TRAFFIC HOLDING, AS

Public Limited Company

Basic data

Status
Removed from the register, 19.05.2010
Business form Public Limited Company
Registered name Akciju sabiedrība "TRAFFIC HOLDING"
Registration number, date 40003930382, 11.06.2007
VAT number None Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 11.06.2007
Legal address Rīga, Elizabetes iela 11 Check address owners
Fixed capital 25 000 LVL , registered 11.06.2007 (registered payment 11.06.2007: 25 000 LVL)
CSDD Transport vehicles registered in CSDD

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Historical addresses

Rīga, Kalnciema iela 40 Until 11.07.2007 18 years ago

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 1. Insolvency proceeding: 19.12.2008. Case number: C32305508
Started 19.12.2008, ended 22.04.2010
Court: Rīgas pilsētas Ziemeļu rajona tiesa (1000053290)
Decision: pabeigta bankrota procedūra

22.04.2010

19.05.2010   Tiesas lēmums par maksātnespējas procesa izbeigšanu 
Rīgas pilsētas Ziemeļu rajona tiesa (1000053290)

18.02.2010 16:00:00

04.02.2010   Noslēguma kreditoru sapulce 

18.02.2010

04.03.2010   Kreditoru sapulces lēmums par bankrota procedūras pabeigšanu 

29.06.2009

01.07.2009   Tiesas lēmums par maksātnespējas stāvokļa risinājumu 
Rīgas pilsētas Ziemeļu rajona tiesa (1000053290)

28.05.2009 16:00:00

14.05.2009   Pirmā kreditoru sapulce 

22.01.2009

29.01.2009   Declaration of insolvency proceedings 
Creditor application deadline : 2 months
Rīgas pilsētas Ziemeļu rajona tiesa (1000053290)

05.01.2009

08.01.2009   Appointment of an administrator in an insolvency case 
Apsāne Ija (Certificate nr. 00342)

19.12.2008

30.12.2008   Maksātnespējas procesa lietas ierosināšana 
Rīgas pilsētas Ziemeļu rajona tiesa (1000053290)
List of administrators
Administrator Practice place Certificate Contacts

Apsāne Ija

Kantora iela 30, Rīga, LV-1002 Nr. 00342 (valid from 28.05.2016 till 11.07.2018)
Phone 29208800

