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