DISCOUNTMANIA LTD

05933762
COMMERCE HOUSE, 2ND FLOOR 6, LONDON STREET LONDON W2 1HR W2 1HR

Documents

Documents
Date Category Description Pages
24 Dec 2013 gazette Gazette Dissolved Compulsory 1 Buy now
10 Sep 2013 gazette Gazette Notice Voluntary 1 Buy now
26 Feb 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Jan 2013 gazette Gazette Notice Compulsory 1 Buy now
08 Sep 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
16 Aug 2011 gazette Gazette Notice Compulsory 1 Buy now
23 Mar 2011 annual-return Annual Return 5 Buy now
23 Mar 2011 officers Change of particulars for corporate secretary (Amedia Limited) 2 Buy now
23 Mar 2011 officers Change of particulars for director (Tayeb Khatla) 2 Buy now
14 Sep 2010 gazette Gazette Notice Compulsory 1 Buy now
13 Oct 2009 annual-return Annual Return 4 Buy now
12 Oct 2009 officers Termination of appointment of director (Hakim Khatla) 1 Buy now
12 May 2009 accounts Annual Accounts 3 Buy now
17 Dec 2008 officers Secretary's Change of Particulars / amedia LIMITED / 17/12/2008 / Date of Birth was: 21-Feb-1967, now: none; HouseName/Number was: , now: commerce house; Street was: 27 old gloucester street, now: 6 london street; Post Code was: WC1N 3XX, now: W2 1HR 1 Buy now
17 Dec 2008 annual-return Return made up to 13/09/08; full list of members 4 Buy now
22 Oct 2007 annual-return Return made up to 13/09/07; full list of members 2 Buy now
22 Oct 2007 address Registered office changed on 22/10/07 from: 27 old gloucester street london WC1N3XX 1 Buy now
13 Sep 2006 incorporation Incorporation Company 14 Buy now