VENTSPILS ZIVJU KONSERVU KOMBINĀTS, AS

Public Limited Company, Small company
Place in branch
15 by turnover
1 by paid taxes
2 by employees

Basic data

Status
Active
Business form Public Limited Company
Registered name AS "VENTSPILS ZIVJU KONSERVU KOMBINĀTS"
Registration number, date 40003013492, 08.08.1991
VAT number LV40003013492 from 04.09.1995 Europe VAT register
Register, date Commercial Register, 08.12.2003
Legal address Enkuru iela 12, Ventspils, LV-3601 Check address owners
Fixed capital 2 835 127 EUR, registered payment 15.12.2015
CSDD Transport vehicles registered in CSDD

Important facts

  • No active pledges
  • No security means
  • No economic activity cessation
  • Has activity restrictions
  • Works with losses
  • Show AML risks
  • Nav ieraksti maksātnespējas reģistrā
  • No liquidations
  • No reorganizations
  • Has contacts
  • Negative owned capital
  • No SRS administrative taxes debt over € 150
  • Request debt return with VERDIKTS

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2023 2022 2021
Total payments to state budget (thousands, €) 2384.7 1941.87 1459.24
Personal income tax (thousands, €) 474.58 357.36 333.51
Statutory social insurance contributions (thousands, €) 981.8 1014.58 798.6
Average employees count 237 245 235

Industries

Industry from zl.lv Zivju pārstrāde, pārtika
Branch from zl.lv (NACE2) Zivju, vēžveidīgo un mīkstmiešu pārstrāde un konservēšana (10.20)
Field from SRS Zivju, vēžveidīgo un mīkstmiešu pārstrāde un konservēšana (10.20)
CSP industry Zivju, vēžveidīgo un mīkstmiešu pārstrāde un konservēšana (10.20)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 29.05.2019
Latvia Latvia

Control type: on grounds of the property right

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Member of the Board Right to represent individually   29.05.2019

Natural person

Supervisory Board Deputy Chairman of the Supervisory Board   29.05.2019

Natural person

Supervisory Board Deputy Chairman of the Supervisory Board   29.05.2019

Natural person

Supervisory Board Member of the Supervisory Board   29.05.2019

Natural person

Supervisory Board Member of the Supervisory Board   29.05.2019
* Date on which the decision of the notary public on the appointment took effect

Apply information changes

ML

"Ventspils zivju konservu kombināts", AS

Enkuru 12, Ventspils, LV-3601 Check address owners

Zivju pārstrāde, pārtika

Historical company names

Akciju sabiedrība "VENTSPILS ZIVJU KONSERVU KOMBINĀTS" Until 06.08.2003 21 year ago
Valsts uzņēmums "J.RUDZUTAKA VENTSPILS ZIVJU KONSERVU KOMBINĀTS" Until 07.05.1996 28 years ago

Historical addresses

Ventspils, Dzintaru iela 47 Until 16.07.2001 23 years ago

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 1. Insolvency proceeding: 03.04.2009. Case number: C40101309
Started 03.04.2009, ended 08.03.2012
Court: Ventspils tiesa (1000055236)
Decision: noslēgts izlīgums

08.03.2012

13.03.2012   Tiesas lēmums par maksātnespējas procesa izbeigšanu 
Ventspils tiesa (1000055236)

29.07.2011 14:00:00

15.07.2011   Kārtējā kreditoru sapulce 

22.07.2011

25.07.2011   Tiesas lēmums par maksātnespējas stāvokļa risinājumu 
Ventspils tiesa (1000055236)

27.05.2011 14:00:00

13.05.2011   Paziņojums par kārtējās kreditoru sapulces pārtraukšanu un atsākšanu 

27.05.2011

31.05.2011   Tiesas lēmums par maksātnespējas stāvokļa risinājumu 
Ventspils tiesa (1000055236)

10.05.2011 14:00:00

18.04.2011   Kārtējā kreditoru sapulce 

15.02.2011

18.02.2011   Appointment of an administrator in an insolvency case 
Stumbergs Raivis (Certificate nr. 00517)
Ventspils tiesa (1000055236)

