Company number 04049190
Status Active
Incorporation Date 8 August 2000
Company Type Private Limited Company
Address 9 THORNE ROAD, DONCASTER, SOUTH YORKSHIRE, DN1 2HJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 28 July 2016 with updates; Accounts for a dormant company made up to 31 August 2016; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of INTERCOPY LIMITED are www.intercopy.co.uk, and www.intercopy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Intercopy Limited is a Private Limited Company.
The company registration number is 04049190. Intercopy Limited has been working since 08 August 2000.
The present status of the company is Active. The registered address of Intercopy Limited is 9 Thorne Road Doncaster South Yorkshire Dn1 2hj. . SIEG, Jan Michael is a Director of the company. Secretary APPLETON, Mark Henry has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary COWAN, Diane Mary has been resigned. Director COWAN, Diane Mary has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director DEWALD, Volker has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 08 August 2000
Appointed Date: 08 August 2000
Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 08 August 2000
Appointed Date: 08 August 2000
Director
DEWALD, Volker
Resigned: 12 December 2012
Appointed Date: 08 August 2000
78 years old
INTERCOPY LIMITED Events
13 Oct 2016
Confirmation statement made on 28 July 2016 with updates
26 Sep 2016
Accounts for a dormant company made up to 31 August 2016
20 Jan 2016
Accounts for a dormant company made up to 31 August 2015
27 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
23 Apr 2015
Accounts for a dormant company made up to 31 August 2014
...
... and 39 more events
06 Sep 2000
Director resigned
06 Sep 2000
New secretary appointed;new director appointed
06 Sep 2000
New director appointed
06 Sep 2000
Registered office changed on 06/09/00 from: the britannia suite saint james's buildings 79 oxford street manchester, lancashire M1 6FR
08 Aug 2000
Incorporation