Havas Latvia, SIA

Limited Liability Company, Small company
Place in branch
3 by turnover
2 by paid taxes
2 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name SIA Havas Latvia
Registration number, date 40103245212, 25.08.2009
VAT number LV40103245212 from 08.12.2009 Europe VAT register
Register, date Commercial Register, 25.08.2009
Legal address "Lidosta "Rīga" 10/1", Lidosta "Rīga", Mārupes pag., Mārupes nov., LV-1053 Check address owners
Fixed capital 6 204 264 EUR, registered payment 04.10.2022
CSDD Transport vehicles registered in CSDD

Important facts

  • No active pledges
  • No security means
  • No economic activity cessation
  • Has activity restrictions
  • Works with losses
  • Show AML risks
  • Nav ieraksti maksātnespējas reģistrā
  • No liquidations
  • No reorganizations
  • No contacts information
  • Negative owned capital
  • No SRS administrative taxes debt over € 150
  • Received COVID-19 downtime support (15.07.2021)
  • Request debt return with VERDIKTS

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2023 2022 2021
Total payments to state budget (thousands, €) 1462.99 1235.48 1439.38
Personal income tax (thousands, €) 515.75 437.16 450.36
Statutory social insurance contributions (thousands, €) 1046.64 779.59 1179.27
Average employees count 146 142 173
Received COVID-19 downtime support 15.07.2021, 3 466.63 €

Industries

Field from SRS Aviotransporta palīgdarbības (52.23)
CSP industry Aviotransporta palīgdarbības (52.23)

True beneficiaries

Spēkā no Status
28.02.2018 The beneficial owner is a shareholder of a public company with shares admitted for trading on a regulated market, and control over the legal person only results from the shareholder’s status

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Chairperson of the Board Right to represent individually Ziņas par personas dzīvesvietas adresi izslēgtas 01.07.2011., pamatojoties uz Komerclikuma Pārejas noteikumu 23.punktu.  12.04.2010

Natural person

Executive Board Member of the Board Jointly with at least 1   29.12.2020

Natural person

Executive Board Member of the Board Jointly with at least 1   29.12.2020

Natural person

Executive Board Member of the Board Jointly with at least 1   08.03.2016
* Date on which the decision of the notary public on the appointment took effect

Members

Name, address Share, % Number of shares Share value Total Country From ER Registered

HAVAALANLARI YER HIZMETLERI ANONIM SIRKETI

Reg. no. 231818
Ayazaga mah. Azerbaycan, cad.2C blok No:3L IC KAPI No: 4 Sariyer, Stambula, Turcija

100 % 43 692 € 142 € 6 204 264 Turkey 26.09.2022 04.10.2022

Procures

Period Rights Person

From 02.07.2021

Jointly with the "prokurist"
Natural person (from 02.07.2021 )
Natural person (from 02.07.2021 )

From 23.07.2015

Jointly with the "prokurist"
Natural person (from 23.07.2015 )
Natural person (from 23.07.2015 )

From 28.12.2017

Jointly with the "prokurist"
Natural person (from 28.12.2017 )
Natural person (from 28.12.2017 to 29.12.2020 )
Natural person (from 29.12.2020 )

From 28.12.2017

Jointly with the "prokurist"
Natural person (from 28.12.2017 )
Natural person (from 28.12.2017 to 29.12.2020 )
Natural person (from 29.12.2020 )

From 28.12.2017

Jointly with the "prokurist"
Natural person (from 28.12.2017 to 29.12.2020 )
Natural person (from 29.12.2020 )
Natural person (from 28.12.2017 to 29.12.2020 )
Natural person (from 29.12.2020 )

From 28.12.2017

Jointly with the "prokurist"
Natural person (from 28.12.2017 )
Natural person (from 28.12.2017 to 29.12.2020 )
Natural person (from 29.12.2020 )

From 29.12.2020

Jointly with the "prokurist"
Natural person (from 29.12.2020 )
Natural person (from 29.12.2020 )

From 29.12.2020

Jointly with the "prokurist"
Natural person (from 29.12.2020 )
Natural person (from 29.12.2020 )

From 29.12.2020

Jointly with the "prokurist"
Natural person (from 29.12.2020 )
Natural person (from 29.12.2020 )

From 29.12.2020

Jointly with the "prokurist"
Natural person (from 29.12.2020 )
Natural person (from 29.12.2020 )

From 29.12.2020

Jointly with the "prokurist"
Natural person (from 29.12.2020 )
Natural person (from 29.12.2020 )

From 29.12.2020

Jointly with the "prokurist"
Natural person (from 29.12.2020 )
Natural person (from 29.12.2020 )

From 29.12.2020

Jointly with the "prokurist"
Natural person (from 29.12.2020 )
Natural person (from 29.12.2020 )

From 29.12.2020

Jointly with the "prokurist"
Natural person (from 29.12.2020 )
Natural person (from 29.12.2020 )

From 29.12.2020

Jointly with the "prokurist"
Natural person (from 29.12.2020 )
Natural person (from 29.12.2020 )

From 02.07.2021

Jointly with the "prokurist"
Natural person (from 02.07.2021 )
Natural person (from 02.07.2021 )

Historical company names

"North Hub Services" SIA Until 17.06.2016 8 years ago

Historical addresses

Mārupes nov., Lidosta "Rīga", "Lidosta "Rīga" 10/1" Until 01.07.2021 3 years ago

Annual reports

Year Period Received Type of delivery Price

2022

Annual report 01.01.2022 - 31.12.2022 04.06.2023  ZIP €11.00
Annual report 2022 PDF
Atzinums Havas 2022 PDF
VADIBAS ZINOJUMS PDF

2021

Annual report 01.01.2021 - 31.12.2021 30.07.2022  ZIP €11.00
Annual report 2021 PDF
Revidentu zinojums PDF
Vadibas zinojums PDF

2020

Annual report 01.01.2020 - 31.12.2020 19.03.2021  ZIP €11.00
Annual report 2020 PDF
REVIDENTA ZINOJUMS PDF
VADIBAS ZINOJUMS PDF

2019

Annual report 01.01.2019 - 31.12.2019 17.06.2020  ZIP €11.00
Annual report 2019 PDF
REVIDENTA ZINOJUMS PDF
VADIBAS ZINOJUMS PDF

2018

Annual report 01.01.2018 - 31.12.2018 29.04.2019  ZIP €11.00
Annual report 2018 PDF
REVIDENTA ZINOJUMS PDF
VADIBAS ZINOJUMS PDF

2017

Annual report 01.01.2017 - 31.12.2017 27.04.2018  ZIP €11.00
Annual report 2017 PDF
NEATKARIGU REVIDENTU ZINOJUMS PDF
VADIBAS ZINOJUMS PDF

2016

Annual report 01.01.2016 - 31.12.2016 27.04.2017  ZIP €9.00
Annual report 2016 PDF
NEATKARIGU REVIDENTU ZINOJUMS PDF
VADIBAS ZINOJUMS PDF

2015

Consolidated financial statement 01.01.2015 - 31.12.2015 15.07.2016  ZIP
1_HTML izdruka HTML
VADIBAS ZINOJUMS PDF

2015

Annual report 01.01.2015 - 31.12.2015 15.07.2016  ZIP €8.00
Annual report 2015 PDF
VADIBAS ZINOJUMS PDF

2014

Consolidated financial statement 01.01.2014 - 31.12.2014 19.12.2015  ZIP
1_HTML izdruka HTML
vad zinojums 2014 PDF

2014

Annual report 01.01.2014 - 31.12.2014 18.08.2015  ZIP €7.00
1_HTML izdruka HTML
vadibas zinojums PDF

2013

Consolidated financial statement 01.01.2013 - 31.12.2013 15.12.2015  ZIP
1_HTML izdruka HTML
Konsolid vadibas zin 2013 PDF

2013

Annual report 01.01.2013 - 31.12.2013 01.08.2014  ZIP
1_HTML izdruka HTML
Vadibas zinojums 2013 PDF

2012

Consolidated financial statement 01.01.2012 - 31.12.2012 15.10.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums konsolidetais PDF

2012

Annual report 01.01.2012 - 31.12.2012 01.08.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums PDF

2011

Consolidated financial statement 01.01.2011 - 31.12.2011 02.02.2013  ZIP
1_HTML izdruka HTML
konsolidetais zinojums TIFF

2011

Annual report 01.01.2011 - 31.12.2011 01.08.2012  ZIP
1_HTML izdruka HTML
Vadibas zinojums PDF

2010

Consolidated financial statement 25.08.2009 - 31.12.2010 01.08.2011  ZIP
1_HTML izdruka HTML
VADIBAS ZIN TIF

2010

Annual report 25.08.2009 - 31.12.2010 06.05.2011  ZIP
1_HTML izdruka HTML
NHS vadibas zinojums TIF

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

TIF 289.58 KB 29.09.2022 26.09.2022 9

Amendments to the Articles of Association

TIF 37.64 KB 29.09.2022 21.09.2022 1

Articles of Association

TIF 839.69 KB 29.09.2022 21.09.2022 16

Regulations for the increase/reduction of the equity

TIF 101.74 KB 29.09.2022 21.09.2022 2

Amendments to the Articles of Association

TIF 25.42 KB 28.12.2020 19.11.2020 1

Articles of Association

TIF 954.22 KB 28.12.2020 19.11.2020 23

Amendments to the Articles of Association

TIF 21.86 KB 21.06.2016 08.06.2016 1

Articles of Association

TIF 742.07 KB 21.06.2016 08.06.2016 15

Documents confirming the registration of a foreign company (statement from the register) and translations thereof

TIF 454.37 KB 21.06.2016 08.06.2016 10

Amendments to the Articles of Association

TIF 44.01 KB 09.03.2016 24.02.2016 1

Articles of Association

TIF 789.11 KB 09.03.2016 24.02.2016 17

Shareholders’ register

TIF 29.96 KB 09.03.2016 24.02.2016 1

Shareholders’ register

TIF 419.68 KB 26.11.2015 12.11.2015 14

Shareholders’ register

TIF 227.21 KB 26.11.2015 12.11.2015 6

Shareholders’ register

TIF 139.46 KB 25.06.2015 25.05.2015 7

Shareholders’ register

TIF 561.49 KB 22.12.2011 19.12.2011 4

Shareholders’ register

TIF 86.39 KB 16.12.2011 05.12.2011 4

Amendments to the Articles of Association

TIF 91.51 KB 16.12.2011 02.12.2011 6

Amendments to the Articles of Association

TIF 34.26 KB 16.12.2011 02.12.2011 2

Amendments to the Articles of Association

TIF 28.14 KB 16.12.2011 02.12.2011 2

Articles of Association

TIF 68.92 KB 16.12.2011 02.12.2011 2

Articles of Association

TIF 62.12 KB 16.12.2011 02.12.2011 2

Articles of Association

TIF 87.14 KB 16.12.2011 02.12.2011 4

Articles of Association

TIF 70.51 KB 16.12.2011 02.12.2011 2

Regulations for the increase/reduction of the equity

TIF 40.1 KB 16.12.2011 02.12.2011 2

Regulations for the increase/reduction of the equity

TIF 34.82 KB 16.12.2011 02.12.2011 2

Regulations for the increase/reduction of the equity

TIF 99.22 KB 16.12.2011 02.12.2011 6

Shareholders’ register

TIF 32 KB 18.05.2011 18.04.2011 1

Amendments to the Articles of Association

TIF 9.05 KB 18.05.2011 07.04.2011 1

Articles of Association

TIF 51.41 KB 18.05.2011 07.04.2011 1

Regulations for the increase/reduction of the equity

TIF 53.42 KB 18.05.2011 07.04.2011 1

Shareholders’ register

TIF 40.89 KB 10.09.2010 04.06.2010 1

Articles of Association

TIF 103.8 KB 10.09.2010 25.05.2010 2

Regulations for the increase/reduction of the equity

TIF 67.74 KB 10.09.2010 25.05.2010 2

Shareholders’ register

TIF 30.16 KB 15.04.2010 08.04.2010 1

Articles of Association

TIF 61.91 KB 13.04.2010 07.04.2010 2

Articles of Association

TIF 86.71 KB 22.02.2010 28.01.2010 1

Articles of Association

TIF 16.47 KB 10.11.2009 21.10.2009 1

Articles of Association

TIF 14.92 KB 01.10.2009 08.06.2009 1

Memorandum of Association

TIF 19.78 KB 01.10.2009 08.06.2009 1

Memorandum of association or other equivalent documents of foreign companies

TIF 1.23 MB 15.04.2010 25.03.1987 25

Amendments to the Articles of Association

TIF 13.09 KB 10.09.2010 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

EDOC 62.21 KB 04.10.2022 04.10.2022 2

Application

DOCX 41.65 KB 03.10.2022 03.10.2022 3

Application

DOCX 41.65 KB 03.10.2022 03.10.2022 3

Bank statements or other document regarding the payment of the equity

PDF 85.35 KB 29.09.2022 23.09.2022 1

Bank statements or other document regarding the payment of the equity

PDF 85.35 KB 29.09.2022 23.09.2022 1

Application of shareholders or third persons for the acquisition of shares

TIF 41.6 KB 29.09.2022 21.09.2022 1

Power of attorney, act of empowerment

TIF 75.46 KB 29.09.2022 21.09.2022 1

Protocols/decisions of a company/organisation

TIF 705.62 KB 29.09.2022 21.09.2022 14

Decisions / letters / protocols of public notaries

EDOC 65.75 KB 02.07.2021 02.07.2021 2

Application

EDOC 249.43 KB 29.06.2021 29.06.2021 4

Application

PDF 262.03 KB 29.06.2021 29.06.2021 4

Protocols/decisions of a company/organisation

TIF 797.98 KB 30.06.2021 16.06.2021 18

Justification supporting beneficial ownership disclosure statement

JPG 906.69 KB 29.12.2020 29.12.2020 1

Justification supporting beneficial ownership disclosure statement

JPG 282.72 KB 29.12.2020 29.12.2020 1

Decisions / letters / protocols of public notaries

RTF 222.65 KB 29.12.2020 29.12.2020 5

Decisions / letters / protocols of public notaries

EDOC 67.96 KB 29.12.2020 29.12.2020 5

Application

DOCX 43.55 KB 28.12.2020 23.12.2020 4

Application

DOCX 64.96 KB 28.12.2020 23.12.2020 15

Application

EDOC 48.73 KB 28.12.2020 23.12.2020 4

Application

EDOC 69.98 KB 28.12.2020 23.12.2020 15

Application

TIF 422.08 KB 28.12.2020 09.12.2020 10

