LOĢISTIKAS NAMS, AS

Public Limited Company

Basic data

Status
Removed from the register, 06.10.2010
Business form Public Limited Company
Registered name Akciju sabiedrība "LOĢISTIKAS NAMS"
Registration number, date 40003975664, 05.12.2007
VAT number None (excluded 06.10.2010) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 05.12.2007
Legal address Rīga, Skanstes iela 13 Check address owners
Fixed capital 25 000 LVL , registered 05.12.2007 (registered payment 05.12.2007: 25 000 LVL)
CSDD Transport vehicles registered in CSDD

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Industries

Types of activities from statues Ēku uzturēšanas un ekspluatācijas darbības
Pārtikas produktu, dzērienu un tabakas nespecializēta vairumtirdzniecība
Nespecializētā vairumtirdzniecība
Kravu iekraušana un izkraušana
Uzglabāšana un noliktavu saimniecība
Sauszemes transporta palīgdarbības
Pārējās transporta palīgdarbības
Sava vai nomāta nekustamā īpašuma izīrēšana un pārvaldīšana
Pārtikas, dzērienu un tabakas vairumtirdzniecības starpnieku darbība
Cita veida īpašu preču vairumtirdzniecības starpnieku darbība
Plaša sortimenta preču vairumtirdzniecības starpnieku darbība
Dzērienu vairumtirdzniecība

Historical company names

Akciju sabiedrība "Via 3L" Until 12.03.2009 17 years ago

Historical addresses

Rīgas rajons, Ķekavas pagasts, Lielvārži, "Ciedri" Until 14.05.2009 17 years ago
Rīgas rajons, Ķekavas pagasts, "Saulgoži" Until 31.10.2008 18 years ago

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 1. Insolvency proceeding: 25.06.2009. Case number: C30438909
Started 25.06.2009, ended 24.09.2010
Court: Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)
Decision: pabeigta bankrota procedūra

24.09.2010

28.09.2010   Tiesas lēmums par maksātnespējas procesa izbeigšanu 
Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)

13.08.2010 13:00:00

29.07.2010   Noslēguma kreditoru sapulce 

13.08.2010

24.08.2010   Kreditoru sapulces lēmums par bankrota procedūras pabeigšanu 

20.10.2009

21.10.2009   Appointment of an administrator in an insolvency case 
Ranka Diāna (Certificate nr. 00160)

15.10.2009

20.10.2009   Administratora atcelšana maksātnespējas procesa lietā 

25.09.2009 13:00:00

09.09.2009   Pirmā kreditoru sapulce 

25.09.2009

30.09.2009   Kreditoru sapulces lēmums par bankrota procedūras uzsākšanu 

20.07.2009

22.07.2009   Declaration of insolvency proceedings 
Creditor application deadline : 1 month
Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)

27.06.2009

30.06.2009   Appointment of an administrator in an insolvency case 
Skreija Biruta (Certificate nr. 00004)

25.06.2009

27.06.2009   Maksātnespējas procesa lietas ierosināšana 
Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)
List of administrators
Administrator Practice place Certificate Contacts

Ranka Diāna

Elizabetes iela 63-5, Rīga, LV-1050 Nr. 00160 (valid from 02.04.2016 till 11.07.2018)
Phone 67543010

Skreija Biruta

Aleksandra Čaka iela 39-1, Rīga, LV-1011 Nr. 00004 (valid from 31.12.2013 till 31.12.2015)
Cell phone 29210665

Annual reports

Year Period Received Type of delivery Price

2010

Annual report 26.08.2010  TIF (485.93 KB)

2009

Annual report 01.10.2009  TIF (137.63 KB)

2008

Annual report 21.04.2009  TIF (1.15 MB)

Documents

Type Format Size Added Document date Number of pages

Announcement regarding the creditors’ meeting and the agenda of the meeting

TIF 22.39 KB 30.07.2010 28.07.2010 1

Agenda of the creditors’ meeting

TIF 15.6 KB 10.09.2009 07.09.2009 1

Announcement of the creditors’ meeting

TIF 22.08 KB 10.09.2009 07.09.2009 1

Articles of Association

TIF 56 KB 13.03.2009 28.02.2009 3

Articles of Association

TIF 58.78 KB 09.09.2008 06.05.2008 4

Articles of Association

TIF 53.19 KB 25.01.2008 28.12.2007 3

Articles of Association

TIF 52.65 KB 14.12.2007 14.11.2007 3

Memorandum of association

TIF 66.93 KB 14.12.2007 14.11.2007 2

Articles of Association

TIF 57.35 KB 09.09.2008 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Notary’s decision

