UVIKS, SIA

Limited Liability Company

Basic data

Status
Removed from the register, 05.02.2018
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "UVIKS"
Registration number, date 40103206253, 16.12.2008
VAT number None (excluded 03.05.2017) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 16.12.2008
Legal address Kalnciema iela 1 k-2 – 101, Rīga, LV-1048 Check address owners
Fixed capital 2 845 EUR , registered 15.05.2015 (registered payment 15.05.2015: 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

2017 2016 2015
Total payments to state budget (thousands, €) 14.07 49.95 79.78
Personal income tax (thousands, €) 4.04 13.84 21.22
Statutory social insurance contributions (thousands, €) 8.59 23.39 41.16
Average employees count 0 10 15

Industries

Field from SRS
Redakcija NACE 2.0
Lauksaimniecības mašīnu, iekārtu un to piederumu vairumtirdzniecība (46.61)
CSP industry
Redakcija NACE 2.0
Lauksaimniecības mašīnu, iekārtu un to piederumu vairumtirdzniecība (46.61)

Historical addresses

Rīga, Stērstu iela 5A-2 Until 30.05.2014 11 years ago

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 1. Insolvency proceeding: 12.12.2016. Case number: C28366016
Started 12.12.2016, ended 01.02.2018
Court: Rīgas pilsētas Pārdaugavas tiesa (1000295063)
Decision: izpildīts kreditoru prasījumu segšanas plāns

01.02.2018

05.02.2018   Maksātnespējas procesa izbeigšana 
Rīgas pilsētas Pārdaugavas tiesa (1000295063)

08.09.2017 14:00:00

25.08.2017   Meeting of creditors 

12.12.2016

14.12.2016   Appointment of an administrator in an insolvency case 
Ulmanis Valdis (Certificate nr. 00208)
Rīgas pilsētas Kurzemes rajona tiesa (1000053267)

12.12.2016

14.12.2016   Declaration of insolvency proceedings 
Creditor application deadline : 1 month
Rīgas pilsētas Kurzemes rajona tiesa (1000053267)
List of administrators
Administrator Practice place Certificate Contacts

Ulmanis Valdis

Lāčplēša iela 43/45-4b, Rīga Nr. 00208 (valid from 16.10.2024 till 15.10.2029)
Cell phone 29227635

Annual reports

Year Period Received Type of delivery Price

2015

Annual report 01.01.2015 - 31.12.2015 29.04.2016  PDF (1.4 MB) €8.00

2014

Annual report 01.01.2014 - 31.12.2014 02.04.2015  HTML (90.57 KB) €7.00

2013

Annual report 01.01.2013 - 31.12.2013 25.03.2014  HTML (88.18 KB)

2012

Annual report 01.01.2012 - 31.12.2012 03.05.2013  HTML (89.59 KB)

2011

Annual report 01.01.2011 - 31.12.2011 10.04.2012  HTML (89.87 KB)

2010

Annual report 01.01.2010 - 31.12.2010 21.04.2011  ZIP
1_HTML izdruka HTML
uvix vz0 JPEG

2009

Annual report 01.01.2009 - 31.12.2009 03.05.2010  ZIP
HTML izdruka HTML
uvx vz09 JPEG

Documents

Type Format Size Added Document date Number of pages

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

DOCX 57.83 KB 25.08.2017 22.08.2017 1

Amendments to the Articles of Association

TIF 20.42 KB 19.05.2015 28.04.2015 1

Articles of Association

TIF 119.32 KB 19.05.2015 28.04.2015 4

Shareholders’ register

TIF 58.08 KB 19.05.2015 28.04.2015 2

Amendments to the Articles of Association

TIF 51.09 KB 07.01.2013 12.12.2012 1

Articles of Association

TIF 90.43 KB 07.01.2013 12.12.2012 2

Shareholders’ register

TIF 104.13 KB 07.01.2013 12.12.2012 1

Amendments to the Articles of Association

TIF 20.71 KB 05.01.2012 14.12.2011 1

Articles of Association

TIF 43 KB 05.01.2012 14.12.2011 2

Amendments to the Articles of Association

TIF 9.8 KB 31.03.2011 22.03.2011 1

Articles of Association

TIF 23.37 KB 31.03.2011 22.03.2011 2

Amendments to the Articles of Association

TIF 9.3 KB 12.01.2011 03.11.2010 1

Articles of Association

TIF 26.23 KB 12.01.2011 03.11.2010 2

Shareholders’ register

TIF 20.39 KB 12.01.2011 03.11.2010 1

Articles of Association

TIF 22.45 KB 17.06.2009 15.12.2008 1

Memorandum of Association

TIF 53.09 KB 17.06.2009 15.12.2008 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Notary’s decision

