GAMMA TRANS, SIA

Limited Liability Company, Micro company

Basic data

Status
Removed from the register, 29.07.2020
Business form Limited Liability Company
Registered name SIA "GAMMA TRANS"
Registration number, date 42401010315, 14.12.1993
VAT number None (excluded 23.09.2019) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 03.07.2009
Legal address Rēzeknes nov., Gaigalavas pag., Strūžāni Check address owners
Fixed capital 2 846 EUR , registered 12.10.2016 (registered payment 12.10.2016: 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 10.62 0.03
Personal income tax (thousands, €) 0 2.38 0.03
Statutory social insurance contributions (thousands, €) 0 6.92 0
Average employees count 1 1 2

Industries

Field from SRS
Redakcija NACE 2.0
Mazumtirdzniecība nespecializētajos veikalos, kuros galvenokārt pārdod pārtikas preces, dzērienus vai tabaku (47.11)
CSP industry
Redakcija NACE 2.0
Pilsētas un piepilsētas pasažieru sauszemes pārvadājumi (49.31)

Historical company names

Gaigalavas pagasta zemnieku saimniecība "GAMMA" Until 25.08.2006 19 years ago

Historical addresses

Rēzeknes rajons, Gaigalavas pagasts, Strūžāni Until 03.07.2009 16 years ago
Rēzeknes raj., Gaigalavas pag., "Gamma" Until 19.08.1996 29 years ago

Annual reports

Year Period Received Type of delivery Price

2017

Annual report 01.01.2017 - 31.12.2017 11.05.2018  PDF (83.02 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 05.05.2017  PDF (94.18 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 06.05.2016  ZIP €8.00
Annual report 2015 PDF
GPVZ.v1.13.4.1 (2) PDF

2014

Annual report 01.01.2014 - 31.12.2014 06.05.2015  ZIP €7.00
1_HTML izdruka HTML
GPVZ-01 DOCX

2013

Annual report 01.01.2013 - 31.12.2013 08.05.2014  ZIP
1_HTML izdruka HTML
GPVZ-2013. DOCX

2012

Annual report 01.01.2012 - 31.12.2012 02.05.2013  ZIP
1_HTML izdruka HTML
GPVZ.v1.13.4.1 PDF

2011

Annual report 01.01.2011 - 31.12.2011 01.05.2012  ZIP
1_HTML izdruka HTML
GPVZ.v1.13.4.1 PDF

2010

Annual report 08.05.2011  TIF (670.03 KB)

2009

Annual report 10.05.2010  TIF (591.88 KB)

2008

Annual report 10.05.2009  TIF (886.2 KB)

2007

Annual report 10.07.2008  TIF (1.14 MB)

2006

Annual report 26.07.2007  TIF (1.11 MB)

Documents

Type Format Size Added Document date Number of pages

Articles of Association

TIF 24.25 KB 28.12.2018 21.08.2006 1

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 63.41 KB 28.12.2018 03.10.2005 1

Articles of Association

TIF 17.06 KB 28.12.2018 14.09.2005 1

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 65.44 KB 28.12.2018 14.09.2005 2

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 62.9 KB 28.12.2018 14.09.2005 1

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 919.09 KB 29.07.2020 29.07.2020 2