03.02.2011

07.02.2011   Administratora atcelšana maksātnespējas procesa lietā 
Ventspils tiesa (1000055236)

10.12.2010 15:00:00

15.11.2010   Kārtējā kreditoru sapulce 

27.08.2010 15:00:00

11.08.2010   Paziņojums par kārtējās kreditoru sapulces pārtraukšanu un atsākšanu 

27.07.2010 15:00:00

14.07.2010   Kārtējā kreditoru sapulce 

04.01.2010

07.01.2010   Tiesas lēmums par maksātnespējas stāvokļa risinājumu 
Ventspils tiesa (1000055236)

04.12.2009 12:00:00

23.11.2009   Kārtējā kreditoru sapulce 

01.10.2009 12:00:00

16.09.2009   Pirmā kreditoru sapulce 

01.06.2009

05.06.2009   Declaration of insolvency proceedings 
Creditor application deadline : 2 months
Ventspils tiesa (1000055236)

08.04.2009

14.04.2009   Appointment of an administrator in an insolvency case 
Skrinda Rita (Certificate nr. 00419)

03.04.2009

08.04.2009   Maksātnespējas procesa lietas ierosināšana 
Ventspils tiesa (1000055236)
List of administrators
Administrator Practice place Certificate Contacts

Skrinda Rita

Ģimnāzijas iela 42-1A, Daugavpils, LV-5401 Nr. 00419 (valid from 23.12.2019 till 30.04.2024)

Stumbergs Raivis

Ģertrūdes iela 12-7, Rīga, LV-1010 Nr. 00517 (valid from 12.10.2017 till 30.04.2024)
Phone 29335579

Annual reports

Year Period Received Type of delivery Price

2022

Annual report 01.01.2022 - 31.12.2022 15.06.2023  ZIP €11.00
Annual report 2022 PDF
Neatkarigu revidentu zinojums 2022 VZKK EDOC
vad zinojums 2022 p PDF

2021

Annual report 01.01.2021 - 31.12.2021 22.08.2022  ZIP €11.00
Annual report 2021 PDF
REVIDENTU ZI OJUMS VZKK PDF
vadib zin 2021gp paraksts PDF

2020

Annual report 01.01.2020 - 31.12.2020 13.07.2021  ZIP €11.00
Annual report 2020 PDF
REVIDENTU ZINOJUMS VZZK 2 PDF
vzkk vadib zinojums eds PDF

2019

Annual report 01.01.2019 - 31.12.2019 14.08.2020  ZIP €11.00
Annual report 2019 PDF
vzkk revidenta zinojums 2019 PDF
vzkk vadibas zin 1d PDF

2018

Annual report 01.01.2018 - 31.12.2018 05.08.2019  ZIP €11.00
Annual report 2018 PDF
2018 vadibas zin vzkk PDF
revidenta zinojums vzkk PDF

2017

Annual report 01.01.2017 - 31.12.2017 06.08.2018  ZIP €11.00
Annual report 2017 PDF
VZKK NRZ PDF
vadibas zinojums ar parakstu PDF

2016

Annual report 01.01.2016 - 31.12.2016 12.06.2017  ZIP €9.00
Annual report 2016 PDF
Rev Atzinums 2016 VZKK PDF
vadibas zinojums 2016 PDF

2015

Annual report 01.01.2015 - 31.12.2015 01.08.2016  ZIP €8.00
Annual report 2015 PDF
vadibas zinojums 1 PDF

2014

Annual report 01.01.2014 - 31.12.2014 29.05.2015  ZIP €7.00
1_HTML izdruka HTML
vad zin PDF

2013

Annual report 01.01.2013 - 31.12.2013 01.08.2014  ZIP
1_HTML izdruka HTML
vadibas zinas 2 JPG

2012

Annual report 01.01.2012 - 31.12.2012 16.08.2013  ZIP
1_HTML izdruka HTML
vadibas zinojums1 JPG

2011

Annual report 06.08.2012  TIF (402.15 KB)