RTF 189.48 KB 05.02.2018 05.02.2018 1

Notary’s decision

RTF 190.87 KB 05.02.2018 05.02.2018 1

Notary’s decision

EDOC 72.19 KB 05.02.2018 05.02.2018 1

Notary’s decision

EDOC 72.01 KB 05.02.2018 05.02.2018 1

Application in Insolvency proceedings

DOCX 37.91 KB 05.02.2018 02.02.2018 1

Application in Insolvency proceedings

DOCX 37.91 KB 05.02.2018 02.02.2018 1

Application in Insolvency proceedings

EDOC 53.1 KB 05.02.2018 02.02.2018 1

Court decision/judgement

PDF 100.62 KB 02.02.2018 01.02.2018 3

Statement of the State Archives or an equivalent document

EDOC 207.67 KB 05.02.2018 27.12.2017 1

Statement of the State Archives or an equivalent document

RTF 1.43 MB 05.02.2018 27.12.2017 1

Statement of the State Archives or an equivalent document

RTF 1.43 MB 05.02.2018 27.12.2017 1

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

ZIP 886.75 KB 12.09.2017 08.09.2017 3

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

ZIP 886.75 KB 12.09.2017 08.09.2017 3

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

EDOC 1.09 MB 12.09.2017 08.09.2017 3

Notary’s decision

EDOC 72.12 KB 25.08.2017 25.08.2017 1

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

EDOC 182.21 KB 25.08.2017 22.08.2017 1

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

DOC 75.5 KB 25.08.2017 22.08.2017 2

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

EDOC 172.84 KB 25.08.2017 22.08.2017 2

Notary’s decision

TIF 58.31 KB 15.12.2016 14.12.2016 2

Court decision/judgement

TIF 150.74 KB 15.12.2016 12.12.2016 3

Decisions / letters / protocols of public notaries

TIF 76.63 KB 19.05.2015 15.05.2015 2

Application

TIF 252.77 KB 19.05.2015 12.05.2015 3

Power of attorney, act of empowerment

TIF 31.17 KB 19.05.2015 28.04.2015 1

Protocols/decisions of a company/organisation

TIF 165 KB 19.05.2015 28.04.2015 4

Decisions / letters / protocols of public notaries

TIF 68.27 KB 02.06.2014 30.05.2014 2

Power of attorney, act of empowerment

TIF 17.52 KB 02.06.2014 27.05.2014 1

Application

TIF 197.75 KB 02.06.2014 19.05.2014 2

Confirmation or consent to legal address

TIF 28.3 KB 02.06.2014 07.05.2014 1

Decisions / letters / protocols of public notaries

TIF 73.75 KB 02.06.2014 21.05.2013 2

Power of attorney, act of empowerment

TIF 296.66 KB 02.06.2014 17.05.2013 4

Decisions / letters / protocols of public notaries

TIF 100.9 KB 07.01.2013 04.01.2013 2

Application

TIF 819.71 KB 07.01.2013 27.12.2012 3

Consent of a member of the Board / executive director

TIF 84.67 KB 07.01.2013 21.12.2012 2

Protocols/decisions of a company/organisation

TIF 123.27 KB 07.01.2013 12.12.2012 2

Decisions / letters / protocols of public notaries

TIF 60.66 KB 05.01.2012 03.01.2012 2

Application

TIF 481.52 KB 05.01.2012 29.12.2011 3

Power of attorney, act of empowerment

TIF 26.64 KB 05.01.2012 14.12.2011 1

Protocols/decisions of a company/organisation

TIF 54.78 KB 05.01.2012 14.12.2011 2

Decisions / letters / protocols of public notaries

TIF 35.15 KB 31.03.2011 30.03.2011 1

Application

TIF 116.01 KB 31.03.2011 22.03.2011 3

Consent of a member of the Board / executive director

TIF 28.6 KB 31.03.2011 22.03.2011 2

Power of attorney, act of empowerment

TIF 12.49 KB 31.03.2011 22.03.2011 1

Protocols/decisions of a company/organisation

TIF 28.04 KB 31.03.2011 22.03.2011 2

Decisions / letters / protocols of public notaries

TIF 47.52 KB 12.01.2011 11.01.2011 2

Application

TIF 211.53 KB 12.01.2011 04.11.2010 7

Consent of a member of the Board / executive director

TIF 19.32 KB 12.01.2011 03.11.2010 2

Protocols/decisions of a company/organisation

TIF 24.29 KB 12.01.2011 03.11.2010 1

Decisions / letters / protocols of public notaries

TIF 35.81 KB 14.12.2009 11.12.2009 1

Application

TIF 169.66 KB 14.12.2009 30.11.2009 4

Bank statements or other document regarding the payment of the equity

TIF 14.93 KB 14.12.2009 16.11.2009 1

Decisions / letters / protocols of public notaries

TIF 62.72 KB 17.06.2009 16.12.2008 1

Registration certificates

TIF 34.78 KB 17.06.2009 16.12.2008 1

Announcement regarding the legal address

TIF 11.74 KB 17.06.2009 15.12.2008 1

Application

TIF 368.27 KB 17.06.2009 15.12.2008 4

Bank statements or other document regarding the payment of the equity

TIF 22.58 KB 17.06.2009 15.12.2008 1

Receipts on the publication and state fees

TIF 62.2 KB 17.06.2009 15.12.2008 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