Z-TECH, SIA

Limited Liability Company

Basic data

Status
Removed from the register, 11.11.2016
Business form Limited Liability Company
Registered name SIA "Z-TECH"
Registration number, date 40003923056, 15.05.2007
VAT number None (excluded 10.09.2012) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 15.05.2007
Legal address Nītaures iela 9D, Sigulda, Siguldas nov., LV-2150 Check address owners
Fixed capital 2 846 EUR , registered 14.10.2016 (registered payment 14.10.2016: 2 846 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

2015 2014
Total payments to state budget (thousands, €) 0 0
Personal income tax (thousands, €) 0 0
Statutory social insurance contributions (thousands, €) 0 0
Average employees count 0 0

Industries

CSP industry
Redakcija NACE 2.0
Pārējā mazumtirdzniecība ārpus veikaliem, stendiem un tirgiem (47.99)

Historical addresses

Rīgas rajons, Siguldas novads, Sigulda, Nītaures iela 9D Until 03.07.2009 16 years ago

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 1. Insolvency proceeding: 04.12.2013. Case number: C35140913
Started 04.12.2013, ended 14.10.2016
Court: Rīgas rajona tiesa (1000055247)
Decision: izpildīts kreditoru prasījumu segšanas plāns

14.10.2016

17.10.2016   Maksātnespējas procesa izbeigšana 
Rīgas rajona tiesa (1000055247)

19.07.2016

21.07.2016   Administratora pilnvarošana 
Meļķis Ivars (Certificate nr. 00448)
Term of the power of attorney from 21.07.2016 till 19.07.2016

27.06.2016

29.06.2016   Administratora pilnvarošana 
Meļķis Ivars (Certificate nr. 00448)
Term of the power of attorney from 29.06.2016 till 28.06.2016

14.06.2016 09:30:00

26.05.2016   Meeting of creditors 

20.01.2016

21.01.2016   Administratora pilnvarošana 
Meļķis Ivars (Certificate nr. 00448)
Term of the power of attorney from 21.01.2016 till 21.01.2016

07.03.2014

13.03.2014   Administratora pilnvarošana 
Meļķis Ivars (Certificate nr. 00448)
Term of the power of attorney from 13.03.2014 till 07.03.2014

06.02.2014

11.02.2014   Administratora pilnvarošana 
Meļķis Ivars (Certificate nr. 00448)
Term of the power of attorney from 11.02.2014 till 06.02.2014

21.01.2014

28.01.2014   Administratora pilnvarošana 
Meļķis Ivars (Certificate nr. 00448)
Term of the power of attorney from 28.01.2014 till 21.01.2014

08.01.2014

10.01.2014   Administratora pilnvarošana 
Meļķis Ivars (Certificate nr. 00448)
Term of the power of attorney from 10.01.2014 till 08.01.2014

20.12.2013

28.12.2013   Administratora pilnvarošana 
Meļķis Ivars (Certificate nr. 00448)
Term of the power of attorney from 28.12.2013 till 20.12.2013

11.12.2013

28.12.2013   Administratora pilnvarošana 
Meļķis Ivars (Certificate nr. 00448)
Term of the power of attorney from 28.12.2013 till 20.12.2013

04.12.2013

06.12.2013   Appointment of an administrator in an insolvency case 
Jankeviča Ilze (Certificate nr. 00535)
Siguldas tiesa (1000055427)

04.12.2013

06.12.2013   Declaration of insolvency proceedings 
Creditor application deadline : 1 month
Siguldas tiesa (1000055427)
List of administrators
Administrator Practice place Certificate Contacts

Jankeviča Ilze

Nītaures iela 11, Sigulda, LV-2150 Nr. 00535 (valid from 02.03.2016 till 11.07.2018)
Cell phone 29650434

Meļķis Ivars

Brīvības iela 43, Rīga, LV-1010 Nr. 00448 (valid from 23.12.2019 till 30.04.2024)
Phone 22072832