2010

Annual report 01.01.2010 - 31.12.2010 16.09.2011  ZIP
1_HTML izdruka HTML
Vadibas zinojums RTF

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 02.08.2010  RTF (86.21 KB)

2008

Annual report 17.09.2009  TIF (3.72 MB)

2007

Annual report 11.12.2008  PDF (542.02 KB)

2006

Annual report 10.10.2007  TIF (484.12 KB)

2005

Annual report 08.11.2007  TIF (369.05 KB)

2004

Annual report 27.07.2011  TIF (345.82 KB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

TIF 19.94 KB 02.09.2016 23.08.2016 1

Amendments to the Articles of Association

TIF 41.96 KB 17.12.2015 02.11.2015 1

Articles of Association

TIF 194.94 KB 17.12.2015 02.11.2015 4

Shareholders’ register

TIF 47.13 KB 17.12.2015 02.11.2015 2

Regulations for the increase/reduction of the equity

TIF 109.56 KB 17.12.2015 25.09.2015 2

Amendments to the Articles of Association

TIF 45.88 KB 27.05.2014 13.05.2014 2

Articles of Association

TIF 65.1 KB 27.05.2014 13.05.2014 2

Shareholders’ register

TIF 38.42 KB 27.05.2014 13.05.2014 2

Amendments to the Articles of Association

TIF 78.43 KB 24.07.2013 16.07.2013 3

Articles of Association

TIF 127.44 KB 24.07.2013 16.07.2013 3

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

TIF 21.5 KB 18.07.2011 12.07.2011 1

Agenda of the creditors’ meeting

TIF 29.7 KB 13.05.2011 12.05.2011 1

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

TIF 47.53 KB 19.04.2011 15.04.2011 1

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

DOC 52.5 KB 13.11.2010 12.11.2010 1

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

DOC 54.5 KB 10.08.2010 10.08.2010 1

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

DOC 53 KB 13.07.2010 12.07.2010 1

Agenda of the creditors’ meeting

TIF 24.69 KB 24.11.2009 19.11.2009 1

Announcement of the creditors’ meeting

DOC 51 KB 20.11.2009 19.11.2009 1

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

TIF 37.47 KB 17.09.2009 14.09.2009 1

Announcement of the creditors’ meeting

DOC 53.5 KB 15.09.2009 14.09.2009 1

Articles of Association

TIF 77.17 KB 17.04.2009 05.12.2005 3

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

State Revenue Service decisions/letters/statements

EDOC 76.95 KB 01.02.2024 31.01.2024 1

Decisions / letters / protocols of public notaries

RTF 54.26 KB 29.05.2019 29.05.2019 2

Decisions / letters / protocols of public notaries

EDOC 40.47 KB 29.05.2019 29.05.2019 2

Application

TIF 268.48 KB 29.05.2019 02.05.2019 7

Consent of members of the supervisory board

TIF 13.24 KB 29.05.2019 11.04.2019 1

Consent of members of the supervisory board

TIF 12.64 KB 29.05.2019 11.04.2019 1

Consent of members of the supervisory board

TIF 12.79 KB 29.05.2019 11.04.2019 1

Consent of members of the supervisory board

TIF 14.64 KB 29.05.2019 11.04.2019 1

List of members of the Board / Supervisory Board

TIF 12.54 KB 29.05.2019 11.04.2019 1

List of members of the Board / Supervisory Board

TIF 22.52 KB 29.05.2019 11.04.2019 1

Power of attorney, act of empowerment

TIF 48.87 KB 29.05.2019 11.04.2019 1

Protocols/decisions of a company/organisation

TIF 251.77 KB 29.05.2019 11.04.2019 11

Protocols/decisions of a company/organisation

TIF 284.64 KB 29.05.2019 11.04.2019 10

Decisions / letters / protocols of public notaries

RTF 188.79 KB 16.02.2018 16.02.2018 1

Decisions / letters / protocols of public notaries

EDOC 68.21 KB 16.02.2018 16.02.2018 1

