GIMEX BALTIJA, SIA

Limited Liability Company

Basic data

Status
Removed from the register, 19.04.2018
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "GIMEX BALTIJA"
Registration number, date 42403014631, 26.03.2003
VAT number None (excluded 19.04.2018) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 26.03.2003
Legal address Rēzekne, Varoņu iela 36/1 Check address owners
Fixed capital 12 747 EUR , registered 25.06.2015 (registered payment 25.06.2015: 12 747 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

2017 2016 2015
Total payments to state budget (thousands, €) 4.31 38.01 54.50
Personal income tax (thousands, €) 0.99 8.85 21.64
Statutory social insurance contributions (thousands, €) 2.72 28.09 33.03
Average employees count 0 10 19

Industries

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

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 1. Insolvency proceeding: 27.10.2016. Case number: C26238416
Started 27.10.2016, ended 16.04.2018
Court: Rēzeknes tiesa (1000055225)
Decision: izpildīts kreditoru prasījumu segšanas plāns

16.04.2018

18.04.2018   Maksātnespējas procesa izbeigšana 
Rēzeknes tiesa (1000055225)

12.02.2018 10:00:00

29.01.2018   Meeting of creditors 

27.10.2016

31.10.2016   Appointment of an administrator in an insolvency case 
Pulle-Čižova Oksana (Certificate nr. 00396)
Rēzeknes tiesa (1000055225)

27.10.2016

31.10.2016   Declaration of insolvency proceedings 
Creditor application deadline : 1 month
Rēzeknes tiesa (1000055225)
List of administrators
Administrator Practice place Certificate Contacts

Pulle-Čižova Oksana

Vīlandes iela 7-22, Rīga, LV-1010 Nr. 00396 (valid from 23.12.2019 till 22.12.2021)
Phone 67320432

Annual reports

Year Period Received Type of delivery Price

2015

Annual report 01.01.2015 - 31.12.2015 27.04.2016  ZIP €8.00
Annual report 2015 PDF
vadibas zinojums PDF

2014

Annual report 01.01.2014 - 31.12.2014 29.04.2015  ZIP €7.00
1_HTML izdruka HTML
vadibas zinojums PDF

2013

Annual report 01.01.2013 - 31.12.2013 25.04.2014  ZIP
1_HTML izdruka HTML
vadibas zinojums PDF

2012

Annual report 01.01.2012 - 31.12.2012 02.05.2013  ZIP
1_HTML izdruka HTML
vadibas zinojums (2) PDF

2011

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

2010

Annual report 01.01.2010 - 31.12.2010 03.05.2011  ZIP
1_HTML izdruka HTML
VADiBAS ZInOJUMS XML

2009

Annual report 07.05.2010  TIF (700.02 KB)

2008

Annual report 09.06.2009  TIF (661.81 KB)

2007

Annual report 16.05.2008  TIF (445.3 KB)

2006

Annual report 01.06.2007  TIF (512.53 KB)

2005

Annual report 05.11.2007  TIF (543.46 KB)

2004

Annual report 05.11.2007  TIF (721.15 KB)

2003

Annual report 05.11.2007  TIF (941.43 KB)

