INVEX FONDI, SIA

Limited Liability Company, Micro company

Basic data

Status
Removed from the register, 28.10.2020
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "INVEX FONDI"
Registration number, date 44103047472, 04.09.2007
VAT number None (excluded 03.10.2019) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 04.09.2007
Legal address Kaļķu iela 4 – 1, Rīga, LV-1050 Check address owners
Fixed capital 2 840 EUR , registered 16.05.2016 (registered payment 16.05.2016: 2 840 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 2.78 1.41
Personal income tax (thousands, €) 0 0.98 0.52
Statutory social insurance contributions (thousands, €) 0 1.80 0.88
Average employees count 1 1 1

Industries

Field from SRS
Redakcija NACE 2.0
Konsultēšana komercdarbībā un vadībzinībās (70.22)
CSP industry
Redakcija NACE 2.0
Telekomunikāciju iekārtu mazumtirdzniecība specializētajos veikalos (47.42)

Historical company names

Sabiedrība ar ierobežotu atbildību "M.M.B." Until 09.08.2016 9 years ago

Historical addresses

Cēsu nov., Cēsis, Ezera iela 6 - 2 Until 03.10.2016 9 years ago
Cēsu rajons, Cēsis, Ezera iela 6-2 Until 03.07.2009 16 years ago

Annual reports

Year Period Received Type of delivery Price

2018

Annual report 01.01.2018 - 31.12.2018 23.04.2019  ZIP €11.00
Annual report 2018 PDF
vadibas zinojums INVEX FONDI 2018 1 DOCX

2017

Annual report 01.01.2017 - 31.12.2017 23.03.2018  PDF (122.48 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 25.04.2017  ZIP €9.00
Annual report 2016 PDF
vadibas zinojums INVEX 2016 PDF

2015

Annual report 01.01.2015 - 31.12.2015 17.02.2016  ZIP €8.00
Annual report 2015 PDF
Vadibas zinojums DOCX

2014

Annual report 01.01.2014 - 31.12.2014 24.11.2015  ZIP €7.00
Annual report 2014 PDF
Vadibas zinojums DOCX

2013

Annual report 01.01.2013 - 31.12.2013 25.03.2014  ZIP
1_HTML izdruka HTML
Vadibas zinojums DOCX

2012

Annual report 01.01.2012 - 31.12.2012 29.03.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums PDF

2011

Annual report 01.01.2011 - 31.12.2011 06.04.2012  ZIP
1_HTML izdruka HTML
Vadibas zinojums ZIP

2010

Annual report 01.01.2010 - 31.12.2010 02.04.2011  ZIP
1_HTML izdruka HTML
Vadibas zinojums ZIP

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 29.03.2010  ZIP (9.52 KB)

2008

Annual report 25.03.2009  TIF (450.55 KB)

2007

Annual report 25.04.2008  TIF (325.42 KB)

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

TIF 10.83 KB 05.08.2016 02.08.2016 1

Articles of Association

TIF 60.14 KB 05.08.2016 02.08.2016 2

Amendments to the Articles of Association

TIF 9.54 KB 23.08.2016 08.07.2016 1

Articles of Association

TIF 63.13 KB 23.08.2016 08.07.2016 3

Shareholders’ register

TIF 101.55 KB 23.08.2016 08.07.2016 4

Shareholders’ register

TIF 93.08 KB 07.07.2017 04.07.2016 3

Amendments to the Articles of Association

TIF 10.97 KB 23.08.2016 11.05.2016 1

Articles of Association

TIF 12.18 KB 23.08.2016 11.05.2016 1

Shareholders’ register

TIF 62.05 KB 23.08.2016 11.05.2016 2

Shareholders’ register

TIF 65.32 KB 23.08.2016 11.05.2016 3

Articles of Association

TIF 35.65 KB 12.09.2007 04.09.2007 1

Memorandum of Association

TIF 40.59 KB 12.09.2007 31.08.2007 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 98.27 KB 28.10.2020 28.10.2020 2

