SERVISS TURS T, SIA

Limited Liability Company, Micro company

Basic data

Status
Removed from the register, 05.07.2021
Business form Limited Liability Company
Registered name SIA "SERVISS TURS T"
Registration number, date 40003981092, 02.01.2008
VAT number None (excluded 15.06.2020) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 02.01.2008
Legal address Atbrīvošanas aleja 120 – 4, Rēzekne, LV-4601 Check address owners
Fixed capital 2 845 EUR , registered 20.05.2016 (registered payment 20.05.2016: 2 845 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

2021 2020 2019
Total payments to state budget (thousands, €) 0 0 0.55
Personal income tax (thousands, €) 0 0 0
Statutory social insurance contributions (thousands, €) 0 0.04 0.91
Average employees count 0 1 2

Industries

Field from SRS
Redakcija NACE 2.0
Kravu pārvadājumi pa autoceļiem (49.41)
CSP industry
Redakcija NACE 2.0
Kravu pārvadājumi pa autoceļiem (49.41)

Historical addresses

Rīga, Viršu iela 3 - 2 Until 23.09.2020 5 years ago

Annual reports

Year Period Received Type of delivery Price

2018

Annual report 01.01.2018 - 31.12.2018 25.03.2019  PDF (121.16 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 28.04.2018  PDF (119.77 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 14.02.2017  ZIP €9.00
Annual report 2016 PDF
GP2016.VADIBAS ZINOJUMS SERVTURT PDF

2015

Annual report 01.01.2015 - 31.12.2015 16.03.2016  ZIP €8.00
Annual report 2015 PDF
getImage.jpeg VADIBAS ZINOJUMS JPG

2014

Annual report 01.01.2014 - 31.12.2014 26.02.2015  ZIP €7.00
1_HTML izdruka HTML
GP2014.VDZ SERVTURT PDF

2013

Annual report 01.01.2013 - 31.12.2013 24.02.2014  ZIP
1_HTML izdruka HTML
Vadibas zinojums SERVTURT PDF

2012

Annual report 01.01.2012 - 31.12.2012 28.03.2013  ZIP
1_HTML izdruka HTML
VAD.ZINOJUMS.GP2012SERVTURT PDF

2011

Annual report 01.01.2011 - 31.12.2011 26.04.2012  ZIP
1_HTML izdruka HTML
STTVAD1.ZIN PDF

2010

Annual report 01.01.2010 - 31.12.2010 25.04.2011  ZIP
1_HTML izdruka HTML
SERVISS TURS T VADIBAS ZINOJUMS ZIP

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 26.04.2010  ZIP (863.37 KB)

2008

Annual report 07.05.2009  TIF (574.04 KB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

TIF 134.29 KB 21.09.2020 19.08.2020 5

Amendments to the Articles of Association

TIF 22.7 KB 22.01.2019 21.01.2019 1

Articles of Association

TIF 114.4 KB 22.01.2019 21.01.2019 5

Shareholders’ register

TIF 69.2 KB 22.01.2019 21.01.2019 3

Amendments to the Articles of Association

TIF 16.89 KB 26.09.2017 25.09.2017 1

Articles of Association

TIF 112.94 KB 26.09.2017 25.09.2017 4

Shareholders’ register

TIF 62.47 KB 26.09.2017 25.09.2017 2

Amendments to the Articles of Association

TIF 37.99 KB 24.05.2016 17.05.2016 1

Articles of Association

TIF 145.76 KB 24.05.2016 17.05.2016 5

Shareholders’ register

TIF 89.43 KB 24.05.2016 17.05.2016 3

Shareholders’ register

TIF 54.83 KB 24.05.2016 17.05.2016 2

Articles of Association

TIF 52.38 KB 07.01.2008 11.12.2007 3

Memorandum of Association

TIF 33.44 KB 07.01.2008 11.12.2007 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Decisions / letters / protocols of public notaries

