Mehāniskais Apelsīns, SIA

Limited Liability Company, Micro company

Basic data

Status
Removed from the register, 21.10.2024
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "Mehāniskais Apelsīns"
Registration number, date 40003835124, 20.06.2006
VAT number None (excluded 29.04.2013) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 20.06.2006
Legal address Rīga, Ieriķu iela 36-1 Check address owners
Fixed capital 2 846 EUR, registered payment 18.07.2016
CSDD Transport vehicles registered in CSDD

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, €) 0 0 0
Personal income tax (thousands, €) 0 0 0
Statutory social insurance contributions (thousands, €) 0 0 0
Average employees count 0 0 0

Industries

Field from SRS
Redakcija NACE 2.0
Automobiļu apkope un remonts (45.20)
CSP industry
Redakcija NACE 2.0
Automobiļu apkope un remonts (45.20)

Annual reports

Year Period Received Type of delivery Price

2019

Annual report 01.01.2019 - 31.12.2019 07.06.2020  PDF (79.86 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 01.05.2019  PDF (78.97 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 27.04.2018  PDF (94.05 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 29.04.2017  PDF (92.76 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 04.05.2016  ZIP €8.00
Annual report 2015 PDF
vadibas zinojums -Apelsins DOCX

2014

Annual report 01.01.2014 - 31.12.2014 05.01.2016  ZIP €7.00
Annual report 2014 PDF
Vadibas zinojums PDF

2013

Annual report 01.01.2013 - 31.12.2013 26.06.2014  ZIP
1_HTML izdruka HTML
Vadibas zinojums PDF

2012

Annual report 01.01.2012 - 31.12.2012 16.08.2013  ZIP
1_HTML izdruka HTML
protokols1 ODS

2011

Annual report 01.01.2011 - 31.12.2011 03.05.2012  ZIP
1_HTML izdruka HTML
protokols1 ODS

2010

Annual report 01.01.2010 - 31.12.2010 06.05.2011  ZIP
1_HTML izdruka HTML
ZINOJUMS2 ZIP

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 03.05.2010  ZIP (8.04 KB)

2008

Annual report: Board statement 01.01.2008 - 31.12.2008 07.05.2009  RAR (4.52 KB)

2007

Annual report 19.01.2009  TIF (645.94 KB)

2006

Annual report 26.10.2007  TIF (305.93 KB)

Documents

Type Format Size Added Document date Number of pages

Articles of Association

TIF 16.01 KB 23.12.2009 12.06.2006 1

Memorandum of association

TIF 34.79 KB 23.12.2009 12.06.2006 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

State Revenue Service decisions/letters/statements

EDOC 76.34 KB 09.09.2024 06.09.2024 1

State Revenue Service decisions/letters/statements

EDOC 76.34 KB 09.09.2024 06.09.2024 1

State Revenue Service decisions/letters/statements

EDOC 87.62 KB 01.09.2023 01.09.2023 1

State Revenue Service decisions/letters/statements

EDOC 84.6 KB 15.08.2023 15.08.2023 1

Decisions / letters / protocols of public notaries

RTF 196.97 KB 07.06.2019 07.06.2019 2

Decisions / letters / protocols of public notaries

EDOC 70.7 KB 07.06.2019 07.06.2019 2

Orders/request/cover notes of court bailiffs

PDF 369.62 KB 04.06.2019 04.06.2019 1

Orders/request/cover notes of court bailiffs

EDOC 359.18 KB 04.06.2019 04.06.2019 1

Decisions / letters / protocols of public notaries

EDOC 182.71 KB 24.04.2012 24.04.2012 1

Orders/request/cover notes of court bailiffs

TIF 39.61 KB 25.04.2012 19.04.2012 1

Decisions / letters / protocols of public notaries

RTF 279.59 KB 22.08.2011 22.08.2011 2

Decisions / letters / protocols of public notaries

EDOC 121.01 KB 22.08.2011 22.08.2011 2

Orders/request/cover notes of court bailiffs

TIF 59.39 KB 23.08.2011 17.08.2011 1

Decisions / letters / protocols of public notaries

TIF 61.99 KB 23.08.2011 29.12.2009 1

Orders/request/cover notes of court bailiffs

TIF 65.17 KB 23.08.2011 15.12.2009 1

Decisions / letters / protocols of public notaries

TIF 41.28 KB 23.12.2009 22.10.2009 2

Receipts on the publication and state fees

TIF 30.68 KB 23.12.2009 14.10.2009 2

Protocols/decisions of a company/organisation

TIF 20.05 KB 23.12.2009 09.10.2009 1

Application

TIF 140.91 KB 23.12.2009 25.08.2009 4

Decisions / letters / protocols of public notaries

TIF 34.05 KB 23.12.2009 03.12.2008 1

Application

TIF 83.25 KB 23.12.2009 28.11.2008 3

Notice of a member of the Board regarding the resignation

TIF 5.85 KB 23.12.2009 28.11.2008 1

Receipts on the publication and state fees

TIF 33.58 KB 23.12.2009 28.11.2008 2

Decisions / letters / protocols of public notaries

TIF 31.41 KB 23.12.2009 02.04.2007 1

Orders/request/cover notes of court bailiffs

TIF 23.33 KB 23.12.2009 29.03.2007 1

Decisions / letters / protocols of public notaries

TIF 40.22 KB 23.12.2009 20.06.2006 2

Registration certificates

TIF 17.7 KB 23.12.2009 20.06.2006 1

Application

TIF 223.67 KB 23.12.2009 14.06.2006 8

Bank statements or other document regarding the payment of the equity

TIF 15.02 KB 23.12.2009 14.06.2006 1

Receipts on the publication and state fees

TIF 32.21 KB 23.12.2009 14.06.2006 2

Announcement regarding the legal address

TIF 8.58 KB 23.12.2009 12.06.2006 1

Consent of a member of the Board / executive director

TIF 14.46 KB 23.12.2009 12.06.2006 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