I COPY SOLUTIONS LTD
BRADFORD

Hellopages » West Yorkshire » Bradford » BD5 7LS

Company number 07839323
Status Active
Incorporation Date 8 November 2011
Company Type Private Limited Company
Address 10 HUTSON STREET, BRADFORD, ENGLAND, BD5 7LS
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 61200 - Wireless telecommunications activities
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Appointment of Mr Imran Hussain as a director on 10 January 2017; Termination of appointment of Malcolm Kerr as a director on 10 January 2017; Registered office address changed from 18 Pilkington Buildings Roman Road Middlesbrough Cleveland TS5 6DY England to 10 Hutson Street Bradford BD5 7LS on 14 January 2017. The most likely internet sites of I COPY SOLUTIONS LTD are www.icopysolutions.co.uk, and www.i-copy-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. I Copy Solutions Ltd is a Private Limited Company. The company registration number is 07839323. I Copy Solutions Ltd has been working since 08 November 2011. The present status of the company is Active. The registered address of I Copy Solutions Ltd is 10 Hutson Street Bradford England Bd5 7ls. . HUSSAIN, Imran is a Director of the company. Director AHMED, Nasser has been resigned. Director KERR, Malcolm has been resigned. Director KHAN, Abdul Jabbar has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
HUSSAIN, Imran
Appointed Date: 10 January 2017
47 years old

Resigned Directors

Director
AHMED, Nasser
Resigned: 31 January 2015
Appointed Date: 08 November 2011
53 years old

Director
KERR, Malcolm
Resigned: 10 January 2017
Appointed Date: 29 September 2014
37 years old

Director
KHAN, Abdul Jabbar
Resigned: 12 January 2016
Appointed Date: 29 September 2014
52 years old

I COPY SOLUTIONS LTD Events

16 Jan 2017
Appointment of Mr Imran Hussain as a director on 10 January 2017
16 Jan 2017
Termination of appointment of Malcolm Kerr as a director on 10 January 2017
14 Jan 2017
Registered office address changed from 18 Pilkington Buildings Roman Road Middlesbrough Cleveland TS5 6DY England to 10 Hutson Street Bradford BD5 7LS on 14 January 2017
25 Aug 2016
Termination of appointment of Abdul Jabbar Khan as a director on 12 January 2016
26 Apr 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 17 more events
09 Apr 2013
Compulsory strike-off action has been discontinued
06 Apr 2013
Annual return made up to 8 November 2012 with full list of shareholders
06 Apr 2013
Registered office address changed from Northside House 1 Northside Road Bradford BD7 2AY England on 6 April 2013
05 Mar 2013
First Gazette notice for compulsory strike-off
08 Nov 2011
Incorporation