Justification supporting beneficial ownership disclosure statement

TIF 217.19 KB 28.12.2020 03.12.2020 10

Justification supporting beneficial ownership disclosure statement

TIF 237.95 KB 28.12.2020 01.12.2020 7

Justification supporting beneficial ownership disclosure statement

TIF 385.17 KB 28.12.2020 30.11.2020 9

Power of attorney, act of empowerment

TIF 68.69 KB 28.12.2020 19.11.2020 1

Protocols/decisions of a company/organisation

TIF 629.01 KB 28.12.2020 19.11.2020 15

Consent of a member of the Board / executive director

ASICE 18.59 KB 28.12.2020 17.11.2020 1

Consent of a member of the Board / executive director

DOC 39.5 KB 28.12.2020 17.11.2020 1

Protocols/decisions of a company/organisation

TIF 1.1 MB 28.12.2020 13.11.2020 27

Decisions / letters / protocols of public notaries

RTF 52.65 KB 28.02.2018 28.02.2018 2

Decisions / letters / protocols of public notaries

EDOC 41.85 KB 28.02.2018 28.02.2018 2

Statement regarding the beneficial owners

TIF 94.68 KB 26.02.2018 12.02.2018 3

Decisions / letters / protocols of public notaries

RTF 207.85 KB 28.12.2017 28.12.2017 3

Decisions / letters / protocols of public notaries

EDOC 72.76 KB 28.12.2017 28.12.2017 3

Application

DOCX 70.31 KB 28.12.2017 20.12.2017 13

Application

DOCX 36.52 KB 28.12.2017 20.12.2017 3

Application

DOCX 36.52 KB 28.12.2017 20.12.2017 3

Application

EDOC 52.95 KB 28.12.2017 20.12.2017 3

Application

DOCX 70.31 KB 28.12.2017 20.12.2017 13

Application

EDOC 85.73 KB 28.12.2017 20.12.2017 13

Protocols/decisions of a company/organisation

TIF 975.64 KB 21.12.2017 14.12.2017 20

Registration certificates

TIF 20.3 KB 11.04.2017 10.04.2017 1

Decisions / letters / protocols of public notaries

TIF 44.27 KB 21.06.2016 17.06.2016 2

Application

TIF 101.93 KB 21.06.2016 15.06.2016 2

Power of attorney, act of empowerment

TIF 62.93 KB 21.06.2016 08.06.2016 1

Justification supporting beneficial ownership disclosure statement

TIF 437.6 KB 28.12.2020 02.06.2016 8

Decisions / letters / protocols of public notaries

TIF 57.99 KB 09.03.2016 08.03.2016 2

Application

TIF 208.04 KB 09.03.2016 03.03.2016 3

Consent of a member of the Board / executive director

TIF 307.26 KB 09.03.2016 24.02.2016 9

Power of attorney, act of empowerment

TIF 68.21 KB 09.03.2016 24.02.2016 1

Protocols/decisions of a company/organisation

TIF 573.25 KB 09.03.2016 24.02.2016 13

Decisions / letters / protocols of public notaries

TIF 51.92 KB 02.12.2015 27.11.2015 2

Application

TIF 212.85 KB 02.12.2015 24.11.2015 2

Notice of a member of the Board regarding the resignation

TIF 21.16 KB 02.12.2015 24.11.2015 1

Decisions / letters / protocols of public notaries

TIF 46.38 KB 26.11.2015 24.11.2015 2

Application

TIF 111.22 KB 26.11.2015 23.11.2015 2

Power of attorney, act of empowerment

TIF 61.63 KB 26.11.2015 02.11.2015 1

Decisions / letters / protocols of public notaries

TIF 83.48 KB 08.09.2015 03.09.2015 2

Application

TIF 176.17 KB 08.09.2015 31.08.2015 4

Confirmation or consent to legal address

TIF 42.09 KB 08.09.2015 31.08.2015 2

Protocols/decisions of a company/organisation

TIF 608.33 KB 08.09.2015 25.08.2015 14

Consent of a member of the Board / executive director

TIF 301.92 KB 08.09.2015 17.08.2015 8

Power of attorney, act of empowerment

TIF 56.22 KB 08.09.2015 17.08.2015 1

Protocols/decisions of a company/organisation

TIF 660.04 KB 08.09.2015 17.08.2015 15

Decisions / letters / protocols of public notaries

TIF 121.93 KB 29.07.2015 23.07.2015 2

Application

TIF 136.78 KB 29.07.2015 14.07.2015 4

Application

TIF 103.63 KB 29.07.2015 14.07.2015 4

Application

TIF 284.61 KB 29.07.2015 14.07.2015 9

Application

TIF 133.71 KB 29.07.2015 14.07.2015 4

Application

TIF 270.9 KB 29.07.2015 14.07.2015 9

Protocols/decisions of a company/organisation

TIF 642.18 KB 29.07.2015 08.07.2015 16

Decisions / letters / protocols of public notaries

TIF 43.65 KB 25.06.2015 15.06.2015 2

Application

TIF 60.57 KB 25.06.2015 10.06.2015 2

Memorandum of association or equivalent documents of foreign organisations and translations thereof

