Cope Brothers (Printers) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 30, 1996)
  • all other documents available
  • 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

Details

Company type Private Limited Company, Dissolved
Company Number 01238086
Record last updated Tuesday, April 14, 2015 4:55:27 AM UTC
Official Address 2 Mountview Court 310 Friern Barnet Lane Whetstone London N200yz Totteridge
There are 1,230 companies registered at this street
Locality Totteridgelondon
Region London, England
Postal Code N200YZ
Sector Printing not elsewhere classified

Charts

Visits

COPE BROTHERS (PRINTERS) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-82024-92025-201234

Searches

COPE BROTHERS (PRINTERS) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2013-62013-1201
Document TypeDoc. Type Publication datePub. date Download link
Registry Nov 29, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Aug 29, 2012 Notice of final meeting of creditors Notice of final meeting of creditors
Registry Oct 25, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 21, 2004 Notice of appointment of liquidator in winding up by the court Notice of appointment of liquidator in winding up by the court
Registry Mar 25, 2004 Order to wind up Order to wind up
Registry Mar 9, 2004 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Dec 9, 2003 Striking-off action suspended Striking-off action suspended
Registry Oct 21, 2003 Striking-off action suspended 1238... Striking-off action suspended 1238...
Registry Sep 23, 2003 Striking-off action suspended Striking-off action suspended
Registry Sep 16, 2003 Application for striking off Application for striking off
Registry Feb 27, 2003 Annual return Annual return
Financials Nov 16, 2002 Annual accounts Annual accounts
Registry Nov 16, 2002 Auditor's letter of resignation Auditor's letter of resignation
Registry Jan 22, 2002 Annual return Annual return
Registry Jan 11, 2002 Resignation of a secretary Resignation of a secretary
Financials Dec 12, 2001 Annual accounts Annual accounts
Registry Dec 10, 2001 Appointment of a secretary Appointment of a secretary
Registry Nov 19, 2001 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Oct 31, 2001 Resignation of a director Resignation of a director
Registry Jun 29, 2001 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Feb 20, 2001 Annual return Annual return
Financials Nov 1, 2000 Annual accounts Annual accounts
Financials May 16, 2000 Annual accounts 1238... Annual accounts 1238...
Registry Jan 20, 2000 Annual return Annual return
Financials Feb 17, 1999 Annual accounts Annual accounts
Registry Jan 12, 1999 Annual return Annual return
Registry May 20, 1998 Annual return 1238... Annual return 1238...
Financials Mar 31, 1998 Annual accounts Annual accounts
Registry Jan 7, 1997 Annual return Annual return
Financials Dec 30, 1996 Annual accounts Annual accounts
Financials Feb 28, 1996 Annual accounts 1238... Annual accounts 1238...
Registry Jan 19, 1996 Annual return Annual return
Registry Dec 16, 1994 Annual return 1238... Annual return 1238...
Financials Aug 16, 1994 Annual accounts Annual accounts
Registry Feb 19, 1994 Annual return Annual return
Registry Feb 19, 1994 Director's particulars changed Director's particulars changed
Registry Feb 19, 1994 Location of debenture register address changed Location of debenture register address changed
Registry Feb 19, 1994 Location of register of members address changed Location of register of members address changed
Financials Sep 9, 1993 Annual accounts Annual accounts
Registry Feb 9, 1993 Director's particulars changed Director's particulars changed
Registry Feb 9, 1993 Annual return Annual return
Financials Sep 10, 1992 Annual accounts Annual accounts
Registry Jan 3, 1992 Location of debenture register address changed Location of debenture register address changed
Registry Jan 3, 1992 Annual return Annual return
Registry Jan 3, 1992 Location of register of members address changed Location of register of members address changed
Registry Dec 24, 1991 Three appointments: 3 men Three appointments: 3 men
Financials Nov 25, 1991 Annual accounts Annual accounts
Financials Jan 25, 1991 Annual accounts 1238... Annual accounts 1238...
Registry Jan 25, 1991 Annual return Annual return
Financials May 17, 1990 Annual accounts Annual accounts
Registry Mar 20, 1990 Annual return Annual return
Registry Nov 22, 1988 Annual return 1238... Annual return 1238...
Financials Nov 22, 1988 Annual accounts Annual accounts
Registry Feb 28, 1988 Annual return Annual return
Financials Feb 28, 1988 Annual accounts Annual accounts
Registry Jan 5, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 16, 1987 Director resigned, new director appointed 1238... Director resigned, new director appointed 1238...
Registry Sep 3, 1986 Annual return Annual return
Financials Sep 3, 1986 Annual accounts Annual accounts
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)