Lūdzu, autorizējieties, lai turpinātu

Maijs 2001, SIA

Limited Liability Company

Basic data

Status
Removed from the register, 12.05.2011
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "Maijs 2001"
Registration number, date 40003549884, 13.06.2001
VAT number None (excluded 11.11.2009) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 09.10.2003
Legal address Rīga, Krišjāņa Barona iela 82a Check address owners
Fixed capital 50 000 LVL , registered 12.11.2004 (registered payment 12.11.2004: 50 000 LVL)
CSDD Transport vehicles registered in CSDD

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 1. Insolvency proceeding: 18.06.2010. Case number: C27180310
Started 18.06.2010, ended 27.04.2011
Court: Rīgas pilsētas Centra rajona tiesa (1000053256)
Decision: pabeigta bankrota procedūra

27.04.2011

29.04.2011   Tiesas lēmums par maksātnespējas procesa izbeigšanu 
Rīgas pilsētas Centra rajona tiesa (1000053256)

15.02.2011 16:00:00

31.01.2011   Noslēguma kreditoru sapulce 

15.02.2011

08.03.2011   Kreditoru sapulces lēmums par bankrota procedūras pabeigšanu 

17.12.2010 15:00:00

03.12.2010   Pirmā kreditoru sapulce 

17.12.2010

04.01.2011   Kreditoru sapulces lēmums par bankrota procedūras uzsākšanu 

30.08.2010

02.09.2010   Declaration of insolvency proceedings 
Creditor application deadline : 2 months
Rīgas pilsētas Centra rajona tiesa (1000053256)

28.06.2010

30.06.2010   Appointment of an administrator in an insolvency case 
Apsāne Ija (Certificate nr. 00342)
Rīgas pilsētas Centra rajona tiesa (1000053256)

18.06.2010

21.06.2010   Maksātnespējas procesa lietas ierosināšana 
Rīgas pilsētas Centra rajona tiesa (1000053256)
List of administrators
Administrator Practice place Certificate Contacts

Apsāne Ija

Kantora iela 30, Rīga, LV-1002 Nr. 00342 (valid from 28.05.2016 till 11.07.2018)
Phone 29208800

Annual reports

Year Period Received Type of delivery Price

2010

Annual report 10.05.2011  TIF (365.04 KB)

2009

Annual report 19.04.2010  TIF (1.17 MB)

2008

Annual report 07.05.2009  TIF (1.51 MB)

2007

Annual report 11.09.2008  TIF (1.03 MB)

2006

Annual report 23.05.2007  ZIP
Annual report 2006 TIF
Annual report 2006 TIF

2005

Annual report 27.12.2006  TIF (731.12 KB)

2004

Annual report 02.07.2010  TIF (878.02 KB)

2003

Annual report 02.07.2010  TIF (657.75 KB)

2002

Annual report 02.07.2010  TIF (698.62 KB)

