Browse by sector Person search Data selection

Sabiedrība ar ierobežotu atbildību "AM Pro"

Basic information
Status Registered (Pending liquidation proceeding)
Liquidation proceeding, process started on 06.09.2016, grounds for liquidation: Sabiedrības likvidācijā ieinteresētā persona pēc publikācijas par darbības izbeigšanu iesniegusi komercreģistra iestādei pieteikumu par likvidatora iecelšanu.
Name Sabiedrība ar ierobežotu atbildību "AM Pro"
Legal form Limited Liability Company
Reg. No 40103160761
Reg. date 31.03.2008
Register Commercial Register
Legal Address Ģertrūdes iela 99 k-2 - 76, Rīga, LV-1009
Registered share capital, date 2,846 EUR, 04.11.2016
Paid-in share capital, date 2,846 EUR, 04.11.2016
NACE 30.12 Building of pleasure and sporting boats
VAT payer
LV40103160761 Registered Excluded
29.04.2012 16.10.2015
29.04.2008 27.01.2009
Taxpayer rating (SRS) C - Breach of Tax Obligations (02.03.2026)
Last updated in the RE 04.08.2023
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (14)
Financial indicators (annual report data)
Year Net sales Net profit Equity Report registered in ER Number of employees
Year2025 - - - - -
Year2024 - - - - -
Year2023 - - - - -
Year2022 - - - - -
Year2021 - - - - -
Year2020 - - - - -
Year2019 - - - - -
Year2018 - - - - -
Year2017 - - - - -
Year2016 - - - - -
Year2015 Net sales 9,183 EUR Net profit -1,186 EUR Equity -35,884 EUR Date submitted14.10.2016 Number of employees 1
Year2014 Net sales 3,529 EUR Net profit -2,711 EUR Equity -34,698 EUR Date submitted13.10.2016 Number of employees 1
Year2013 Net sales 7,135 LVL Net profit -1,038 LVL Equity -22,481 LVL Date submitted12.07.2014 Number of employees 1
Year2012 Net sales 5,626 LVL Net profit -6,257 LVL Equity -21,443 LVL Date submitted22.10.2013 Number of employees 1
Year2011 Net sales 6,702 LVL Net profit -5,130 LVL Equity -15,186 LVL Date submitted30.05.2012 Number of employees 1
Year2010 Net sales 4,557 LVL Net profit -655 LVL Equity -12,056 LVL Date submitted04.05.2011 Number of employees 1
Year2009 Net sales - Net profit - Equity - Date submitted29.12.2010 Number of employees
Year2008 Net sales - Net profit - Equity - Date submitted28.08.2009 Number of employees
Show more
Tax payments to the general government budget, rounded to the nearest tenth (SRS data)
Year Social Insurance Contributions Personal Income Tax Other taxes Total taxes Number of employees
Gads2025 - - - - -
Year2024 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees0
Year2023 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees0
Year2022 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees0
Year2021 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees0
Year2020 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees0
Year2019 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees0
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (28)
Non-public document
Group by: Date added Document type
Announcement regarding the legal address (1)
01.04.2008 Announcement regarding the legal address 28.03.2008 (TIF)
Annual report (full) (8)
14.10.2016 2015 Annual report (full) (PDF)
13.10.2016 2014 Annual report (full) (PDF)
12.07.2014 2013 Annual report (full) (HTML)
22.10.2013 2012 Annual report (full) (HTML)
30.05.2012 2011 Annual report (full) (HTML)
04.05.2011 2010 Annual report (full) (HTML)
29.12.2010 2009 Annual report (full) (TIF)
28.08.2009 2008 Annual report (full) (TIF)
Show all
Application (3)
08.09.2016 Application 25.08.2016 (TIF)
03.03.2011 Application 25.02.2011 (TIF)
01.04.2008 Application 28.03.2008 (TIF)
Articles of Association (1)
01.04.2008 Articles of Association 28.03.2008 (TIF)
Bank statements or other document regarding the payment of the equity (2)