Statement regarding the beneficial owners

DOCX 39.35 KB 16.02.2018 12.02.2018 1

Statement regarding the beneficial owners

EDOC 53.99 KB 16.02.2018 12.02.2018 1

Statement regarding the beneficial owners

DOCX 39.35 KB 16.02.2018 12.02.2018 1

Decisions / letters / protocols of public notaries

RTF 191.35 KB 03.11.2017 03.11.2017 1

Decisions / letters / protocols of public notaries

EDOC 68.36 KB 03.11.2017 03.11.2017 1

State Revenue Service decisions/letters/statements

DOC 92 KB 31.10.2017 31.10.2017 1

State Revenue Service decisions/letters/statements

EDOC 83.46 KB 31.10.2017 31.10.2017 1

Decisions / letters / protocols of public notaries

EDOC 38.16 KB 10.01.2017 10.01.2017 2

Decisions / letters / protocols of public notaries

RTF 52.83 KB 10.01.2017 10.01.2017 2

Consent of a member of the Board / executive director

EDOC 59.01 KB 06.01.2017 06.01.2017 1

Consent of a member of the Board / executive director

DOC 139 KB 06.01.2017 06.01.2017 1

Consent of a member of the Board / executive director

DOC 139 KB 06.01.2017 06.01.2017 1

Application

TIF 441.39 KB 10.01.2017 02.01.2017 10

Notice of a member of the Board regarding the resignation

TIF 16.26 KB 10.01.2017 22.12.2016 1

List of members of the Board / Supervisory Board

TIF 21.19 KB 10.01.2017 22.12.2016 1

Protocols/decisions of a company/organisation

TIF 166.4 KB 10.01.2017 22.12.2016 5

Decisions / letters / protocols of public notaries

EDOC 67.07 KB 13.09.2016 13.09.2016 2

Decisions / letters / protocols of public notaries

RTF 180.13 KB 13.09.2016 13.09.2016 2

Decisions / letters / protocols of public notaries

RTF 180.13 KB 13.09.2016 13.09.2016 2

Application

TIF 291.59 KB 16.09.2016 07.09.2016 6

Consent of a member of the Board / executive director

TIF 11.4 KB 16.09.2016 05.09.2016 1

Decisions / letters / protocols of public notaries

RTF 178.58 KB 01.09.2016 01.09.2016 2

Decisions / letters / protocols of public notaries

EDOC 70.59 KB 01.09.2016 01.09.2016 2

Decisions / letters / protocols of public notaries

RTF 178.58 KB 01.09.2016 01.09.2016 2

Application

TIF 848.22 KB 02.09.2016 26.08.2016 7

Power of attorney, act of empowerment

TIF 35 KB 02.09.2016 25.08.2016 1

Consent of a member of the Board / executive director

TIF 47.29 KB 02.09.2016 23.08.2016 2

Protocols/decisions of a company/organisation

TIF 143.4 KB 02.09.2016 23.08.2016 3

Decisions / letters / protocols of public notaries

TIF 54.25 KB 17.12.2015 15.12.2015 2

Application

TIF 102.07 KB 17.12.2015 14.12.2015 2

Statement of the Board regarding the payment of the equity

TIF 34.18 KB 17.12.2015 03.12.2015 1

Other documents

TIF 52.76 KB 17.12.2015 03.12.2015 1

Power of attorney, act of empowerment

TIF 31.17 KB 17.12.2015 03.12.2015 1

Appraisal reports

TIF 182.37 KB 17.12.2015 02.11.2015 2

Protocols/decisions of a company/organisation

TIF 303.71 KB 17.12.2015 02.11.2015 7

Decisions / letters / protocols of public notaries

TIF 72.64 KB 18.08.2014 14.08.2014 2

Application

TIF 251.46 KB 18.08.2014 08.08.2014 3

Power of attorney, act of empowerment

TIF 34.23 KB 18.08.2014 30.07.2014 1

Consent of a member of the Board / executive director

TIF 45.12 KB 18.08.2014 28.07.2014 2

List of members of the Board / Supervisory Board

TIF 19.36 KB 18.08.2014 28.07.2014 1

Protocols/decisions of a company/organisation

TIF 164.09 KB 18.08.2014 28.07.2014 4