EDOC 99.21 KB 05.07.2021 05.07.2021 2

State Revenue Service decisions/letters/statements

EDOC 81.57 KB 23.04.2021 23.04.2021 1

State Revenue Service decisions/letters/statements

DOC 98 KB 23.04.2021 23.04.2021 1

Decisions / letters / protocols of public notaries

EDOC 65.87 KB 27.10.2020 27.10.2020 2

Decisions / letters / protocols of public notaries

EDOC 65.87 KB 27.10.2020 27.10.2020 2

State Revenue Service decisions/letters/statements

EDOC 84.21 KB 22.10.2020 22.10.2020 1

State Revenue Service decisions/letters/statements

DOC 102 KB 22.10.2020 22.10.2020 1

State Revenue Service decisions/letters/statements

EDOC 84.21 KB 22.10.2020 22.10.2020 1

State Revenue Service decisions/letters/statements

DOC 102 KB 22.10.2020 22.10.2020 1

Decisions / letters / protocols of public notaries

EDOC 70.64 KB 23.09.2020 23.09.2020 2

Application

TIF 251.6 KB 23.09.2020 19.08.2020 8

Power of attorney, act of empowerment

TIF 27.69 KB 23.09.2020 19.08.2020 1

Protocols/decisions of a company/organisation

TIF 65.15 KB 21.09.2020 19.08.2020 3

Confirmation or consent to legal address

TIF 10.3 KB 02.09.2020 19.08.2020 1

Decisions / letters / protocols of public notaries

EDOC 70.13 KB 24.01.2019 24.01.2019 2

Application

TIF 413.3 KB 22.01.2019 21.01.2019 7

Power of attorney, act of empowerment

TIF 16.91 KB 22.01.2019 21.01.2019 1

Protocols/decisions of a company/organisation

TIF 110.06 KB 22.01.2019 21.01.2019 4

Decisions / letters / protocols of public notaries

EDOC 72.07 KB 06.10.2017 06.10.2017 2

Decisions / letters / protocols of public notaries

RTF 191.43 KB 06.10.2017 06.10.2017 2

Application

TIF 148.18 KB 03.10.2017 03.10.2017 6

Application

TIF 126.47 KB 03.10.2017 25.09.2017 4

Protocols/decisions of a company/organisation

TIF 55.29 KB 03.10.2017 25.09.2017 3

Power of attorney, act of empowerment

TIF 17.06 KB 26.09.2017 25.09.2017 1

Protocols/decisions of a company/organisation

TIF 112.27 KB 26.09.2017 25.09.2017 3

Decisions / letters / protocols of public notaries

TIF 64.09 KB 24.05.2016 20.05.2016 2

Application

TIF 414.76 KB 24.05.2016 17.05.2016 4

Protocols/decisions of a company/organisation

TIF 120.41 KB 24.05.2016 17.05.2016 3

Copy of the personal identification document

TIF 73.66 KB 21.09.2020 10.11.2015 2

Decisions / letters / protocols of public notaries

TIF 194.03 KB 03.01.2012 02.01.2012 2

Application

TIF 413.02 KB 03.01.2012 28.12.2011 3

Consent of a member of the Board / executive director

TIF 195.62 KB 03.01.2012 28.12.2011 2

Protocols/decisions of a company/organisation

TIF 88 KB 03.01.2012 28.12.2011 1

Decisions / letters / protocols of public notaries

TIF 35.21 KB 07.01.2008 02.01.2008 1

Registration certificates

TIF 19.94 KB 07.01.2008 02.01.2008 1

Bank statements or other document regarding the payment of the equity

TIF 14.9 KB 07.01.2008 12.12.2007 1

Receipts on the publication and state fees

TIF 25.99 KB 07.01.2008 12.12.2007 2

Announcement regarding the legal address

TIF 6.82 KB 07.01.2008 11.12.2007 1

Application

TIF 97.12 KB 07.01.2008 11.12.2007 3

Appraisal reports

TIF 17.13 KB 07.01.2008 11.12.2007 1

Power of attorney, act of empowerment

TIF 13.92 KB 07.01.2008 11.12.2007 1

Consent of a member of the Board / executive director

TIF 6.99 KB 07.01.2008 04.12.2007 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