Decisions / letters / protocols of public notaries

EDOC 99.52 KB 29.07.2020 29.07.2020 2

State Revenue Service decisions/letters/statements

EDOC 80.28 KB 08.06.2020 08.06.2020 1

State Revenue Service decisions/letters/statements

DOC 97.5 KB 08.06.2020 08.06.2020 1

Decisions / letters / protocols of public notaries

EDOC 70.14 KB 13.12.2019 13.12.2019 2

Decisions / letters / protocols of public notaries

RTF 191.78 KB 13.12.2019 13.12.2019 2

Decisions / letters / protocols of public notaries

EDOC 70.19 KB 13.12.2019 13.12.2019 2

Decisions / letters / protocols of public notaries

RTF 191.83 KB 13.12.2019 13.12.2019 2

State Revenue Service decisions/letters/statements

DOC 94 KB 10.12.2019 10.12.2019 1

State Revenue Service decisions/letters/statements

EDOC 77.9 KB 10.12.2019 10.12.2019 1

State Revenue Service decisions/letters/statements

DOC 94 KB 10.12.2019 10.12.2019 1

State Revenue Service decisions/letters/statements

DOC 94 KB 10.12.2019 10.12.2019 1

State Revenue Service decisions/letters/statements

EDOC 77.9 KB 10.12.2019 10.12.2019 1

Decisions / letters / protocols of public notaries

RTF 182.77 KB 05.04.2017 05.04.2017 2

Decisions / letters / protocols of public notaries

EDOC 70.83 KB 05.04.2017 05.04.2017 2

State Revenue Service decisions/letters/statements

DOCX 70.87 KB 31.03.2017 31.03.2017 1

State Revenue Service decisions/letters/statements

EDOC 1.18 MB 31.03.2017 31.03.2017 1

Decisions / letters / protocols of public notaries

TIF 56.25 KB 21.10.2014 14.10.2014 2

Application

TIF 255.1 KB 21.10.2014 08.10.2014 4

Protocols/decisions of a company/organisation

TIF 42.72 KB 21.10.2014 08.10.2014 2

Decisions / judgements of courts and other law enforcement authorities

TIF 119.25 KB 21.10.2014 07.10.2014 2

Decisions / letters / protocols of public notaries

TIF 52.05 KB 28.12.2018 29.07.2009 1

Application

TIF 131 KB 28.12.2018 27.07.2009 3

Protocols/decisions of a company/organisation

TIF 22.75 KB 28.12.2018 27.07.2009 1

Receipts on the publication and state fees

TIF 48.98 KB 28.12.2018 24.07.2009 2

Decisions / letters / protocols of public notaries

TIF 68.07 KB 28.12.2018 25.08.2006 2

Registration certificates

TIF 29.12 KB 28.12.2018 25.08.2006 1

Application

TIF 225.44 KB 28.12.2018 21.08.2006 8

Receipts on the publication and state fees

TIF 32.56 KB 28.12.2018 21.08.2006 2

Other documents

TIF 19.63 KB 28.12.2018 02.08.2006 1

Sample report

TIF 30.54 KB 28.12.2018 04.07.2006 1

Auditor’s report

TIF 38.31 KB 28.12.2018 03.10.2005 1

Decisions / letters / protocols of public notaries

TIF 47.2 KB 28.12.2018 20.09.2005 1

Receipts on the publication and state fees

TIF 21.89 KB 28.12.2018 15.09.2005 1

Announcement regarding the reorganisation

TIF 32.81 KB 28.12.2018 14.09.2005 1

Sample report

TIF 31.49 KB 28.12.2018 27.01.1998 1

Receipts on the publication and state fees

TIF 24.58 KB 28.12.2018 16.08.1996 1

Application

TIF 60.09 KB 28.12.2018 15.08.1996 2

Application

TIF 76.94 KB 28.12.2018 15.11.1995 2

Receipts on the publication and state fees

TIF 18.89 KB 28.12.2018 15.11.1995 1

Registration certificates

TIF 86.39 KB 28.12.2018 15.11.1995 1

Registration certificates

TIF 105.72 KB 28.12.2018 15.11.1995 1

Other documents

TIF 26.36 KB 28.12.2018 10.03.1995 1

Decisions of the local government council or the land commission on granting a land plot for use

TIF 38.14 KB 28.12.2018 27.02.1995 1

Application

TIF 61.54 KB 28.12.2018 14.12.1993 2

Decisions / letters / protocols of public notaries

TIF 21.31 KB 28.12.2018 14.12.1993 1

Registration certificates

TIF 30.36 KB 28.12.2018 14.12.1993 1

Registration certificates

TIF 38.34 KB 28.12.2018 14.12.1993 1

Sample report

TIF 18.3 KB 28.12.2018 14.12.1993 1

Other documents

TIF 32.87 KB 28.12.2018 03.12.1993 1

Decisions of the local government council or the land commission on granting a land plot for use

TIF 40.96 KB 28.12.2018 15.11.1993 1

Copy of the personal identification document

TIF 43.37 KB 28.12.2018 30.08.1993 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