Decisions / letters / protocols of public notaries

TIF 45.15 KB 27.05.2014 23.05.2014 2

Application

TIF 51.37 KB 27.05.2014 13.05.2014 2

Protocols/decisions of a company/organisation

TIF 217.08 KB 27.05.2014 13.05.2014 7

Decisions / letters / protocols of public notaries

TIF 47.64 KB 24.07.2013 23.07.2013 2

Decisions / letters / protocols of public notaries

TIF 34.41 KB 24.07.2013 23.07.2013 2

Application

TIF 56.65 KB 24.07.2013 17.07.2013 2

Application

TIF 136.29 KB 24.07.2013 16.07.2013 5

Consent of members of the supervisory board

TIF 47.74 KB 24.07.2013 16.07.2013 4

List of members of the Board / Supervisory Board

TIF 36.72 KB 24.07.2013 16.07.2013 2

Other documents

TIF 37.05 KB 24.07.2013 16.07.2013 2

Protocols/decisions of a company/organisation

TIF 87.52 KB 24.07.2013 16.07.2013 3

Protocols/decisions of a company/organisation

TIF 276.01 KB 24.07.2013 16.07.2013 9

Notary’s decision

TIF 32.17 KB 14.03.2012 13.03.2012 1

Court decision/judgement

TIF 106.99 KB 14.03.2012 08.03.2012 2

Decisions / letters / protocols of public notaries

TIF 38 KB 26.10.2011 25.10.2011 2

Application

TIF 290.24 KB 26.10.2011 12.10.2011 6

Protocols/decisions of a company/organisation

TIF 18.77 KB 26.10.2011 11.10.2011 1

Decisions / letters / protocols of public notaries

TIF 45.61 KB 10.10.2011 07.10.2011 2

Application

TIF 330.38 KB 10.10.2011 23.09.2011 7

Consent of a member of the Board / executive director

TIF 93.44 KB 10.10.2011 21.09.2011 3

Consent of a member of the Board / executive director

TIF 30.33 KB 26.10.2011 08.09.2011 1

Consent of members of the supervisory board

TIF 25.68 KB 10.10.2011 05.09.2011 3

Power of attorney, act of empowerment

TIF 9.36 KB 10.10.2011 05.09.2011 1

Protocols/decisions of a company/organisation

TIF 103.98 KB 10.10.2011 05.09.2011 3

Decisions / letters / protocols of public notaries

TIF 32.16 KB 09.08.2011 08.08.2011 1

Application

TIF 59.18 KB 09.08.2011 26.07.2011 2

Notary’s decision

TIF 45.26 KB 27.07.2011 25.07.2011 2

Court decision/judgement

TIF 25.76 KB 27.07.2011 22.07.2011 1

Notary’s decision

TIF 31.56 KB 18.07.2011 15.07.2011 1

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

TIF 35.27 KB 18.07.2011 12.07.2011 2

Notary’s decision

TIF 36.71 KB 01.06.2011 31.05.2011 1

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

TIF 280.4 KB 27.07.2011 27.05.2011 8

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

TIF 361.56 KB 16.06.2011 27.05.2011 11

Court decision/judgement

TIF 65.41 KB 01.06.2011 27.05.2011 2

Notary’s decision

TIF 35.28 KB 13.05.2011 13.05.2011 1

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

TIF 41.89 KB 13.05.2011 12.05.2011 2

Minutes/decision of the creditors’ meetings

TIF 312.54 KB 13.05.2011 10.05.2011 9

Notary’s decision

TIF 67.18 KB 19.04.2011 18.04.2011 2

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

TIF 254.91 KB 19.04.2011 15.04.2011 2

Notary’s decision

TIF 38.22 KB 21.02.2011 18.02.2011 2

Court decision/judgement

TIF 56.43 KB 21.02.2011 15.02.2011 1

Notary’s decision

TIF 42.22 KB 10.02.2011 07.02.2011 2

Court decision/judgement

TIF 41.18 KB 10.02.2011 03.02.2011 1

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

TIF 332.31 KB 30.12.2010 10.12.2010 8

Notary’s decision

EDOC 60.03 KB 15.11.2010 15.11.2010 1

Notary’s decision

DOC 236.53 KB 15.11.2010 15.11.2010 1