Annual reports

Year Period Received Type of delivery Price

2009

Annual report 26.02.2010  ZIP
Annual report 2009 TIF
Annual report 2009 TIF

Documents

Type Format Size Added Document date Number of pages

Agenda of the creditors’ meeting

TIF 15.29 KB 05.02.2010 02.02.2010 1

Agenda of the creditors’ meeting

TIF 17.79 KB 15.05.2009 12.05.2009 1

Articles of Association

TIF 57.76 KB 14.06.2007 06.06.2007 3

Memorandum of Association

TIF 21.92 KB 14.06.2007 06.06.2007 1

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Notary’s decision

TIF 81.69 KB 28.05.2010 19.05.2010 2

Statement of the State Archives or an equivalent document

TIF 17.51 KB 20.05.2010 18.05.2010 1

Application in Insolvency proceedings

TIF 22.58 KB 20.05.2010 17.05.2010 1

Court decision/judgement

TIF 105.62 KB 20.05.2010 22.04.2010 2

Notary’s decision

TIF 33.08 KB 05.03.2010 04.03.2010 1

Insolvency Practitioner’s cover letter

TIF 15.75 KB 05.03.2010 02.03.2010 1

Minutes/decision of the creditors’ meetings

TIF 238.93 KB 05.03.2010 18.02.2010 10

Notary’s decision

TIF 37.48 KB 05.02.2010 04.02.2010 1

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

TIF 78.56 KB 05.02.2010 02.02.2010 3

Notary’s decision

TIF 34.35 KB 02.07.2009 01.07.2009 1

Court cover letter

TIF 16.31 KB 02.07.2009 29.06.2009 1

Court decision/judgement

TIF 101.39 KB 02.07.2009 29.06.2009 2

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

TIF 450.67 KB 08.06.2009 28.05.2009 16

Notary’s decision

TIF 34.58 KB 15.05.2009 14.05.2009 1

Announcement to creditors

TIF 20.68 KB 15.05.2009 12.05.2009 1

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

TIF 120.93 KB 15.05.2009 12.05.2009 4

Decisions / letters / protocols of public notaries

TIF 33.14 KB 15.05.2009 06.04.2009 1

Cover letter

TIF 17.81 KB 15.05.2009 03.04.2009 1

State Revenue Service decisions/letters/statements

TIF 23.93 KB 15.05.2009 01.04.2009 1

Notary’s decision

TIF 57.23 KB 30.01.2009 29.01.2009 2

Other insolvency documents

TIF 23.93 KB 30.01.2009 26.01.2009 2

Court cover letter

TIF 15.93 KB 30.01.2009 23.01.2009 1

Notary’s decision

TIF 30.25 KB 09.01.2009 08.01.2009 2

Court cover letter

TIF 17.6 KB 09.01.2009 05.01.2009 1

Court decision/judgement

TIF 40.06 KB 09.01.2009 05.01.2009 1

Other insolvency documents

TIF 20.03 KB 09.01.2009 05.01.2009 2

Notary’s decision

TIF 30.33 KB 09.01.2009 30.12.2008 1

Decisions / letters / protocols of public notaries

TIF 36.78 KB 09.01.2009 23.12.2008 1

Application

TIF 77.03 KB 09.01.2009 19.12.2008 2

Court cover letter

TIF 16.32 KB 09.01.2009 19.12.2008 1

Court decision/judgement

TIF 51.47 KB 09.01.2009 19.12.2008 1

Receipts on the publication and state fees

TIF 28.92 KB 09.01.2009 19.12.2008 2

Notice of a member of the Board regarding the resignation

TIF 16.43 KB 09.01.2009 18.12.2008 1

Court decision/judgement

TIF 227.86 KB 30.01.2009 22.01.2008 5

Decisions / letters / protocols of public notaries

TIF 31.74 KB 30.11.2007 21.11.2007 1

State Revenue Service decisions/letters/statements

TIF 24.44 KB 30.11.2007 16.11.2007 1

State Revenue Service decisions/letters/statements

TIF 35.8 KB 30.11.2007 13.11.2007 1

Decisions / letters / protocols of public notaries

TIF 46.63 KB 22.10.2007 19.10.2007 2

Bank statements or other document regarding the payment of the equity

TIF 8.9 KB 27.10.2015 17.10.2007 1

Application

TIF 117.97 KB 22.10.2007 16.10.2007 4

Sample report

TIF 18.97 KB 22.10.2007 11.10.2007 1

Bank statements or other document regarding the payment of the equity

TIF 124.97 KB 27.10.2015 10.10.2007 1

Consent of a member of the Board / executive director

TIF 10.45 KB 27.10.2015 05.10.2007 1

Protocols/decisions of a company/organisation

TIF 121.36 KB 22.10.2007 05.10.2007 4

Protocols/decisions of a company/organisation

TIF 50.79 KB 22.10.2007 05.10.2007 2

Consent of a member of the Board / executive director

TIF 9.57 KB 27.10.2015 01.10.2007 1

Consent of a member of the Board / executive director

TIF 9.16 KB 27.10.2015 01.10.2007 1

Consent of a member of the Board / executive director

TIF 9.35 KB 27.10.2015 01.10.2007 1

Decisions / letters / protocols of public notaries

TIF 30.07 KB 16.07.2007 11.07.2007 1

Receipts on the publication and state fees

TIF 33.3 KB 16.07.2007 06.07.2007 2

Application

TIF 50.87 KB 16.07.2007 05.07.2007 2

Decisions / letters / protocols of public notaries

TIF 38.16 KB 14.06.2007 11.06.2007 1

Registration certificates

TIF 55.84 KB 14.06.2007 11.06.2007 1

Announcement regarding the legal address

TIF 5.21 KB 14.06.2007 06.06.2007 1

Application

TIF 101.37 KB 14.06.2007 06.06.2007 4

Bank statements or other document regarding the payment of the equity

TIF 19.57 KB 14.06.2007 06.06.2007 1

Consent of a member of the Board / executive director

TIF 16.73 KB 14.06.2007 06.06.2007 3

Protocols/decisions of a company/organisation

TIF 14.94 KB 14.06.2007 06.06.2007 1

Receipts on the publication and state fees

TIF 50.81 KB 14.06.2007 06.06.2007 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