Annual reports

Year Period Received Type of delivery Price

2015

Annual report 01.01.2015 - 31.12.2015 28.04.2016  PDF (857.76 KB) €8.00

2014

Annual report 01.01.2014 - 31.12.2014 07.05.2015  ZIP €7.00
1_HTML izdruka HTML
Z Tech zinojums 2014 PDF

2013

Annual report 01.01.2013 - 31.12.2013 13.05.2014  ZIP
1_HTML izdruka HTML
Z Tech GP 2013 zinojums PDF

2011

Annual report 01.01.2011 - 31.12.2011 03.05.2012  ZIP
1_HTML izdruka HTML
Vad.zin TIF

2010

Annual report 01.01.2010 - 31.12.2010 06.05.2011  ZIP
1_HTML izdruka HTML
Zinojums TIF

2009

Annual report 22.01.2010  TIF (756.55 KB)

2008

Annual report 13.05.2009  TIF (646.71 KB)

2007

Annual report 06.02.2009  TIF (855.55 KB)

Documents

Type Format Size Added Document date Number of pages

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

DOC 30.5 KB 26.05.2016 26.05.2016 1

Articles of Association

TIF 18.83 KB 17.05.2007 25.04.2007 1

Memorandum of Association

TIF 34.44 KB 17.05.2007 25.04.2007 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Notary’s decision