TIF 1.29 MB 08.09.2015 28.05.2015 20

Power of attorney, act of empowerment

TIF 382.65 KB 25.06.2015 25.05.2015 14

Decisions / letters / protocols of public notaries

EDOC 74.23 KB 17.10.2014 17.10.2014 2

Orders/request/cover notes of court bailiffs

EDOC 297.42 KB 15.10.2014 14.10.2014 1

Decisions / letters / protocols of public notaries

EDOC 73.76 KB 13.10.2014 13.10.2014 2

Orders/request/cover notes of court bailiffs

EDOC 227.22 KB 08.10.2014 08.10.2014 1

Decisions / letters / protocols of public notaries

TIF 40.64 KB 16.12.2013 12.12.2013 2

Protocols/decisions of a company/organisation

TIF 367.98 KB 16.12.2013 06.12.2013 13

Application

TIF 618.05 KB 16.12.2013 28.11.2013 25

Decisions / letters / protocols of public notaries

TIF 33.47 KB 07.08.2013 06.08.2013 2

Application

TIF 123.23 KB 07.08.2013 01.08.2013 2

Consent of a member of the Board / executive director

TIF 31.3 KB 07.08.2013 31.07.2013 2

Power of attorney, act of empowerment

TIF 27.33 KB 07.08.2013 31.07.2013 1

Protocols/decisions of a company/organisation

TIF 155.01 KB 07.08.2013 31.07.2013 4

Decisions / letters / protocols of public notaries

EDOC 1.69 MB 03.04.2013 03.04.2013 1

Cover letter

TIF 20.14 KB 04.04.2013 22.03.2013 1

State Revenue Service decisions/letters/statements

TIF 39.75 KB 04.04.2013 22.03.2013 1

Decisions / letters / protocols of public notaries

EDOC 812.25 KB 01.11.2012 01.11.2012 1

Decisions / letters / protocols of public notaries

RTF 183.49 KB 01.11.2012 01.11.2012 1

State Revenue Service decisions/letters/statements

EDOC 981.17 KB 30.10.2012 30.10.2012 3

State Revenue Service decisions/letters/statements

DOC 50.5 KB 30.10.2012 30.10.2012 3

Decisions / letters / protocols of public notaries

TIF 32.28 KB 24.07.2012 20.07.2012 2

Application

TIF 96.63 KB 24.07.2012 09.07.2012 2

Notice of a member of the Board regarding the resignation

TIF 12.27 KB 24.07.2012 09.07.2012 1

Decisions / letters / protocols of public notaries

TIF 194.9 KB 22.12.2011 21.12.2011 2

Application

TIF 316.44 KB 22.12.2011 20.12.2011 2

Bank statements or other document regarding the payment of the equity

TIF 91.41 KB 22.12.2011 20.12.2011 1

Decisions / letters / protocols of public notaries

TIF 31.77 KB 16.12.2011 15.12.2011 1

Application

TIF 57.14 KB 16.12.2011 14.12.2011 2

Other documents

TIF 53.5 KB 16.12.2011 05.12.2011 4

Power of attorney, act of empowerment

TIF 64.79 KB 16.12.2011 05.12.2011 4

Application of shareholders or third persons for the acquisition of shares

TIF 142.54 KB 16.12.2011 02.12.2011 8

Protocols/decisions of a company/organisation

TIF 74.66 KB 16.12.2011 02.12.2011 4

Protocols/decisions of a company/organisation

TIF 85.05 KB 16.12.2011 02.12.2011 4

Decisions / letters / protocols of public notaries

TIF 65.45 KB 19.10.2011 17.10.2011 2

Application

TIF 324.52 KB 19.10.2011 11.10.2011 2

Notice of a member of the Board regarding the resignation

TIF 19.62 KB 19.10.2011 11.10.2011 1

Power of attorney, act of empowerment

TIF 27.22 KB 19.10.2011 11.10.2011 1

Decisions / letters / protocols of public notaries

TIF 36.59 KB 18.05.2011 16.05.2011 2

Application

TIF 76.89 KB 18.05.2011 07.04.2011 2

Application of shareholders or third persons for the acquisition of shares

TIF 46.77 KB 18.05.2011 07.04.2011 2

Protocols/decisions of a company/organisation

TIF 53.91 KB 18.05.2011 07.04.2011 1

Decisions / letters / protocols of public notaries

TIF 36.86 KB 08.04.2011 07.04.2011 2

Power of attorney, act of empowerment

TIF 22.11 KB 08.04.2011 05.04.2011 1

Decisions / letters / protocols of public notaries

TIF 41.98 KB 29.03.2011 28.03.2011 2

Application

TIF 86.4 KB 08.04.2011 26.01.2011 3

Application

TIF 131.14 KB 29.03.2011 26.01.2011 4

Power of attorney, act of empowerment

