GARMENTS SOLUTIONS LIMITED

Company Documents

DateDescription
18/10/1118 October 2011 STRUCK OFF AND DISSOLVED

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHARALAMBOS PANAYIS

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, SECRETARY MITCHELL PANAYIS

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREAS TOUMBAS

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MR CHARALAMBOS CHRISTOU PANAYIS

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM NO.4A COMMERCIAL ROAD LONDON N18 1TP

View Document

17/03/1017 March 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS TOUMBAS / 01/03/2010

View Document

01/03/101 March 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

04/11/094 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

25/09/0925 September 2009 REGISTERED OFFICE CHANGED ON 25/09/09 FROM: GISTERED OFFICE CHANGED ON 25/09/2009 FROM FRONT OF UNIT 1 MAVROS HOUSE 95 VALE ROAD LONDON N4 1TG

View Document

17/02/0917 February 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/09 FROM: GISTERED OFFICE CHANGED ON 29/01/2009 FROM 43 SIDNEY ROAD FOREST GATE LONDON E7 0ED

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED ANDREAS TOUMBAS

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED DIRECTOR CHARALAMBOS PANAYIS

View Document

31/12/0831 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

08/02/088 February 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 REGISTERED OFFICE CHANGED ON 25/07/07 FROM: G OFFICE CHANGED 25/07/07 36 STATION ROAD SANDIACRE NOTTINGHAM NG10 5AS

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED

View Document

23/07/0723 July 2007 SECRETARY RESIGNED

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

20/01/0720 January 2007 NEW DIRECTOR APPOINTED

View Document

20/01/0720 January 2007 NEW SECRETARY APPOINTED

View Document

19/01/0719 January 2007 SECRETARY RESIGNED

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: G OFFICE CHANGED 19/01/07 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY CF83 1TDK

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 Incorporation

View Document

03/01/073 January 2007 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