SCANDINAVIAN BUSINESS SEATING AB

Company Documents

DateDescription
23/05/1423 May 2014 BR001612 BRANCH CLOSED FC016007 COMPANY CLOSED 30/09/2013

View Document

12/07/1312 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/07/1311 July 2013 OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH LILLEVI IVARSON / 10/04/2013

View Document

05/07/125 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/10/1121 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/03/1125 March 2011 BR001612 BUSINESS CHANGE 01/03/11 TO SELL AND MARKETING RH-FORMS PRODUCTS IN ENGLAND

View Document

23/02/1123 February 2011 BR001612 ADDRESS CHANGE 19/10/10 UPPER TRULSE HILL TRADING ESTATE, 5 SOMERS PLACE, LONDON , , SW2 2AL

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED LARS IVAR ROIRI

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROLF HOLSTENSSON

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED SVEN GUNNAR SCHOUGH

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR STURE HAKANSSON

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED BERNDT DAVID LENNART AXELSSON

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED ELIZABETH LILLEVI IVARSON

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR BERTIL STAHL

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED EIRIK VEGARD OLSEN KRONKVIST

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR SVEN SCHOUGH

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR PETER HOLSTENSSON

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR LARS HOLSTENSSON

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANITA HOLSTENSSON

View Document

14/09/1014 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/09/1010 September 2010 BR001612 NAME CHANGE 28/07/10 R H FORM AB

View Document

08/09/108 September 2010 TRANSACTION OSAP05- BR001612 PERSON AUTHORISED TO REPRESENT APPOINTED 30/08/2010 JO-ARE BJERKE -- ADDRESS: PIXMORE AVENUE, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 1JG

View Document

08/09/108 September 2010 TRANSACTION OSAP07- BR001612 PERSON AUTHORISED TO ACCEPT APPOINTED 30/08/2010 JO-ARE BJERKE -- ADDRESS: PIXMORE AVENUE, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 1JG

View Document

03/09/103 September 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/08/103 August 2010 CHANGE OF NAME 28/07/10 RH FORM AB

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/04/0619 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/05/0412 May 2004 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/05/0410 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 AMENDED FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/03/0426 March 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/10/0310 October 2003 BR001612 PAR TERMINATED 26/09/03 GOODWILLE CORPORATE SERVICES LTD

View Document

10/10/0310 October 2003 BR001612 PAR APPOINTED 26/09/03 JOSEFSSON JORGEN 13 KILDORAN ROAD LONDON SW2 5JY

View Document

02/06/032 June 2003 BR001612 PAR PARTIC 20/05/03 GOODWILLE CORPORATE SERVICES LIM ST JAMES HOUSE 13 KENSINGTON SQUARE LONDON W8 5HD

View Document

24/09/0224 September 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/06/0014 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/02/0025 February 2000 BR001612 ADDRESS CHANGE 12/05/98 C/O ALLPORT FREIGHT LTD 26 CHASE ROAD PARK ROYAL ESTATE LONDON NN10 6QA

View Document

14/12/9914 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/01/9827 January 1998 DIR APPOINTED 08/01/98 MR BERTIL KENNETH HARDY STAHL OTTO LINDBLADS VAG 34 JONKOPING 553 11

View Document

27/01/9827 January 1998 DIR APPOINTED 01/01/97 MR STURE LEANDER HAKANSSON SMEDGATAN 26 BODAFORS S- 571 61

View Document

26/01/9826 January 1998 CHANGE OF NAME 25/08/97 R H HOLS

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/01/9816 January 1998 BR001612 PAR PARTIC 15/09/97 G00DVILLE CORPORATE SERVICES LTD 29 ABINGDON ROAD LONDON W8 6AH

View Document

21/11/9621 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/03/965 March 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/04/9520 April 1995 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/04/9520 April 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/10/937 October 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/10/934 October 1993 INITIAL BRANCH REGISTRATION

View Document

04/10/934 October 1993 BR001612 PAR APPOINTED GRUNDBERG REGISTRAS LTD 29 ABINGDON ROAD KENSINGTON LONDON W8 6AH

View Document

04/10/934 October 1993 BR001612 REGISTERED

View Document

04/06/914 June 1991 BUSINESS ADDRESS C/O FABRIQUE-DU METAL LIMITED UNIT 7 EVERITT ROAD LONDON NW10 6PL

View Document

04/06/914 June 1991 FOREIGN COMPANY REGISTRATION

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