RTF 179.42 KB 11.11.2016 11.11.2016 1

Notary’s decision

EDOC 66.72 KB 11.11.2016 11.11.2016 1

Application in Insolvency proceedings

PDF 2.01 MB 09.11.2016 09.11.2016 4

Application in Insolvency proceedings

PDF 2.01 MB 09.11.2016 09.11.2016 4

Application in Insolvency proceedings

EDOC 1.91 MB 09.11.2016 09.11.2016 4

Notary’s decision

TIF 47.11 KB 18.10.2016 17.10.2016 1

Court decision/judgement

TIF 152.2 KB 18.10.2016 14.10.2016 3

Notary’s decision

DOCX 35.13 KB 21.07.2016 21.07.2016 1

Notary’s decision

DOCX 35.13 KB 21.07.2016 21.07.2016 1

Notary’s decision

EDOC 51.33 KB 21.07.2016 21.07.2016 1

Statement of the State Archives or an equivalent document

DOCX 11.53 KB 11.11.2016 19.07.2016 3

Statement of the State Archives or an equivalent document

PDF 224.6 KB 11.11.2016 19.07.2016 3

Statement of the State Archives or an equivalent document

PDF 224.6 KB 11.11.2016 19.07.2016 3

Statement of the State Archives or an equivalent document

EDOC 213.61 KB 11.11.2016 19.07.2016 3

Other insolvency documents

DOC 29 KB 20.07.2016 19.07.2016 1

Other insolvency documents

EDOC 23.87 KB 20.07.2016 19.07.2016 1

Other insolvency documents

EDOC 23.65 KB 20.07.2016 19.07.2016 1

Other insolvency documents

DOC 29 KB 20.07.2016 19.07.2016 1

Other insolvency documents

DOC 30.5 KB 20.07.2016 19.07.2016 1

Other insolvency documents

DOC 30.5 KB 20.07.2016 19.07.2016 1

Notary’s decision

EDOC 51.25 KB 29.06.2016 29.06.2016 1

Notary’s decision

DOCX 35.1 KB 29.06.2016 29.06.2016 1

Application

EDOC 23.84 KB 28.06.2016 27.06.2016 1

Power of attorney, act of empowerment

EDOC 23.64 KB 28.06.2016 27.06.2016 1

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

TIF 168.13 KB 06.07.2016 14.06.2016 4

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

EDOC 24.06 KB 26.05.2016 26.05.2016 1

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

DOC 78 KB 26.05.2016 26.05.2016 2

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

EDOC 47.01 KB 26.05.2016 26.05.2016 2

Notary’s decision

EDOC 51.21 KB 26.05.2016 26.05.2016 1

Notary’s decision

DOCX 35.07 KB 26.05.2016 26.05.2016 1

Notary’s decision

DOCX 35.07 KB 26.05.2016 26.05.2016 1

Notary’s decision

EDOC 51.13 KB 21.01.2016 21.01.2016 1

Application

EDOC 20.53 KB 20.01.2016 20.01.2016 1

Application

DOC 31.5 KB 20.01.2016 20.01.2016 1

Power of attorney, act of empowerment

EDOC 20.11 KB 20.01.2016 20.01.2016 1

Power of attorney, act of empowerment

DOC 25.5 KB 20.01.2016 20.01.2016 1

Notary’s decision

TIF 33.39 KB 18.03.2014 13.03.2014 1

Other insolvency documents

TIF 69.91 KB 18.03.2014 07.03.2014 2

Notary’s decision

TIF 51.24 KB 12.02.2014 11.02.2014 2

Other insolvency documents

TIF 50.34 KB 12.02.2014 06.02.2014 1

Other insolvency documents

TIF 69.62 KB 12.02.2014 06.02.2014 1

Notary’s decision

TIF 50.56 KB 29.01.2014 28.01.2014 2

Other insolvency documents

TIF 73.16 KB 29.01.2014 21.01.2014 1

Other insolvency documents

TIF 47.74 KB 29.01.2014 21.01.2014 1

Notary’s decision

TIF 50.19 KB 14.01.2014 10.01.2014 2

Insolvency Practitioner’s cover letter

TIF 67.41 KB 14.01.2014 08.01.2014 1

Other insolvency documents

TIF 49.47 KB 14.01.2014 08.01.2014 1

Notary’s decision

TIF 49.48 KB 03.01.2014 28.12.2013 1

Notary’s decision

TIF 48.77 KB 03.01.2014 28.12.2013 1

Other insolvency documents

TIF 65.53 KB 03.01.2014 20.12.2013 1

Other insolvency documents

TIF 46.49 KB 03.01.2014 20.12.2013 1

Other insolvency documents

TIF 65.32 KB 03.01.2014 11.12.2013 1

Other insolvency documents

TIF 43.57 KB 03.01.2014 11.12.2013 1

Notary’s decision

TIF 45.01 KB 09.12.2013 06.12.2013 2

Court decision/judgement

TIF 97.79 KB 09.12.2013 04.12.2013 2

Decisions / letters / protocols of public notaries

EDOC 1.41 MB 21.02.2013 21.02.2013 1

Decisions / letters / protocols of public notaries

RTF 180.51 KB 21.02.2013 21.02.2013 1

State Revenue Service decisions/letters/statements

DOC 53 KB 19.02.2013 18.02.2013 1

State Revenue Service decisions/letters/statements

EDOC 1.71 MB 19.02.2013 18.02.2013 1

Decisions / letters / protocols of public notaries

TIF 34.46 KB 22.06.2010 19.06.2010 1

Consent of a member of the Board / executive director

TIF 36.07 KB 22.06.2010 16.06.2010 2

Consent of a member of the Board / executive director

TIF 7.93 KB 22.06.2010 15.06.2010 1

Protocols/decisions of a company/organisation

TIF 17.82 KB 22.06.2010 15.06.2010 1

Application

TIF 184.6 KB 22.06.2010 15.05.2010 3

Decisions / letters / protocols of public notaries

TIF 37.69 KB 17.05.2007 15.05.2007 2

Registration certificates

TIF 34.91 KB 17.05.2007 15.05.2007 1

Application

TIF 82.36 KB 17.05.2007 10.05.2007 4

Bank statements or other document regarding the payment of the equity

TIF 11.31 KB 17.05.2007 07.05.2007 1

Receipts on the publication and state fees

TIF 33.15 KB 17.05.2007 26.04.2007 2

Announcement regarding the legal address

TIF 7.55 KB 17.05.2007 25.04.2007 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