Fashion Garment Services Processing Ltd was founded on 09 September 2005 and has its registered office in Beds. We don't know the number of employees at the company. Fashion Garment Services Processing Ltd has 3 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TRIVEDI, Madhusudan Suryakant | 09 September 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
IQBAL, Javed | 09 September 2005 | 07 June 2007 | 1 |
TRIVEDI, Hinesh | 07 June 2007 | 09 May 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 September 2020 | |
AA - Annual Accounts | 26 June 2020 | |
CS01 - N/A | 05 September 2019 | |
AA - Annual Accounts | 27 June 2019 | |
CS01 - N/A | 12 September 2018 | |
AA - Annual Accounts | 25 June 2018 | |
CS01 - N/A | 11 September 2017 | |
AA - Annual Accounts | 26 June 2017 | |
CS01 - N/A | 25 September 2016 | |
AA - Annual Accounts | 30 June 2016 | |
AR01 - Annual Return | 12 October 2015 | |
AA - Annual Accounts | 17 June 2015 | |
AR01 - Annual Return | 06 October 2014 | |
AA - Annual Accounts | 20 March 2014 | |
AR01 - Annual Return | 07 October 2013 | |
SH01 - Return of Allotment of shares | 13 November 2012 | |
AA - Annual Accounts | 13 November 2012 | |
AR01 - Annual Return | 05 October 2012 | |
TM02 - Termination of appointment of secretary | 09 May 2012 | |
AA - Annual Accounts | 09 May 2012 | |
AR01 - Annual Return | 31 October 2011 | |
AA - Annual Accounts | 10 June 2011 | |
AR01 - Annual Return | 26 October 2010 | |
CH01 - Change of particulars for director | 26 October 2010 | |
AA - Annual Accounts | 02 July 2010 | |
DISS40 - Notice of striking-off action discontinued | 06 February 2010 | |
AR01 - Annual Return | 04 February 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 January 2010 | |
AA - Annual Accounts | 19 June 2009 | |
363a - Annual Return | 23 February 2009 | |
395 - Particulars of a mortgage or charge | 19 September 2008 | |
AA - Annual Accounts | 17 July 2008 | |
363a - Annual Return | 07 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 August 2007 | |
288a - Notice of appointment of directors or secretaries | 06 July 2007 | |
AA - Annual Accounts | 03 July 2007 | |
288b - Notice of resignation of directors or secretaries | 21 June 2007 | |
395 - Particulars of a mortgage or charge | 07 October 2006 | |
363s - Annual Return | 28 September 2006 | |
395 - Particulars of a mortgage or charge | 28 January 2006 | |
RESOLUTIONS - N/A | 18 October 2005 | |
CERTNM - Change of name certificate | 06 October 2005 | |
NEWINC - New incorporation documents | 09 September 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 September 2008 | Outstanding |
N/A |
Debenture | 05 October 2006 | Fully Satisfied |
N/A |
Debenture | 27 January 2006 | Outstanding |
N/A |