PTS TRANS, SIA

Limited Liability Company

Basic data

Status
Removed from the register, 01.12.2015
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "PTS TRANS"
Registration number, date 42403020799, 17.07.2007
VAT number None (excluded 24.07.2015) Europe VAT register
Register, date Commercial Register, 17.07.2007
Legal address V. Purvīša iela 1, Rēzekne, LV-4601 Check address owners
Fixed capital 2 000 LVL , registered 17.07.2007 (registered payment 07.10.2008: 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

2014
Total payments to state budget (thousands, €) 0
Personal income tax (thousands, €) 0
Statutory social insurance contributions (thousands, €) 0
Average employees count 1

Industries

CSP industry Metālizstrādājumu, krāsu un stikla mazumtirdzniecība specializētajos veikalos (47.52)

Insolvency processes

Date and time Registered Event Additional information
Process 1, declared insolvent: 10.08.2015. Case number: C26141115
Started 10.08.2015, ended 11.11.2015
Court: Rēzeknes tiesa (1000055225)
Decision: ziņojumā par parādnieka mantas neesamību izteikts priekšlikums izbeigt maksātnespējas procesu un nav panākta vienošanās par maksātnespējas procesa finansēšanas avotu

11.11.2015

12.11.2015   Maksātnespējas procesa izbeigšana 
Rēzeknes tiesa (1000055225)

10.08.2015

11.08.2015   Appointment of an administrator in an insolvency case 
Stradiņš Andris (Certificate nr. 00524)
Rēzeknes tiesa (1000055225)

10.08.2015

11.08.2015   Declaration of insolvency proceedings 
Creditor application deadline : 1 month
Rēzeknes tiesa (1000055225)
List of administrators
Administrator Practice place Certificate Contacts

Stradiņš Andris

Pirmā iela 18, Ādaži, Ādažu nov., LV-2164 Nr. 00524 (valid from 11.10.2017 till 11.10.2019)
Phone 29413183

Annual reports

Year Period Received Type of delivery Price

2014

Annual report 01.01.2014 - 31.12.2014 13.07.2015  ZIP €7.00
1_HTML izdruka HTML
Zinas par uznemumu 2014 2 PDF

2013

Annual report 01.01.2013 - 31.12.2013 27.05.2014  ZIP
1_HTML izdruka HTML
Zinas par uznemumu2013 ODT

2012

Annual report 01.01.2012 - 31.12.2012 30.04.2013  ZIP
1_HTML izdruka HTML
vadibas zinojums 2012.g. ODT

2011

Annual report 01.01.2011 - 31.12.2011 03.05.2012  ZIP
1_HTML izdruka HTML
vadibas zinojums ODT

2010

Annual report 01.01.2010 - 31.12.2010 02.05.2011  ZIP
1_HTML izdruka HTML
vadibas zinojums RAR

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 02.05.2010  RAR (22.34 KB)

2008

Annual report 08.06.2009  TIF (778.74 KB)

2007

Annual report 03.06.2008  TIF (1.1 MB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

TIF 13.4 KB 13.10.2008 03.10.2008 1

Articles of Association

TIF 32.9 KB 18.07.2007 12.07.2007 1

Memorandum of Association

TIF 33.54 KB 18.07.2007 12.07.2007 1

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Notary’s decision

RTF 179.51 KB 01.12.2015 01.12.2015 1

Notary’s decision

EDOC 70.37 KB 01.12.2015 01.12.2015 1

Application in Insolvency proceedings

DOC 38 KB 30.11.2015 30.11.2015 1

Application in Insolvency proceedings

DOC 38 KB 30.11.2015 30.11.2015 1

Application in Insolvency proceedings

EDOC 22.24 KB 30.11.2015 30.11.2015 1

Statement of the State Archives or an equivalent document

RTF 1.56 MB 30.11.2015 26.11.2015 1

Statement of the State Archives or an equivalent document

RTF 1.56 MB 30.11.2015 26.11.2015 1

Statement of the State Archives or an equivalent document

EDOC 150.24 KB 30.11.2015 26.11.2015 1

Notary’s decision

RTF 180.32 KB 12.11.2015 12.11.2015 2

Notary’s decision

EDOC 70.48 KB 12.11.2015 12.11.2015 2

Court decision/judgement

TIF 198.46 KB 12.11.2015 11.11.2015 3

Notary’s decision

TIF 45.71 KB 11.08.2015 11.08.2015 2

Court decision/judgement

TIF 115.61 KB 11.08.2015 10.08.2015 3

Decisions / letters / protocols of public notaries

TIF 35.63 KB 13.10.2008 07.10.2008 1

Application

TIF 136.59 KB 13.10.2008 03.10.2008 4

Receipts on the publication and state fees

TIF 53.71 KB 13.10.2008 03.10.2008 2

Decisions / letters / protocols of public notaries

TIF 38.08 KB 18.07.2007 17.07.2007 1

Registration certificates

TIF 39.26 KB 18.07.2007 17.07.2007 1

Application

TIF 360.68 KB 18.07.2007 13.07.2007 6

Bank statements or other document regarding the payment of the equity

TIF 21.57 KB 18.07.2007 13.07.2007 1

Announcement regarding the legal address

TIF 10.82 KB 18.07.2007 12.07.2007 1

Power of attorney, act of empowerment

TIF 10.81 KB 18.07.2007 12.07.2007 1

Receipts on the publication and state fees

TIF 104.31 KB 18.07.2007 11.07.2007 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