Discount Discs Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 4, 2006)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

DISCOUNT DISCS LIMITED
CANALSTAR LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 04552507
Record last updated Tuesday, May 23, 2017 6:15:28 AM UTC
Official Address The Annexe Manor House 260 Ecclesall Road South Sheffield S119ps
There are 121 companies registered at this street
Locality Ecclesall
Region England
Postal Code S119PS
Sector Other entertainment activities

Charts

Visits

DISCOUNT DISCS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-92025-32025-42025-50123
Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry May 14, 2014 Return of allotment of shares Return of allotment of shares
Registry May 14, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Apr 23, 2014 Resignation of one Company Formation 1st Director and one Director (a man) Resignation of one Company Formation 1st Director and one Director (a man)
Registry Apr 23, 2014 Two appointments: 2 men Two appointments: 2 men
Registry Apr 23, 2014 Resignation of one Director Resignation of one Director
Registry Aug 16, 2009 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 16, 2009 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Apr 27, 2009 Liquidator's progress report Liquidator's progress report
Registry Oct 22, 2008 Liquidator's progress report 4552... Liquidator's progress report 4552...
Registry Oct 23, 2007 Statement of company's affairs Statement of company's affairs
Registry Oct 23, 2007 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Oct 23, 2007 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Sep 28, 2007 Change in situation or address of registered office Change in situation or address of registered office
Financials Aug 14, 2007 Annual accounts Annual accounts
Registry Jun 13, 2007 Annual return Annual return
Registry Jun 2, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 26, 2006 Annual return Annual return
Registry Apr 3, 2006 Resignation of a director Resignation of a director
Registry Apr 3, 2006 Appointment of a director Appointment of a director
Registry Mar 23, 2006 Appointment of a man as Director and Co Director Appointment of a man as Director and Co Director
Financials Feb 4, 2006 Annual accounts Annual accounts
Financials Feb 14, 2005 Annual accounts 4552... Annual accounts 4552...
Registry Dec 3, 2004 Annual return Annual return
Registry Aug 11, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 24, 2004 Annual return Annual return
Registry Oct 26, 2003 Appointment of a secretary Appointment of a secretary
Registry Aug 8, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 8, 2003 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 8, 2003 Notice of change of directors or secretaries or in their particulars 4552... Notice of change of directors or secretaries or in their particulars 4552...
Registry Jun 28, 2003 Appointment of a secretary Appointment of a secretary
Registry Jun 28, 2003 Resignation of a secretary Resignation of a secretary
Registry Jun 8, 2003 Resignation of a secretary 4552... Resignation of a secretary 4552...
Registry May 28, 2003 Appointment of a woman Appointment of a woman
Registry Jan 8, 2003 Resignation of a secretary Resignation of a secretary
Registry Jan 8, 2003 Resignation of a director Resignation of a director
Registry Jan 8, 2003 Appointment of a director Appointment of a director
Registry Jan 8, 2003 Appointment of a secretary Appointment of a secretary
Registry Dec 19, 2002 Company name change Company name change
Registry Dec 19, 2002 Change of name certificate Change of name certificate
Registry Dec 6, 2002 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Oct 3, 2002 Two appointments: 2 men Two appointments: 2 men
Registry Jun 29, 2002 Company name change Company name change
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy