 26.10.2007 4

Protocols/decisions of a company/organisation

TIF 32.49 KB 16.11.2007 26.10.2007 1

Receipts on the publication and state fees

TIF 42.15 KB 16.11.2007 26.10.2007 2

Sample report

TIF 36.76 KB 16.11.2007 25.10.2007 1

Decisions / letters / protocols of public notaries

TIF 46.28 KB 25.09.2018 09.02.2007 1

Application

TIF 228.32 KB 25.09.2018 06.02.2007 3

Receipts on the publication and state fees

TIF 96.16 KB 16.11.2007 06.02.2007 2

Decisions / letters / protocols of public notaries

TIF 62.35 KB 16.11.2007 17.11.2006 1

Receipts on the publication and state fees

TIF 40.56 KB 16.11.2007 01.11.2006 2

Application

TIF 326.67 KB 16.11.2007 30.10.2006 3

Statement of the Board regarding the payment of the equity

TIF 18.83 KB 16.11.2007 30.10.2006 1

Consent of a member of the Board / executive director

TIF 18.22 KB 16.11.2007 30.10.2006 1

Consent of a member of the Board / executive director

TIF 13.7 KB 16.11.2007 30.10.2006 1

Protocols/decisions of a company/organisation

TIF 21.68 KB 16.11.2007 30.10.2006 1

Sample report

TIF 42.04 KB 16.11.2007 26.10.2006 1

Decisions / letters / protocols of public notaries

TIF 67.38 KB 16.11.2007 20.03.2006 1

Registration certificates

TIF 46.11 KB 16.11.2007 20.03.2006 1

Bank statements or other document regarding the payment of the equity

TIF 24.45 KB 16.11.2007 14.03.2006 1

Receipts on the publication and state fees

TIF 40.45 KB 16.11.2007 14.03.2006 2

Announcement regarding the legal address

TIF 13.75 KB 16.11.2007 28.11.2005 1

Application

TIF 393.92 KB 16.11.2007 28.11.2005 3

Consent of the auditor

TIF 13.29 KB 16.11.2007 28.11.2005 1

Consent of a member of the Board / executive director

TIF 14.28 KB 16.11.2007 28.11.2005 1

Announcement regarding the legal address

TIF 12.18 KB 25.09.2018 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