PALETTEN SERVICE BALTICUM, SIA

Limited Liability Company

Basic data

Status
Removed from the register, 12.10.2017
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "PALETTEN SERVICE BALTICUM"
Registration number, date 40003643454, 27.08.2003
VAT number None (excluded 14.03.2016) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 27.08.2003
Legal address Rīga, Kurzemes prospekts 66-14 Check address owners
Fixed capital 2 000 LVL , registered 27.08.2003 (registered payment 27.08.2003: 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

2016 2015 2014
Total payments to state budget (thousands, €) 0 83.08 98.20
Personal income tax (thousands, €) 0 15.95 9.19
Statutory social insurance contributions (thousands, €) 0 41.25 33.99
Average employees count 0 37 43

Industries

CSP industry
Redakcija NACE 2.0
Koka taras ražošana (16.24)

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 1. Insolvency proceeding: 19.11.2015. Case number: C28374315
Started 19.11.2015, ended 04.10.2017
Court: Rīgas pilsētas Pārdaugavas tiesa (1000295063)
Decision: izpildīts kreditoru prasījumu segšanas plāns

04.10.2017

09.10.2017   Maksātnespējas procesa izbeigšana 
Rīgas pilsētas Pārdaugavas tiesa (1000295063)

31.05.2017 13:00:00

10.05.2017   Meeting of creditors 

11.10.2016 14:00:00

28.09.2016   Meeting of creditors 

01.07.2016

12.07.2016   Precizēta parādnieka mantas pārdošanas plāna iesniegšana 

19.11.2015

24.11.2015   Appointment of an administrator in an insolvency case 
Stepēns Aloizs (Certificate nr. 00195)
Rīgas pilsētas Kurzemes rajona tiesa (1000053267)

19.11.2015

24.11.2015   Declaration of insolvency proceedings 
Creditor application deadline : 1 month
Rīgas pilsētas Kurzemes rajona tiesa (1000053267)
List of administrators
Administrator Practice place Certificate Contacts

Stepēns Aloizs

Raiņa iela 14, Jelgava, LV-3001 Nr. 00195 (valid from 28.06.2020 till 27.06.2022)
Cell phone 29852700

Annual reports

Year Period Received Type of delivery Price

2014

Annual report 01.01.2014 - 31.12.2014 30.04.2015  ZIP €7.00
1_HTML izdruka HTML
Vadibas zinojums PDF

2013

Annual report 09.07.2014  TIF (1.17 MB)

2012

Annual report 31.05.2013  TIF (1.22 MB)

2011

Annual report 16.05.2012  TIF (1.08 MB)

2010

Annual report 07.06.2011  TIF (1.11 MB)

2009

Annual report 01.06.2010  TIF (1.13 MB)

2008

Annual report 09.07.2009  TIF (1.09 MB)

2007

Annual report 26.05.2008  TIF (1.37 MB)

2006

Annual report 07.05.2007  TIF (746.45 KB)

2005

Annual report 26.07.2006  PDF (1.05 MB)

2004

Annual report 14.05.2018  TIF (800.39 KB)

2003

Annual report 14.05.2018  TIF (1.2 MB)

Documents

Type Format Size Added Document date Number of pages

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

TIF 38.75 KB 09.05.2017 08.05.2017 1

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

TIF 51.82 KB 05.10.2016 23.09.2016 1

Shareholders’ register

TIF 28.04 KB 14.05.2018 19.04.2010 1

Shareholders’ register

TIF 16.61 KB 14.05.2018 05.08.2003 1

Articles of Association

TIF 94.49 KB 14.05.2018 01.08.2003 5

Memorandum of association

TIF 102.1 KB 14.05.2018 01.08.2003 4

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Notary’s decision

EDOC 72.06 KB 12.10.2017 12.10.2017 1

Application in Insolvency proceedings

TIF 113.96 KB 11.10.2017 10.10.2017 4

Notary’s decision

RTF 191.1 KB 09.10.2017 09.10.2017 1

Notary’s decision

EDOC 72.16 KB 09.10.2017 09.10.2017 1

Court decision/judgement

PDF 95.44 KB 06.10.2017 04.10.2017 2

Minutes of the creditors’ meetings with annexes not to be added to the registration files

TIF 33.23 KB 09.06.2017 06.06.2017 1

Minutes of the creditors’ meetings with annexes not to be added to the registration files