TIF 11.7 KB 29.03.2011 26.01.2011 1

Protocols/decisions of a company/organisation

TIF 24.45 KB 29.03.2011 26.01.2011 1

Notice of a member of the Board regarding the resignation

TIF 44.63 KB 29.03.2011 11.12.2010 3

Decisions / letters / protocols of public notaries

TIF 73.32 KB 10.09.2010 09.09.2010 2

Bank statements or other document regarding the payment of the equity

TIF 36.28 KB 10.09.2010 04.06.2010 1

Application

TIF 194.43 KB 10.09.2010 31.05.2010 2

Application of shareholders or third persons for the acquisition of shares

TIF 58.1 KB 10.09.2010 25.05.2010 2

Protocols/decisions of a company/organisation

TIF 87.69 KB 10.09.2010 25.05.2010 2

Decisions / letters / protocols of public notaries

TIF 33.51 KB 15.04.2010 14.04.2010 1

Decisions / letters / protocols of public notaries

TIF 50.75 KB 13.04.2010 12.04.2010 2

Protocols/decisions of a company/organisation

TIF 240.79 KB 15.04.2010 09.04.2010 8

Application

TIF 122.88 KB 13.04.2010 09.04.2010 5

Application

TIF 55.58 KB 15.04.2010 08.04.2010 2

Consent of a member of the Board / executive director

TIF 33.25 KB 13.04.2010 08.04.2010 2

Power of attorney, act of empowerment

TIF 21.97 KB 13.04.2010 08.04.2010 1

Sample report

TIF 185.96 KB 13.04.2010 01.04.2010 6

Sample report

TIF 186.08 KB 13.04.2010 01.04.2010 6

Other documents

TIF 843.88 KB 15.04.2010 24.03.2010 18

Decisions / letters / protocols of public notaries

TIF 121.85 KB 22.02.2010 18.02.2010 2

Application

TIF 495.42 KB 22.02.2010 28.01.2010 3

Power of attorney, act of empowerment

TIF 123.48 KB 22.02.2010 28.01.2010 1

Protocols/decisions of a company/organisation

TIF 106.95 KB 22.02.2010 28.01.2010 1

Sample report

TIF 92.54 KB 22.02.2010 28.01.2010 1

Decisions / letters / protocols of public notaries

TIF 41.53 KB 10.11.2009 09.11.2009 2

Receipts on the publication and state fees

TIF 49.66 KB 10.11.2009 26.10.2009 2

Sample report

TIF 25.44 KB 10.11.2009 23.10.2009 1

Sample report

TIF 24.72 KB 10.11.2009 23.10.2009 1

Protocols/decisions of a company/organisation

TIF 14.17 KB 10.11.2009 22.10.2009 1

Decisions / letters / protocols of public notaries

TIF 62.53 KB 27.10.2009 22.10.2009 1

Power of attorney, act of empowerment

TIF 13.58 KB 10.11.2009 21.10.2009 1

Protocols/decisions of a company/organisation

TIF 10.04 KB 10.11.2009 21.10.2009 1

Application

TIF 165.06 KB 27.10.2009 20.10.2009 4

Receipts on the publication and state fees

TIF 80.6 KB 27.10.2009 02.10.2009 2

Power of attorney, act of empowerment

TIF 20.71 KB 27.10.2009 01.10.2009 1

Protocols/decisions of a company/organisation

TIF 18.45 KB 27.10.2009 01.10.2009 1

Sample report

TIF 41.55 KB 27.10.2009 10.09.2009 1

Decisions / letters / protocols of public notaries

TIF 41.21 KB 01.10.2009 25.08.2009 1

Registration certificates

TIF 31.07 KB 01.10.2009 25.08.2009 1

Power of attorney, act of empowerment

TIF 13.24 KB 01.10.2009 17.08.2009 1

Receipts on the publication and state fees

TIF 53.32 KB 01.10.2009 30.07.2009 2

Bank statements or other document regarding the payment of the equity

TIF 12.95 KB 01.10.2009 16.07.2009 1

Announcement regarding the legal address

TIF 9.05 KB 01.10.2009 08.06.2009 1

Application

TIF 103.94 KB 01.10.2009 08.06.2009 4

Sample report

TIF 24.66 KB 01.10.2009 08.06.2009 1

Protocols/decisions of a company/organisation

TIF 506.67 KB 15.04.2010 22.05.2007 11

Protocols/decisions of a company/organisation

TIF 603.32 KB 15.04.2010 02.05.1996 9

document.Ā1

TIF 333.03 KB 15.04.2010 25.03.1987 8

Bank statements or other document regarding the payment of the equity

TIF 31.06 KB 18.05.2011 2

Protocols/decisions of a company/organisation

TIF 86.66 KB 13.04.2010 4

Application

TIF 172.76 KB 10.11.2009 7
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