About

Registered Number: 06458309
Date of Incorporation: 20/12/2007 (16 years and 4 months ago)
Company Status: Liquidation
Registered Address: New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB

 

Founded in 2007, Copymark (Sales) Ltd has its registered office in Cleckheaton, West Yorkshire. Pidsley, Mark William is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PIDSLEY, Mark William 22 October 2012 - 1

Filing History

Document Type Date
NDISC - N/A 29 June 2017
AD01 - Change of registered office address 08 June 2017
RESOLUTIONS - N/A 07 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 07 June 2017
LIQ02 - N/A 07 June 2017
TM01 - Termination of appointment of director 03 May 2017
MR01 - N/A 23 December 2016
CS01 - N/A 07 November 2016
DISS40 - Notice of striking-off action discontinued 06 July 2016
AA - Annual Accounts 05 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 04 November 2014
CH01 - Change of particulars for director 29 January 2014
CH01 - Change of particulars for director 29 January 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 21 November 2013
CH03 - Change of particulars for secretary 21 November 2013
CH01 - Change of particulars for director 21 November 2013
CH01 - Change of particulars for director 21 November 2013
AD01 - Change of registered office address 26 July 2013
AA01 - Change of accounting reference date 24 July 2013
AR01 - Annual Return 23 October 2012
TM02 - Termination of appointment of secretary 23 October 2012
AP03 - Appointment of secretary 23 October 2012
AA - Annual Accounts 07 August 2012
AA01 - Change of accounting reference date 05 April 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 31 January 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 25 February 2011
CH03 - Change of particulars for secretary 25 February 2011
CH01 - Change of particulars for director 25 February 2011
CH01 - Change of particulars for director 25 February 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 29 January 2009
287 - Change in situation or address of Registered Office 29 January 2009
287 - Change in situation or address of Registered Office 29 January 2009
287 - Change in situation or address of Registered Office 29 January 2009
RESOLUTIONS - N/A 03 January 2008
MEM/ARTS - N/A 03 January 2008
NEWINC - New incorporation documents 20 December 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.