TIF 324.73 KB 09.06.2017 31.05.2017 7

Notary’s decision

RTF 180.57 KB 10.05.2017 10.05.2017 1

Notary’s decision

EDOC 67.03 KB 10.05.2017 10.05.2017 1

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

TIF 92.79 KB 09.05.2017 08.05.2017 4

Statement of the State Archives or an equivalent document

EDOC 147.5 KB 11.10.2017 13.04.2017 1

Statement of the State Archives or an equivalent document

RTF 1.56 MB 11.10.2017 13.04.2017 1

Minutes of the creditors’ meetings with annexes not to be added to the registration files

TIF 287.21 KB 26.10.2016 11.10.2016 5

Notary’s decision

TIF 55.39 KB 05.10.2016 28.09.2016 1

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

TIF 316.23 KB 05.10.2016 23.09.2016 3

Notary’s decision

TIF 57 KB 13.07.2016 12.07.2016 1

Insolvency Practitioner’s cover letter

TIF 54.93 KB 13.07.2016 08.07.2016 1

Plan for the sale of the debtor’s property

TIF 447.59 KB 13.07.2016 26.02.2016 7

Notary’s decision

TIF 64 KB 25.11.2015 24.11.2015 2

Court decision/judgement

TIF 232.44 KB 25.11.2015 19.11.2015 4

Decisions / letters / protocols of public notaries

EDOC 72.72 KB 26.06.2014 26.06.2014 1

Orders/request/cover notes of court bailiffs

TIF 36.75 KB 27.06.2014 18.06.2014 1

Decisions / letters / protocols of public notaries

EDOC 72.77 KB 18.06.2014 18.06.2014 1

Orders/request/cover notes of court bailiffs

TIF 62.02 KB 19.06.2014 11.06.2014 1

Decisions / letters / protocols of public notaries

TIF 66.55 KB 14.05.2018 23.04.2010 2

Sample report

TIF 34.59 KB 14.05.2018 20.04.2010 1

Application

TIF 144.33 KB 14.05.2018 19.04.2010 3

Protocols/decisions of a company/organisation

TIF 59.34 KB 14.05.2018 19.04.2010 1

Decisions / letters / protocols of public notaries

TIF 66.08 KB 14.05.2018 21.01.2010 2

Application

TIF 178.51 KB 14.05.2018 28.12.2009 4

Consent of a member of the Board / executive director

TIF 14.47 KB 14.05.2018 28.12.2009 1

Consent of a member of the Board / executive director

TIF 15.4 KB 14.05.2018 28.12.2009 1

Consent of a member of the Board / executive director

TIF 14.38 KB 14.05.2018 28.12.2009 1

Protocols/decisions of a company/organisation

TIF 20.43 KB 14.05.2018 28.12.2009 1

Protocols/decisions of a company/organisation

TIF 45.09 KB 14.05.2018 28.12.2009 1

Decisions / letters / protocols of public notaries

TIF 65.68 KB 14.05.2018 16.01.2007 2

Receipts on the publication and state fees

TIF 464.58 KB 14.05.2018 29.12.2006 2

Application

TIF 202.06 KB 14.05.2018 28.12.2006 5

Power of attorney, act of empowerment

TIF 24.74 KB 14.05.2018 28.12.2006 1

Protocols/decisions of a company/organisation

TIF 20.15 KB 14.05.2018 28.12.2006 1

Protocols/decisions of a company/organisation

TIF 40.71 KB 14.05.2018 28.12.2006 1

Power of attorney, act of empowerment

TIF 19.71 KB 14.05.2018 25.03.2004 1

Decisions / letters / protocols of public notaries

TIF 51.38 KB 14.05.2018 27.08.2003 1

Registration certificates

TIF 35.49 KB 14.05.2018 27.08.2003 1

Submission/Application

TIF 21.59 KB 14.05.2018 26.08.2003 1

Announcement regarding the legal address

TIF 19.17 KB 14.05.2018 05.08.2003 1

Application

TIF 383.2 KB 14.05.2018 05.08.2003 6

Consent of members of the supervisory board

TIF 15.38 KB 14.05.2018 05.08.2003 1

Consent of members of the supervisory board

TIF 15.97 KB 14.05.2018 05.08.2003 1

Consent of members of the supervisory board

TIF 16.43 KB 14.05.2018 05.08.2003 1

Power of attorney, act of empowerment

TIF 17.63 KB 14.05.2018 05.08.2003 1

Receipts on the publication and state fees

TIF 41.25 KB 14.05.2018 05.08.2003 2

Bank statements or other document regarding the payment of the equity

TIF 12.18 KB 16.06.2014 05.08.2003 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