03.03.2011 Bank statements or other document regarding the payment of the equity 25.02.2011 (TIF)
01.04.2008 Bank statements or other document regarding the payment of the equity 28.03.2008 (TIF)
Decisions / letters / protocols of public notaries (5)
15.07.2016 Decisions / letters / protocols of public notaries 15.07.2016 (EDOC)
20.01.2016 Decisions / letters / protocols of public notaries 20.01.2016 (EDOC)
20.01.2016 Decisions / letters / protocols of public notaries 20.01.2016 (EDOC)
03.03.2011 Decisions / letters / protocols of public notaries 02.03.2011 (TIF)
01.04.2008 Decisions / letters / protocols of public notaries 31.03.2008 (TIF)
Show all
Documents supporting the changes in the list of authorised person or the scope of their authorisatio (1)
06.09.2016 Documents supporting the changes in the list of authorised person or the scope of their authorisatio 06.09.2016 (EDOC)
Memorandum of Association (1)
01.04.2008 Memorandum of Association 28.03.2008 (TIF)
Receipts on the publication and state fees (1)
01.04.2008 Receipts on the publication and state fees 28.03.2008 (TIF)
Registration certificates (1)
01.04.2008 Registration certificates 31.03.2008 (TIF)
Shareholders’ register (1)
03.03.2011 Shareholders’ register 25.02.2011 (TIF)
State Revenue Service decisions/letters/statements (3)
14.07.2016 State Revenue Service decisions/letters/statements 11.07.2016 (EDOC)
18.01.2016 State Revenue Service decisions/letters/statements 18.01.2016 (EDOC)
18.01.2016 State Revenue Service decisions/letters/statements 18.01.2016 (EDOC)
2016 (10)
14.10.2016 2015 Annual report (full) (PDF)
13.10.2016 2014 Annual report (full) (PDF)
08.09.2016 Application 25.08.2016 (TIF)
06.09.2016 Documents supporting the changes in the list of authorised person or the scope of their authorisatio 06.09.2016 (EDOC)
15.07.2016 Decisions / letters / protocols of public notaries 15.07.2016 (EDOC)
14.07.2016 State Revenue Service decisions/letters/statements 11.07.2016 (EDOC)
20.01.2016 Decisions / letters / protocols of public notaries 20.01.2016 (EDOC)
20.01.2016 Decisions / letters / protocols of public notaries 20.01.2016 (EDOC)
18.01.2016 State Revenue Service decisions/letters/statements 18.01.2016 (EDOC)
18.01.2016 State Revenue Service decisions/letters/statements 18.01.2016 (EDOC)
Show all
2014 (1)
12.07.2014 2013 Annual report (full) (HTML)
2013 (1)
22.10.2013 2012 Annual report (full) (HTML)
2012 (1)
30.05.2012 2011 Annual report (full) (HTML)
2011 (5)
04.05.2011 2010 Annual report (full) (HTML)
03.03.2011 Application 25.02.2011 (TIF)
03.03.2011 Bank statements or other document regarding the payment of the equity 25.02.2011 (TIF)
03.03.2011 Decisions / letters / protocols of public notaries 02.03.2011 (TIF)
03.03.2011 Shareholders’ register 25.02.2011 (TIF)
Show all
2010 (1)
29.12.2010 2009 Annual report (full) (TIF)
2009 (1)
28.08.2009 2008 Annual report (full) (TIF)
2008 (8)
01.04.2008 Announcement regarding the legal address 28.03.2008 (TIF)
01.04.2008 Application 28.03.2008 (TIF)
01.04.2008 Articles of Association 28.03.2008 (TIF)
01.04.2008 Bank statements or other document regarding the payment of the equity 28.03.2008 (TIF)
01.04.2008 Decisions / letters / protocols of public notaries 31.03.2008 (TIF)
01.04.2008 Memorandum of Association 28.03.2008 (TIF)
01.04.2008 Receipts on the publication and state fees 28.03.2008 (TIF)
01.04.2008 Registration certificates 31.03.2008 (TIF)
Show all
Back
Paid service
Paid service, available to registered users
More info
Cancel Log in
Sign up
Registered users
Information is accessible to registered users
More info
Cancel Log in
Sign up
Data selection ENG Subscription ENG
Copyright 2026 © Tarantino SIA