Documents

Type Format Size Added Document date Number of pages

Agenda of the creditors’ meeting

DOC 32.5 KB 29.01.2018 26.01.2018 1

Announcement of the creditors’ meeting

DOC 33.5 KB 29.01.2018 26.01.2018 1

Articles of Association

TIF 56.45 KB 26.06.2015 16.06.2015 3

Shareholders’ register

TIF 52.09 KB 26.06.2015 16.06.2015 2

Articles of Association

TIF 58.33 KB 25.11.2010 19.10.2010 3

Regulations for the increase/reduction of the equity

TIF 48.31 KB 25.11.2010 19.10.2010 2

Shareholders’ register

TIF 27.29 KB 25.11.2010 19.10.2010 1

Shareholders’ register

TIF 20.08 KB 09.09.2009 07.09.2009 1

Articles of Association

TIF 111.9 KB 05.11.2007 17.03.2003 4

Memorandum of association

TIF 114.95 KB 05.11.2007 17.03.2003 3

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Notary’s decision

EDOC 69.85 KB 19.04.2018 19.04.2018 2

Application in Insolvency proceedings

DOCX 39.53 KB 19.04.2018 18.04.2018 1

Application in Insolvency proceedings

EDOC 53.8 KB 19.04.2018 18.04.2018 1

Notary’s decision

RTF 190.97 KB 18.04.2018 18.04.2018 1

Notary’s decision

EDOC 70.17 KB 18.04.2018 18.04.2018 1

Court decision/judgement

PDF 63.42 KB 17.04.2018 16.04.2018 2

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

PDF 239.8 KB 14.02.2018 12.02.2018 3

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

PDF 239.8 KB 14.02.2018 12.02.2018 3

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

EDOC 247.29 KB 14.02.2018 12.02.2018 3

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

DOC 24 KB 14.02.2018 12.02.2018 3

Notary’s decision

EDOC 72.18 KB 29.01.2018 29.01.2018 2

Agenda of the creditors’ meeting

EDOC 27.09 KB 29.01.2018 26.01.2018 1

Announcement of the creditors’ meeting

EDOC 27.38 KB 29.01.2018 26.01.2018 1

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

DOC 71.5 KB 29.01.2018 26.01.2018 2

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

EDOC 49.42 KB 29.01.2018 26.01.2018 2

Statement of the State Archives or an equivalent document

EDOC 148.25 KB 19.04.2018 25.01.2018 1

Statement of the State Archives or an equivalent document

RTF 1.56 MB 19.04.2018 25.01.2018 1

Notary’s decision

TIF 61.2 KB 01.11.2016 31.10.2016 2

Court decision/judgement

TIF 267 KB 01.11.2016 27.10.2016 4

Decisions / letters / protocols of public notaries

TIF 56.54 KB 26.06.2015 25.06.2015 2

Application

TIF 91.1 KB 26.06.2015 16.06.2015 2

Protocols/decisions of a company/organisation

TIF 40.34 KB 26.06.2015 16.06.2015 1

Decisions / letters / protocols of public notaries

TIF 42 KB 25.11.2010 24.11.2010 2

Cover letter

TIF 15 KB 25.11.2010 22.11.2010 1

Application

TIF 118.34 KB 25.11.2010 19.10.2010 3

Application of shareholders or third persons for the acquisition of shares

TIF 23.91 KB 25.11.2010 19.10.2010 2

Bank statements or other document regarding the payment of the equity

TIF 58.28 KB 25.11.2010 19.10.2010 2

Power of attorney, act of empowerment

TIF 12.03 KB 25.11.2010 19.10.2010 1

Protocols/decisions of a company/organisation

TIF 56.06 KB 25.11.2010 19.10.2010 2

Decisions / letters / protocols of public notaries

TIF 36.51 KB 09.09.2009 09.09.2009 1

Application

TIF 118.61 KB 09.09.2009 07.09.2009 2

Power of attorney, act of empowerment

TIF 12.02 KB 09.09.2009 07.09.2009 1

Receipts on the publication and state fees

TIF 30.18 KB 09.09.2009 03.09.2009 1

Decisions / letters / protocols of public notaries

TIF 47.84 KB 01.04.2009 27.03.2009 2

Application

TIF 168.93 KB 01.04.2009 24.03.2009 4

Power of attorney, act of empowerment

TIF 17.98 KB 01.04.2009 24.03.2009 1

Protocols/decisions of a company/organisation

TIF 85.19 KB 01.04.2009 24.03.2009 3

Receipts on the publication and state fees

TIF 46.72 KB 01.04.2009 24.03.2009 2

Sample report

TIF 25.62 KB 01.04.2009 24.03.2009 1

Decisions / letters / protocols of public notaries

TIF 46.72 KB 05.11.2007 24.03.2006 2

Receipts on the publication and state fees

TIF 58.47 KB 05.11.2007 20.03.2006 2

Application

TIF 140.29 KB 05.11.2007 15.03.2006 4

Consent of the auditor

TIF 10.05 KB 05.11.2007 15.03.2006 1

Consent of a member of the Board / executive director

TIF 8.91 KB 05.11.2007 15.03.2006 1

Consent of a member of the Board / executive director

TIF 10.95 KB 05.11.2007 15.03.2006 1

Consent of a member of the Board / executive director

TIF 8.86 KB 05.11.2007 15.03.2006 1

Power of attorney, act of empowerment

TIF 13.16 KB 05.11.2007 15.03.2006 1

Protocols/decisions of a company/organisation

TIF 31.47 KB 05.11.2007 15.03.2006 1

Decisions / letters / protocols of public notaries

TIF 39.06 KB 05.11.2007 26.03.2003 1

Registration certificates

TIF 78.37 KB 05.11.2007 26.03.2003 1

Announcement regarding the legal address

TIF 14.72 KB 05.11.2007 17.03.2003 1

Application

TIF 284.36 KB 05.11.2007 17.03.2003 8

Bank statements or other document regarding the payment of the equity

TIF 20.18 KB 05.11.2007 17.03.2003 1

Consent of a member of the Board / executive director

TIF 10.79 KB 05.11.2007 17.03.2003 1

Consent of a member of the Board / executive director

TIF 11.07 KB 05.11.2007 17.03.2003 1

Consent of a member of the Board / executive director

TIF 10.97 KB 05.11.2007 17.03.2003 1

Receipts on the publication and state fees

TIF 51.98 KB 05.11.2007 17.03.2003 2

Sample report

TIF 35.34 KB 05.11.2007 17.03.2003 2
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