Orders/request/cover notes of court bailiffs

PDF 381.43 KB 22.04.2020 21.04.2020 1

Orders/request/cover notes of court bailiffs

EDOC 366.37 KB 22.04.2020 21.04.2020 1

State Revenue Service decisions/letters/statements

EDOC 79.71 KB 20.04.2020 20.04.2020 1

State Revenue Service decisions/letters/statements

DOC 96 KB 20.04.2020 20.04.2020 1

State Revenue Service decisions/letters/statements

DOC 96 KB 20.04.2020 20.04.2020 1

Decisions / letters / protocols of public notaries

EDOC 102.51 KB 13.11.2019 13.11.2019 2

Decisions / letters / protocols of public notaries

EDOC 70.3 KB 09.10.2019 09.10.2019 2

Decisions / letters / protocols of public notaries

EDOC 70.24 KB 09.10.2019 09.10.2019 2

State Revenue Service decisions/letters/statements

EDOC 88 KB 04.10.2019 04.10.2019 1

State Revenue Service decisions/letters/statements

DOCX 71.91 KB 04.10.2019 04.10.2019 1

State Revenue Service decisions/letters/statements

EDOC 88 KB 04.10.2019 04.10.2019 1

Decisions / letters / protocols of public notaries

EDOC 71.98 KB 07.07.2017 07.07.2017 2

Application

TIF 89.18 KB 07.07.2017 04.07.2017 3

Decisions / letters / protocols of public notaries

EDOC 41.73 KB 12.04.2017 12.04.2017 2

Decisions / letters / protocols of public notaries

RTF 52.74 KB 12.04.2017 12.04.2017 2

Application

TIF 170.14 KB 13.04.2017 04.04.2017 5

Protocols/decisions of a company/organisation

TIF 48.92 KB 05.04.2017 04.04.2017 2

Decisions / letters / protocols of public notaries

RTF 907.08 KB 16.03.2017 16.03.2017 2

Decisions / letters / protocols of public notaries

EDOC 99.14 KB 16.03.2017 16.03.2017 2

Decisions / letters / protocols of public notaries

RTF 179.51 KB 08.12.2016 03.10.2016 1

Decisions / letters / protocols of public notaries

RTF 179.51 KB 08.12.2016 03.10.2016 1

Decisions / letters / protocols of public notaries

EDOC 66.74 KB 08.12.2016 03.10.2016 1

Application

TIF 148.46 KB 29.09.2016 28.09.2016 4

Confirmation or consent to legal address

TIF 13.1 KB 29.09.2016 28.09.2016 1

Decisions / letters / protocols of public notaries

EDOC 47.45 KB 09.08.2016 09.08.2016 2

Decisions / letters / protocols of public notaries

DOCX 35.12 KB 09.08.2016 09.08.2016 2

Application

TIF 95.29 KB 05.08.2016 02.08.2016 2

Protocols/decisions of a company/organisation

TIF 56.63 KB 05.08.2016 02.08.2016 2

Decisions / letters / protocols of public notaries

DOCX 35.33 KB 23.08.2016 13.07.2016 2

Decisions / letters / protocols of public notaries

EDOC 47.62 KB 23.08.2016 13.07.2016 2

Application

TIF 94.4 KB 23.08.2016 08.07.2016 2

Consent of a member of the Board / executive director

TIF 48.18 KB 23.08.2016 08.07.2016 2

Protocols/decisions of a company/organisation

TIF 59.15 KB 23.08.2016 08.07.2016 2

Decisions / letters / protocols of public notaries

TIF 56.95 KB 23.08.2016 16.05.2016 2

Application

TIF 133.29 KB 23.08.2016 11.05.2016 3

Consent of a member of the Board / executive director

TIF 38.08 KB 23.08.2016 11.05.2016 2

Protocols/decisions of a company/organisation

TIF 62.48 KB 23.08.2016 11.05.2016 2

Decisions / letters / protocols of public notaries

TIF 65.94 KB 12.09.2007 04.09.2007 1

Registration certificates

TIF 123.73 KB 12.09.2007 04.09.2007 1

Announcement regarding the legal address

TIF 20.23 KB 12.09.2007 31.08.2007 1

Application

TIF 144.55 KB 12.09.2007 31.08.2007 3

Bank statements or other document regarding the payment of the equity

TIF 45.47 KB 12.09.2007 31.08.2007 1

Receipts on the publication and state fees

TIF 58.66 KB 12.09.2007 31.08.2007 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