PIEMARE VESTMAN PROJEKTS, SIA

Limited Liability Company

Basic data

Status
Removed from the register, 31.05.2017
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "PIEMARE VESTMAN PROJEKTS"
Registration number, date 42103035761, 31.08.2005
VAT number None (excluded 31.08.2016) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 31.08.2005
Legal address Katoļu iela 9 – 4, Jelgava, LV-3001 Check address owners
Fixed capital 2 800 EUR , registered 13.08.2014 (registered payment 13.08.2014: 2 800 EUR)
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, €) 0.02 -2.45 -3.20
Personal income tax (thousands, €) 0 0 0
Statutory social insurance contributions (thousands, €) 0 0 0
Average employees count 0 0 0

Historical addresses

Rīga, Vīlandes iela 3-3 Until 16.07.2014 11 years ago
Liepāja, Hika iela 8 Until 24.03.2011 14 years ago

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 1. Insolvency proceeding: 06.05.2016. Case number: C15168316
Started 06.05.2016, ended 29.08.2016
Court: Jelgavas tiesa (1000055214)
Decision: ziņojumā par parādnieka mantas neesamību izteikts priekšlikums izbeigt maksātnespējas procesu un nav panākta vienošanās par maksātnespējas procesa finansēšanas avotu

29.08.2016

30.08.2016   Maksātnespējas procesa izbeigšana 
Jelgavas tiesa (1000055214)

06.05.2016

10.05.2016   Appointment of an administrator in an insolvency case 
Krauja Uldis (Certificate nr. 00272)
Jelgavas tiesa (1000055214)

06.05.2016

10.05.2016   Declaration of insolvency proceedings 
Creditor application deadline : 1 month
Jelgavas tiesa (1000055214)
List of administrators
Administrator Practice place Certificate Contacts

Krauja Uldis

Mirdzas Ķempes iela 4-31, Rīga, LV-1014 Nr. 00272 (valid from 30.06.2016 till 05.03.2019)
Cell phone 29214234

Annual reports

Year Period Received Type of delivery Price

2015

Annual report 01.01.2015 - 31.12.2015 01.05.2016  ZIP €8.00
Annual report 2015 PDF
Vadibas zinojums TIF

2014

Annual report 01.01.2014 - 31.12.2014 16.04.2015  ZIP €7.00
1_HTML izdruka HTML
Vadibas zinojums TIFF

2013

Annual report 01.01.2013 - 31.12.2013 24.04.2014  ZIP
1_HTML izdruka HTML
Piemare Vestman Projekts Vadibas zinojums 2013g PDF

2012

Annual report 01.01.2012 - 31.12.2012 24.04.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums PiemareVestmanProjekts 2012 PDF

2011

Annual report 01.01.2011 - 31.12.2011 21.04.2012  ZIP
1_HTML izdruka HTML
Piemare Vestman Projekts vadibas zinojums PDF

2010

Annual report 01.01.2010 - 31.12.2010 01.03.2011  ZIP
1_HTML izdruka HTML
vadibas zinojums RAR

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 13.04.2010  RAR (14.7 KB)

2008

Annual report: Board statement 01.01.2008 - 31.12.2008 23.04.2009  RAR (14.87 KB)

2007

Annual report 29.04.2008  TIF (189.16 KB)

2006

Annual report 27.04.2007  TIF (268.79 KB)

2005

Annual report 20.05.2011  TIF (187.71 KB)

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

TIF 14.43 KB 28.08.2014 06.08.2014 1

Articles of Association

TIF 26.97 KB 28.08.2014 06.08.2014 1

Shareholders’ register

TIF 73.01 KB 28.08.2014 06.08.2014 2

Articles of Association

TIF 24.04 KB 20.05.2011 18.01.2010 1

Articles of Association

TIF 23.11 KB 20.05.2011 04.01.2007 1

Articles of Association

TIF 21.52 KB 20.05.2011 24.08.2005 1

Memorandum of Association

TIF 51.83 KB 20.05.2011 24.08.2005 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Notary’s decision