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

EDOC 45.17 KB 13.11.2010 12.11.2010 1

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

EDOC 39.22 KB 13.11.2010 12.11.2010 3

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

DOC 70 KB 13.11.2010 12.11.2010 3

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

TIF 591.46 KB 21.09.2010 27.08.2010 17

Notary’s decision

RTF 141.69 KB 11.08.2010 11.08.2010 1

Notary’s decision

EDOC 72.02 KB 11.08.2010 11.08.2010 1

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

EDOC 45.03 KB 10.08.2010 10.08.2010 1

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

DOC 69 KB 10.08.2010 10.08.2010 3

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

EDOC 39.3 KB 10.08.2010 10.08.2010 3

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

TIF 486.61 KB 19.08.2010 27.07.2010 12

Notary’s decision

EDOC 52.77 KB 14.07.2010 14.07.2010 1

Notary’s decision

DOC 48 KB 14.07.2010 14.07.2010 1

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

EDOC 44.88 KB 13.07.2010 12.07.2010 1

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

DOC 69.5 KB 13.07.2010 12.07.2010 3

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

EDOC 39.14 KB 13.07.2010 12.07.2010 3

Insolvency Practitioner’s cover letter

TIF 25.98 KB 20.01.2010 14.01.2010 1

Notary’s decision

TIF 34.89 KB 08.01.2010 07.01.2010 1

Court decision/judgement

TIF 74.85 KB 08.01.2010 04.01.2010 2

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

TIF 305.08 KB 21.12.2009 04.12.2009 8

Rehabilitation plan

TIF 5.08 MB 20.01.2010 01.12.2009 75

Notary’s decision

TIF 44.64 KB 24.11.2009 23.11.2009 2

Notary’s decision

DOC 43 KB 23.11.2009 23.11.2009 1

Notary’s decision

EDOC 34.55 KB 23.11.2009 23.11.2009 1

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

TIF 67.12 KB 24.11.2009 19.11.2009 4

Announcement of the creditors’ meeting

EDOC 29.94 KB 20.11.2009 19.11.2009 1

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

DOC 84.5 KB 20.11.2009 19.11.2009 3

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

EDOC 25.62 KB 20.11.2009 19.11.2009 3

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

TIF 1.13 MB 26.10.2009 01.10.2009 34

Notary’s decision

TIF 39.95 KB 17.09.2009 16.09.2009 1

Notary’s decision

RTF 279.01 KB 16.09.2009 16.09.2009 1

Notary’s decision

EDOC 97.57 KB 16.09.2009 16.09.2009 1

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

TIF 61.3 KB 17.09.2009 14.09.2009 3

Announcement of the creditors’ meeting

EDOC 30.51 KB 15.09.2009 14.09.2009 1

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

EDOC 25.61 KB 15.09.2009 14.09.2009 3

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

DOC 84.5 KB 15.09.2009 14.09.2009 3

Notary’s decision

TIF 45.28 KB 11.06.2009 05.06.2009 2

Court cover letter

TIF 20.25 KB 11.06.2009 02.06.2009 1

Court decision/judgement

TIF 215.37 KB 11.06.2009 01.06.2009 3

Notary’s decision

TIF 39.25 KB 20.04.2009 14.04.2009 2

Court cover letter

TIF 22.43 KB 20.04.2009 08.04.2009 1

Court decision/judgement

TIF 36.88 KB 20.04.2009 08.04.2009 1

Notary’s decision

TIF 41.91 KB 20.04.2009 08.04.2009 2

Court cover letter

TIF 19.5 KB 20.04.2009 06.04.2009 1

Court decision/judgement

TIF 27.99 KB 20.04.2009 03.04.2009 1

Registration certificates

TIF 87.78 KB 17.04.2009 06.08.2003 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