Sepoc Holdings Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 10, 2009)
  • 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

COPE & TIMMINS HOLDINGS LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 00118560
Record last updated Monday, February 26, 2018 1:14:37 AM UTC
Official Address Russell Square House 10 Bloomsbury
There are 540 companies registered at this street
Locality Bloomsburylondon
Region CamdenLondon, England
Postal Code WC1B5LF
Sector Other wholesale

Charts

Visits

SEPOC HOLDINGS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92024-82024-92025-42025-50123
Document TypeDoc. Type Publication datePub. date Download link
Notices Feb 26, 2018 Final meetings Final meetings
Registry Sep 12, 2014 Liquidator's progress report Liquidator's progress report
Registry Mar 26, 2014 Liquidator's progress report 1185... Liquidator's progress report 1185...
Registry Sep 11, 2013 Liquidator's progress report Liquidator's progress report
Registry Apr 12, 2013 Liquidator's progress report 1185... Liquidator's progress report 1185...
Registry Sep 18, 2012 Liquidator's progress report Liquidator's progress report
Registry Apr 17, 2012 Liquidator's progress report 1185... Liquidator's progress report 1185...
Registry Sep 27, 2011 Liquidator's progress report Liquidator's progress report
Registry Mar 15, 2011 Liquidator's progress report 1185... Liquidator's progress report 1185...
Registry Mar 10, 2010 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Mar 10, 2010 Resolution insolvency:res re appt. of liquidator Resolution insolvency:res re appt. of liquidator
Registry Mar 10, 2010 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Mar 10, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Aug 28, 2009 Annual return Annual return
Financials Jun 10, 2009 Annual accounts Annual accounts
Registry Oct 16, 2008 Annual return Annual return
Financials Jul 4, 2008 Annual accounts Annual accounts
Registry Sep 14, 2007 Annual return Annual return
Financials Jul 2, 2007 Annual accounts Annual accounts
Registry Jan 10, 2007 Annual return Annual return
Registry Sep 27, 2006 Change of accounting reference date Change of accounting reference date
Financials Aug 3, 2006 Annual accounts Annual accounts
Registry Jul 20, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 20, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1185... Declaration of satisfaction in full or in part of a mortgage or charge 1185...
Registry Feb 22, 2006 Annual return Annual return
Financials Oct 6, 2005 Annual accounts Annual accounts
Registry Mar 18, 2005 Annual return Annual return
Financials Feb 17, 2005 Amended accounts Amended accounts
Registry Dec 16, 2004 Resignation of a director Resignation of a director
Registry Dec 16, 2004 Appointment of a secretary Appointment of a secretary
Registry Nov 30, 2004 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Oct 27, 2004 Annual accounts Annual accounts
Registry Jul 14, 2004 Company name change Company name change
Registry Jul 14, 2004 Change of name certificate Change of name certificate
Registry Jul 5, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 21, 2004 Resignation of a director Resignation of a director
Registry Mar 31, 2004 Resignation of one Financial Director and one Director (a man) Resignation of one Financial Director and one Director (a man)
Registry Oct 1, 2003 Annual return Annual return
Financials Jul 14, 2003 Annual accounts Annual accounts
Registry Nov 7, 2002 Annual return Annual return
Financials Aug 8, 2002 Annual accounts Annual accounts
Registry Sep 26, 2001 Annual return Annual return
Financials Jul 31, 2001 Annual accounts Annual accounts
Financials Dec 19, 2000 Annual accounts 1185... Annual accounts 1185...
Registry Oct 3, 2000 Annual return Annual return
Registry Oct 7, 1999 Annual return 1185... Annual return 1185...
Financials Jul 15, 1999 Annual accounts Annual accounts
Registry Oct 1, 1998 Annual return Annual return
Registry Aug 12, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jul 17, 1998 Annual accounts Annual accounts
Registry Nov 12, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 19, 1997 Annual return Annual return
Financials Sep 12, 1997 Annual accounts Annual accounts
Registry Nov 19, 1996 Miscellaneous document Miscellaneous document
Registry Oct 17, 1996 Annual return Annual return
Financials Sep 11, 1996 Annual accounts Annual accounts
Registry Apr 22, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 18, 1995 Annual return Annual return
Registry Jul 28, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 28, 1995 Director resigned, new director appointed 1185... Director resigned, new director appointed 1185...
Registry Jul 28, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 28, 1995 Director resigned, new director appointed 1185... Director resigned, new director appointed 1185...
Registry Jul 18, 1995 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Jul 14, 1995 Director resigned, new director appointed Director resigned, new director appointed
Financials Jul 11, 1995 Annual accounts Annual accounts
Registry Jun 23, 1995 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 12, 1994 Annual return Annual return
Registry Oct 12, 1994 Director's particulars changed Director's particulars changed
Financials Sep 26, 1994 Annual accounts Annual accounts
Registry Jul 15, 1994 Nc inc already adjusted Nc inc already adjusted
Registry Feb 1, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 23, 1993 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Registry Oct 18, 1993 Annual return Annual return
Registry Oct 18, 1993 Director's particulars changed Director's particulars changed
Financials Oct 11, 1993 Annual accounts Annual accounts
Registry Oct 16, 1992 Director's particulars changed Director's particulars changed
Registry Oct 16, 1992 Annual return Annual return
Registry Oct 16, 1992 Registered office changed Registered office changed
Financials Jul 21, 1992 Annual accounts Annual accounts
Registry Feb 17, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 4, 1992 Two appointments: 2 men Two appointments: 2 men
Registry Feb 4, 1992 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Oct 25, 1991 Annual accounts Annual accounts
Registry Oct 7, 1991 Annual return Annual return
Registry Sep 4, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 28, 1991 Seven appointments: 6 men and a woman Seven appointments: 6 men and a woman
Registry Jul 12, 1991 Director resigned, new director appointed Director resigned, new director appointed
Financials Sep 28, 1990 Annual accounts Annual accounts
Registry Sep 28, 1990 Annual return Annual return
Registry Sep 15, 1990 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 16, 1989 Annual return Annual return
Financials Aug 14, 1989 Annual accounts Annual accounts
Registry Dec 21, 1988 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 25, 1988 Annual return Annual return
Financials Oct 25, 1988 Annual accounts Annual accounts
Registry Nov 13, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 13, 1987 Annual return Annual return
Financials Nov 13, 1987 Annual accounts Annual accounts
Financials Oct 21, 1986 Annual accounts 1185... Annual accounts 1185...
Registry Oct 21, 1986 Annual return Annual return
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)