EDOC 70.31 KB 31.05.2017 31.05.2017 1

Application in Insolvency proceedings

TIF 207.43 KB 31.05.2017 30.05.2017 2

Other insolvency documents

TIF 35.33 KB 31.05.2017 30.05.2017 1

Statement of the State Archives or an equivalent document

TIF 32.41 KB 31.05.2017 22.05.2017 1

Notary’s decision

DOC 93.5 KB 30.08.2016 30.08.2016 1

Notary’s decision

DOC 93.5 KB 30.08.2016 30.08.2016 1

Notary’s decision

EDOC 78.92 KB 30.08.2016 30.08.2016 1

Court decision/judgement

TIF 170.21 KB 30.08.2016 29.08.2016 3

Notary’s decision

EDOC 71.81 KB 10.05.2016 10.05.2016 2

Notary’s decision

DOC 84 KB 10.05.2016 10.05.2016 2

Court decision/judgement

TIF 136.77 KB 11.05.2016 06.05.2016 3

Decisions / letters / protocols of public notaries

TIF 58.6 KB 28.08.2014 13.08.2014 1

Application

TIF 168.17 KB 28.08.2014 06.08.2014 2

Protocols/decisions of a company/organisation

TIF 162.13 KB 28.08.2014 06.08.2014 4

Decisions / letters / protocols of public notaries

TIF 95.84 KB 06.08.2014 16.07.2014 1

Announcement regarding the legal address

TIF 47.15 KB 06.08.2014 07.07.2014 1

Application

TIF 401.42 KB 06.08.2014 07.07.2014 2

Confirmation or consent to legal address

TIF 48.3 KB 06.08.2014 07.07.2014 1

Decisions / letters / protocols of public notaries

TIF 166.32 KB 14.07.2014 25.06.2014 2

Application

TIF 532.92 KB 14.07.2014 12.06.2014 6

Protocols/decisions of a company/organisation

TIF 214.71 KB 14.07.2014 12.06.2014 2

Decisions / letters / protocols of public notaries

EDOC 120.44 KB 17.05.2011 17.05.2011 2

Decisions / letters / protocols of public notaries

RTF 281.96 KB 17.05.2011 17.05.2011 2

Orders/request/cover notes of court bailiffs

TIF 25.41 KB 20.05.2011 02.05.2011 1

Decisions / letters / protocols of public notaries

TIF 31.75 KB 20.05.2011 24.03.2011 1

Application

TIF 60.09 KB 20.05.2011 16.03.2011 2

Decisions / letters / protocols of public notaries

TIF 40.98 KB 20.05.2011 18.02.2010 2

Application

TIF 115.16 KB 20.05.2011 18.01.2010 5

Protocols/decisions of a company/organisation

TIF 36.52 KB 20.05.2011 18.01.2010 1

Decisions / letters / protocols of public notaries

TIF 40.29 KB 20.05.2011 11.01.2010 2

Orders/request/cover notes of court bailiffs

TIF 39.25 KB 20.05.2011 07.01.2010 2

Decisions / letters / protocols of public notaries

TIF 37.37 KB 20.05.2011 24.01.2007 2

Application

TIF 165.54 KB 20.05.2011 04.01.2007 4

Protocols/decisions of a company/organisation

TIF 33.04 KB 20.05.2011 04.01.2007 1

Receipts on the publication and state fees

TIF 39.39 KB 20.05.2011 15.12.2006 2

Decisions / letters / protocols of public notaries

TIF 44.63 KB 20.05.2011 31.08.2005 2

Registration certificates

TIF 22.67 KB 20.05.2011 31.08.2005 1

Bank statements or other document regarding the payment of the equity

TIF 15.92 KB 20.05.2011 25.08.2005 1

Announcement regarding the legal address

TIF 9.09 KB 20.05.2011 24.08.2005 1

Application

TIF 128.33 KB 20.05.2011 24.08.2005 5

Consent of a member of the Board / executive director

TIF 14.48 KB 20.05.2011 24.08.2005 2

Receipts on the publication and state fees

TIF 49.2 KB 20.05.2011 24.08.2005 2

Consent of the auditor

TIF 7.61 KB 20.05.2011 18.08.2005 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