THE SEARCH LAB LTD

Company Documents

DateDescription
16/12/1316 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR RAPHAEL ZIER

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MS ELIZABETH MARY CHANDLER

View Document

24/06/1324 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MR JONATHAN ROY CROWE

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR NILS KARLSSON

View Document

10/01/1310 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM 21ST FLOOR PORTLAND HOUSE STAG PLACE BRESSENDEN STREET LONDON SW1E 5BH UNITED KINGDOM

View Document

05/10/125 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SIMPSON

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SIMPSON

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM SAINT JAMES HOUSE 13 KENSINGTON SQUARE LONDON W8 5HD

View Document

05/03/125 March 2012 SECRETARY APPOINTED CHRISTOPHER DAVID SIMPSON

View Document

08/02/128 February 2012 DIRECTOR APPOINTED RAPHAEL SEBASTIAN ZIER

View Document

08/02/128 February 2012 DIRECTOR APPOINTED CHRISTOPHER DAVID SIMPSON

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEN GILLSTRA*M

View Document

07/02/127 February 2012 DIRECTOR APPOINTED NILS HELGE GEORGE KARLSSON

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, SECRETARY GOODWILLE LIMITED

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR NILS ERIK PETTER SKANSBERG

View Document

15/12/1115 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

22/09/1122 September 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

06/06/116 June 2011 FULL ACCOUNTS MADE UP TO 30/12/10

View Document

21/12/1021 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR ERIK LUNDQUIST

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR BJORN LINDBERG

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED NILS ERIK PETTER SKANSBERG

View Document

29/10/1029 October 2010 AUDITORS AUTHORITY 29/09/2010

View Document

19/10/1019 October 2010 QUOTING SECTION 519

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 30/12/09

View Document

21/09/1021 September 2010 SECTION 519

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIK NIKLAS LUNDQUIST / 28/06/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BJORN ARNE LINDBERG / 28/06/2010

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED STEN URBAN GILLSTRA*M

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR THORD ELIS NORBERG

View Document

13/01/1013 January 2010 FULL ACCOUNTS MADE UP TO 30/12/08

View Document

06/01/106 January 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR CASPER SEIFERT

View Document

09/11/099 November 2009 DIRECTOR APPOINTED THORD ELIS NORBERG

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM COOPER

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED BJORN ARNE LINDBERG

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED CASPER LEOPOLD ERIK SEIFERT

View Document

09/12/089 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 CURREXT FROM 30/06/2008 TO 30/12/2008

View Document

07/03/087 March 2008 ACC. REF. DATE SHORTENED FROM 30/09/2007 TO 30/06/2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/12/0720 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/08/0714 August 2007 AUDITOR'S RESIGNATION

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 16-18 RAMILLIES STREET LONDON W1F 7LW

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED

View Document

09/08/079 August 2007 DIRECTOR RESIGNED

View Document

09/08/079 August 2007 DIRECTOR RESIGNED

View Document

09/08/079 August 2007 DIRECTOR RESIGNED

View Document

09/08/079 August 2007 DIRECTOR RESIGNED

View Document

09/08/079 August 2007 SECRETARY RESIGNED

View Document

09/08/079 August 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 DIRECTOR RESIGNED

View Document

09/08/079 August 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/10/056 October 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM: 25 FLORAL STREET LONDON WC2E 9DS

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company