Documents

Type Format Size Added Document date Number of pages

Agenda of the creditors’ meeting

TIF 14.89 KB 01.02.2011 27.01.2011 1

Agenda of the creditors’ meeting

TIF 28.76 KB 06.12.2010 01.12.2010 1

Articles of Association

TIF 366.92 KB 02.07.2010 17.09.2004 12

Regulations for the increase/reduction of the equity

TIF 22.47 KB 02.07.2010 17.09.2004 1

Shareholders’ register

TIF 10.06 KB 02.07.2010 17.09.2004 1

Articles of Association

TIF 151.29 KB 02.07.2010 22.09.2003 6

Regulations for the increase/reduction of the equity

TIF 26.98 KB 02.07.2010 22.09.2003 1

Shareholders’ register

TIF 9.66 KB 02.07.2010 22.09.2003 1

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Notary’s decision

TIF 33.77 KB 13.05.2011 12.05.2011 1

Application in Insolvency proceedings

TIF 29.2 KB 13.05.2011 10.05.2011 1

Statement of the State Archives or an equivalent document

TIF 19.26 KB 13.05.2011 09.05.2011 1

Notary’s decision

TIF 48.56 KB 02.05.2011 29.04.2011 1

Court decision/judgement

TIF 159.02 KB 02.05.2011 27.04.2011 2

Notary’s decision

TIF 31.43 KB 09.03.2011 08.03.2011 1

Insolvency Practitioner’s cover letter

TIF 16.56 KB 09.03.2011 04.03.2011 1

Minutes/decision of the creditors’ meetings

TIF 247.92 KB 09.03.2011 15.02.2011 10

Notary’s decision

TIF 37.96 KB 01.02.2011 31.01.2011 1

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

TIF 93.14 KB 01.02.2011 27.01.2011 3

Notary’s decision

TIF 33.96 KB 05.01.2011 04.01.2011 1

Insolvency Practitioner’s cover letter

TIF 20.1 KB 05.01.2011 17.12.2010 1

Minutes/decision of the creditors’ meetings

TIF 377.76 KB 05.01.2011 17.12.2010 14

Notary’s decision

TIF 59.12 KB 06.12.2010 03.12.2010 1

Announcement to creditors

TIF 33.04 KB 06.12.2010 01.12.2010 1

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

TIF 295.86 KB 06.12.2010 01.12.2010 3

Decisions / letters / protocols of public notaries

TIF 61.36 KB 06.12.2010 15.09.2010 1

State Revenue Service decisions/letters/statements

TIF 67.29 KB 06.12.2010 13.09.2010 2

Notary’s decision

TIF 84.28 KB 03.09.2010 02.09.2010 2

Court decision/judgement

TIF 215.09 KB 03.09.2010 30.08.2010 3

Notary’s decision

TIF 30.83 KB 02.07.2010 30.06.2010 1

Court decision/judgement

TIF 35.12 KB 02.07.2010 28.06.2010 1

Notary’s decision

TIF 29.39 KB 22.06.2010 21.06.2010 1

Court decision/judgement

TIF 35.58 KB 22.06.2010 18.06.2010 1

Decisions / letters / protocols of public notaries

TIF 38.22 KB 02.07.2010 10.09.2008 2

Decisions / letters / protocols of public notaries

TIF 36.58 KB 02.07.2010 09.09.2008 1

Submission/Application

TIF 16.29 KB 02.07.2010 05.09.2008 1

Cover letter

TIF 21.2 KB 02.07.2010 03.09.2008 1

State Revenue Service decisions/letters/statements

TIF 26.22 KB 02.07.2010 01.09.2008 1

Application

TIF 102.76 KB 02.07.2010 15.08.2008 3

Protocols/decisions of a company/organisation

TIF 14.38 KB 02.07.2010 15.08.2008 1

Receipts on the publication and state fees

TIF 32.26 KB 02.07.2010 15.08.2008 2

Decisions / letters / protocols of public notaries

TIF 29.04 KB 02.07.2010 15.12.2004 1

Cover letter

TIF 24.06 KB 02.07.2010 13.12.2004 1

State Revenue Service decisions/letters/statements

TIF 39.18 KB 02.07.2010 09.12.2004 1

Decisions / letters / protocols of public notaries

TIF 29.8 KB 02.07.2010 12.11.2004 1

Appraisal reports

TIF 73.3 KB 02.07.2010 08.11.2004 2

Power of attorney, act of empowerment

TIF 11.28 KB 02.07.2010 08.11.2004 1

Application

TIF 89.34 KB 02.07.2010 17.09.2004 4

Bank statements or other document regarding the payment of the equity

TIF 9.31 KB 02.07.2010 17.09.2004 1

Consent of a member of the Board / executive director

TIF 6.71 KB 02.07.2010 17.09.2004 1

Protocols/decisions of a company/organisation

TIF 11.63 KB 02.07.2010 17.09.2004 1

Receipts on the publication and state fees

TIF 30.69 KB 02.07.2010 17.09.2004 2

Decisions / letters / protocols of public notaries

TIF 37.18 KB 02.07.2010 09.10.2003 1

Registration certificates

TIF 45.08 KB 02.07.2010 09.10.2003 1

Receipts on the publication and state fees

TIF 34.87 KB 02.07.2010 23.09.2003 2

Application

TIF 94.55 KB 02.07.2010 22.09.2003 4

Statement of the Board regarding the payment of the equity

TIF 9.14 KB 02.07.2010 22.09.2003 1

Consent of a member of the Board / executive director

TIF 6.92 KB 02.07.2010 22.09.2003 1

Protocols/decisions of a company/organisation

TIF 15.22 KB 02.07.2010 22.09.2003 1

Bank statements or other document regarding the payment of the equity

TIF 14.74 KB 02.07.2010 12.08.2003 1

Decisions / letters / protocols of public notaries

TIF 25.02 KB 02.07.2010 09.10.2002 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