TIF 37.91 KB 07.10.2010 06.10.2010 2

Application in Insolvency proceedings

TIF 24.75 KB 07.10.2010 05.10.2010 1

Insolvency Practitioner’s cover letter

TIF 19.57 KB 07.10.2010 05.10.2010 1

Statement of the State Archives or an equivalent document

TIF 17.78 KB 07.10.2010 04.10.2010 1

Notary’s decision

TIF 36.37 KB 07.10.2010 28.09.2010 2

Court decision/judgement

TIF 51.69 KB 07.10.2010 24.09.2010 1

Notary’s decision

TIF 54.94 KB 26.08.2010 24.08.2010 1

Insolvency Practitioner’s cover letter

TIF 41.2 KB 26.08.2010 23.08.2010 1

Minutes/decision of the creditors’ meetings

TIF 845.08 KB 26.08.2010 13.08.2010 10

Notary’s decision

TIF 39.05 KB 30.07.2010 29.07.2010 1

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

TIF 40.12 KB 30.07.2010 28.07.2010 2

Notary’s decision

TIF 38.04 KB 02.07.2010 01.07.2010 2

Notary’s decision

TIF 37.15 KB 26.10.2009 21.10.2009 2

Court decision/judgement

TIF 45.96 KB 26.10.2009 20.10.2009 1

Notary’s decision

TIF 35.22 KB 01.10.2009 30.09.2009 1

Insolvency Practitioner’s cover letter

TIF 27.77 KB 01.10.2009 25.09.2009 1

Minutes/decision of the creditors’ meetings

TIF 577.06 KB 01.10.2009 25.09.2009 21

Notary’s decision

TIF 37.32 KB 10.09.2009 09.09.2009 1

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

TIF 24.68 KB 10.09.2009 07.09.2009 1

Notary’s decision

TIF 51.09 KB 23.07.2009 22.07.2009 2

Court decision/judgement

TIF 118.79 KB 23.07.2009 20.07.2009 2

Notary’s decision

TIF 49.13 KB 01.07.2009 30.06.2009 2

Court decision/judgement

TIF 37.07 KB 01.07.2009 27.06.2009 1

Notary’s decision

TIF 45.16 KB 29.06.2009 27.06.2009 2

Court decision/judgement

TIF 41.57 KB 29.06.2009 25.06.2009 1

Decisions / letters / protocols of public notaries

TIF 33.93 KB 15.05.2009 14.05.2009 1

Announcement regarding the legal address

TIF 7.56 KB 15.05.2009 13.05.2009 1

Application

TIF 99.18 KB 15.05.2009 13.05.2009 2

Receipts on the publication and state fees

TIF 35.2 KB 15.05.2009 13.05.2009 2

Registration certificates

TIF 31.51 KB 07.10.2010 12.03.2009 1

Decisions / letters / protocols of public notaries

TIF 42.37 KB 13.03.2009 12.03.2009 2

Registration certificates

TIF 23.56 KB 13.03.2009 12.03.2009 1

Application

TIF 120.41 KB 13.03.2009 09.03.2009 4

Notice of a member of the Board regarding the resignation

TIF 11.18 KB 13.03.2009 09.03.2009 1

Protocols/decisions of a company/organisation

TIF 27.61 KB 13.03.2009 09.03.2009 1

Receipts on the publication and state fees

TIF 30.25 KB 13.03.2009 09.03.2009 2

Protocols/decisions of a company/organisation

TIF 56.77 KB 13.03.2009 28.02.2009 2

Decisions / letters / protocols of public notaries

TIF 36.63 KB 03.02.2009 26.01.2009 1

Receipts on the publication and state fees

TIF 28.98 KB 03.02.2009 22.01.2009 2

Application

TIF 105.75 KB 03.02.2009 08.01.2009 4

List of members of the Board / Supervisory Board

TIF 10.7 KB 03.02.2009 08.01.2009 1

Protocols/decisions of a company/organisation

TIF 26.73 KB 03.02.2009 08.01.2009 1

Sample report

TIF 23.15 KB 03.02.2009 06.01.2009 1

Decisions / letters / protocols of public notaries

TIF 32.15 KB 03.02.2009 31.10.2008 1

Application

TIF 96.9 KB 03.02.2009 28.10.2008 3

Receipts on the publication and state fees

TIF 31.13 KB 03.02.2009 28.10.2008 2

Announcement regarding the legal address

TIF 9.98 KB 03.02.2009 27.10.2008 1

Decisions / letters / protocols of public notaries

TIF 69.64 KB 09.09.2008 26.05.2008 2

Application

TIF 231.75 KB 09.09.2008 21.05.2008 4

Receipts on the publication and state fees

TIF 29.93 KB 09.09.2008 21.05.2008 2

Sample report

TIF 23.41 KB 09.09.2008 21.05.2008 1

List of members of the Board / Supervisory Board

TIF 10.91 KB 09.09.2008 06.05.2008 1

Protocols/decisions of a company/organisation

TIF 20.76 KB 09.09.2008 06.05.2008 1

Protocols/decisions of a company/organisation

TIF 36.55 KB 09.09.2008 06.05.2008 1

Decisions / letters / protocols of public notaries

TIF 28.36 KB 25.01.2008 18.01.2008 1

Application

TIF 61.28 KB 25.01.2008 15.01.2008 2

Receipts on the publication and state fees

TIF 32.64 KB 25.01.2008 15.01.2008 2

Protocols/decisions of a company/organisation

TIF 52.69 KB 25.01.2008 28.12.2007 2

Decisions / letters / protocols of public notaries

TIF 38.48 KB 14.12.2007 05.12.2007 1

Registration certificates

TIF 30.15 KB 14.12.2007 05.12.2007 1

Other documents

TIF 12.29 KB 14.12.2007 03.12.2007 1

Application

TIF 240.83 KB 14.12.2007 30.11.2007 6

Receipts on the publication and state fees

TIF 30.56 KB 14.12.2007 30.11.2007 2

Bank statements or other document regarding the payment of the equity

TIF 10.87 KB 14.12.2007 27.11.2007 1

Announcement regarding the legal address

TIF 6.36 KB 14.12.2007 14.11.2007 1

Consent of members of the supervisory board

TIF 19.48 KB 14.12.2007 14.11.2007 3
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