KBM MEŽS, SIA

Limited Liability Company

Basic data

Status
Removed from the register, 28.08.2015
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "KBM MEŽS"
Registration number, date 42403016971, 29.08.2005
VAT number None (excluded 05.06.2007) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 29.08.2005
Legal address Rēzeknes nov., Vērēmu pag., Sondori Check address owners
Fixed capital 2 000 LVL , registered 29.08.2005 (registered payment 29.08.2005: 2 000 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 0

Historical addresses

Rēzeknes rajons, Vērēmu pagasts, Sondori Until 03.07.2009 16 years ago

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 1. Insolvency proceeding: 27.10.2014. Case number: C26129014
Started 27.10.2014, ended 10.08.2015
Court: Rēzeknes tiesa (1000055225)
Decision: ziņojumā par parādnieka mantas neesamību izteikts priekšlikums izbeigt maksātnespējas procesu un nav panākta vienošanās par maksātnespējas procesa finansēšanas avotu

10.08.2015

11.08.2015   Maksātnespējas procesa izbeigšana 
Rēzeknes tiesa (1000055225)

27.10.2014

28.10.2014   Appointment of an administrator in an insolvency case 
Briģis Jānis (Certificate nr. 00225)
Rēzeknes tiesa (1000055225)

27.10.2014

28.10.2014   Declaration of insolvency proceedings 
Creditor application deadline : 1 month
Rēzeknes tiesa (1000055225)
List of administrators
Administrator Practice place Certificate Contacts

Briģis Jānis

Baložu iela 20A, Rīga, LV-1048 Nr. 00225 (valid from 04.05.2016 till 11.07.2018)
Phone 67668361

Annual reports

Year Period Received Type of delivery Price

2014

Annual report 13.07.2015  TIF (346.81 KB) €7.00

2007

Annual report 20.10.2008  TIF (343.92 KB)

2006

Annual report 08.03.2007  PDF (527.49 KB)

2005

Annual report 18.12.2006  PDF (911.9 KB)

Documents

Type Format Size Added Document date Number of pages

Court decision on the termination of the company’s activities

TIF 151.91 KB 22.01.2010 15.12.2009 4

Articles of Association

TIF 20.75 KB 15.08.2007 02.08.2005 2

Memorandum of association

TIF 38.65 KB 14.08.2007 02.08.2005 2

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 181.74 KB 28.08.2015 28.08.2015 2

Decisions / letters / protocols of public notaries

EDOC 70.6 KB 28.08.2015 28.08.2015 2

Application

EDOC 29.42 KB 27.08.2015 26.08.2015 2

Application

DOC 45 KB 27.08.2015 26.08.2015 2

Statement

RTF 1.55 MB 28.08.2015 25.08.2015 1

Statement

EDOC 147.35 KB 28.08.2015 25.08.2015 1

Notary’s decision

RTF 181.17 KB 11.08.2015 11.08.2015 2

Notary’s decision

EDOC 69.3 KB 11.08.2015 11.08.2015 2

Court decision/judgement

TIF 108.35 KB 11.08.2015 10.08.2015 3

Decisions / letters / protocols of public notaries

EDOC 73.71 KB 20.02.2015 20.02.2015 2

State Revenue Service decisions/letters/statements

EDOC 91.14 KB 17.02.2015 17.02.2015 1

State Revenue Service decisions/letters/statements

EDOC 91.03 KB 17.02.2015 17.02.2015 1

Decisions / letters / protocols of public notaries

EDOC 71.65 KB 10.01.2015 10.01.2015 2

Orders/request/cover notes of court bailiffs

TIF 34.17 KB 10.01.2015 07.01.2015 1

Notary’s decision

TIF 39.89 KB 29.10.2014 28.10.2014 2

Court decision/judgement

PDF 113.77 KB 28.10.2014 27.10.2014 4

Decisions / letters / protocols of public notaries

EDOC 74.23 KB 23.09.2014 23.09.2014 2

Orders/request/cover notes of court bailiffs

TIF 45.74 KB 23.09.2014 16.09.2014 1

Decisions / letters / protocols of public notaries

EDOC 72.12 KB 28.08.2014 28.08.2014 2

Decisions / letters / protocols of public notaries

RTF 182.27 KB 28.08.2014 28.08.2014 2

Orders/request/cover notes of court bailiffs

TIF 34.81 KB 28.08.2014 20.08.2014 1

Decisions / letters / protocols of public notaries

EDOC 73.83 KB 16.10.2013 16.10.2013 1

Decisions / letters / protocols of public notaries

RTF 180.49 KB 16.10.2013 16.10.2013 1

State Revenue Service decisions/letters/statements

DOC 44 KB 14.10.2013 14.10.2013 1

State Revenue Service decisions/letters/statements

EDOC 39.67 KB 14.10.2013 14.10.2013 1

State Revenue Service decisions/letters/statements

DOC 44 KB 14.10.2013 14.10.2013 1

Decisions / letters / protocols of public notaries

TIF 70.46 KB 26.03.2012 26.03.2012 2

Orders/request/cover notes of court bailiffs

TIF 39.11 KB 26.03.2012 20.03.2012 1

Decisions / letters / protocols of public notaries

TIF 55.18 KB 16.05.2011 09.05.2011 2

Orders/request/cover notes of court bailiffs

TIF 25.76 KB 16.05.2011 03.05.2011 1

Decisions / letters / protocols of public notaries

TIF 52.58 KB 05.11.2010 25.10.2010 2

Orders/request/cover notes of court bailiffs

TIF 47.6 KB 05.11.2010 22.10.2010 2

Decisions / letters / protocols of public notaries

TIF 41.65 KB 21.07.2010 19.07.2010 2

Decisions / letters / protocols of public notaries

TIF 48.37 KB 27.07.2010 13.07.2010 2

Orders/request/cover notes of court bailiffs

TIF 48.04 KB 21.07.2010 12.07.2010 1

Orders/request/cover notes of court bailiffs

TIF 48.32 KB 27.07.2010 07.07.2010 2

Decisions / letters / protocols of public notaries

TIF 50.66 KB 22.01.2010 20.01.2010 2

Cover letter

TIF 17.55 KB 22.01.2010 07.01.2010 1

Decisions / letters / protocols of public notaries

TIF 50.61 KB 20.06.2009 12.06.2009 2

Orders/request/cover notes of court bailiffs

TIF 33.07 KB 20.06.2009 10.06.2009 1

Decisions / letters / protocols of public notaries

TIF 51.37 KB 28.05.2009 26.05.2009 2

State Revenue Service decisions/letters/statements

TIF 91.29 KB 28.05.2009 14.05.2009 4

Announcement regarding the legal address

TIF 8.08 KB 14.08.2007 02.08.2007 1

Decisions / letters / protocols of public notaries

TIF 44.17 KB 15.08.2007 29.08.2005 2

Registration certificates

TIF 24.91 KB 15.08.2007 29.08.2005 1

Application

TIF 89.83 KB 14.08.2007 24.08.2005 4

Bank statements or other document regarding the payment of the equity

TIF 21.16 KB 14.08.2007 11.08.2005 1

Receipts on the publication and state fees

TIF 31.76 KB 14.08.2007 03.08.2005 2

Consent of the auditor

TIF 5.9 KB 14.08.2007 02.08.2005 1

Consent of a member of the Board / executive director

TIF 7.15 KB 14.08.2007 02.08.2005 1

Consent of a member of the Board / executive director

TIF 7.02 KB 14.08.2007 02.08.2005 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