Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Alpha-Accord LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 3, 2007)
  • all other documents available
  • original incorporation documents
  • 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

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 00820254
Record last updated Saturday, July 11, 2015 4:31:24 PM UTC
Official Address Pricewaterhousecoopers LLp 19 Cornwall Court Street Ladywood
There are 66 companies registered at this street
Locality Ladywood
Region Birmingham, England
Postal Code B32DT
Sector Wholesale of other machinery for use in industry, trade & navigation

Charts

Visits

ALPHA-ACCORD LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92015-72024-112024-1201
Document Type Publication date Download link
Registry May 7, 2009 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Feb 7, 2009 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry May 1, 2008 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry May 1, 2008 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry May 1, 2008 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 May 1, 2008 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Apr 30, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 21, 2008 Appointment of a woman as Director Appointment of a woman as Director
Registry Apr 11, 2008 Appointment of a woman Appointment of a woman
Registry Mar 20, 2008 Annual return Annual return
Financials Sep 3, 2007 Annual accounts Annual accounts
Registry Feb 28, 2007 Annual return Annual return
Registry Feb 28, 2007 Resignation of a director Resignation of a director
Registry Dec 31, 2006 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Sep 28, 2006 Annual accounts Annual accounts
Registry Feb 20, 2006 Annual return Annual return
Financials Jul 5, 2005 Annual accounts Annual accounts
Registry Feb 18, 2005 Annual return Annual return
Financials Nov 26, 2004 Annual accounts Annual accounts
Registry Mar 10, 2004 Annual return Annual return
Financials Jun 25, 2003 Annual accounts Annual accounts
Registry Feb 26, 2003 Annual return Annual return
Financials Aug 3, 2002 Annual accounts Annual accounts
Registry Apr 5, 2002 Annual return Annual return
Financials Nov 5, 2001 Annual accounts Annual accounts
Registry Feb 16, 2001 Annual return Annual return
Registry Jan 12, 2001 Change in situation or address of registered office Change in situation or address of registered office
Financials Aug 23, 2000 Annual accounts Annual accounts
Registry Apr 19, 2000 Annual return Annual return
Financials Nov 1, 1999 Annual accounts Annual accounts
Registry Feb 24, 1999 Annual return Annual return
Financials Jun 15, 1998 Annual accounts Annual accounts
Registry May 27, 1998 Annual return Annual return
Financials Dec 5, 1997 Annual accounts Annual accounts
Registry May 20, 1997 Annual return Annual return
Registry Mar 4, 1997 Annual return 8202... Annual return 8202...
Financials Aug 8, 1996 Annual accounts Annual accounts
Registry Jul 15, 1996 Exemption from appointing auditors Exemption from appointing auditors
Registry Mar 6, 1996 Annual return Annual return
Registry Jul 28, 1995 Director resigned, new director appointed Director resigned, new director appointed
Financials Jul 14, 1995 Annual accounts Annual accounts
Registry May 18, 1995 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Mar 6, 1995 Annual return Annual return
Financials Jul 1, 1994 Annual accounts Annual accounts
Registry Feb 24, 1994 Annual return Annual return
Registry Dec 9, 1993 Elective resolution Elective resolution
Financials Aug 21, 1993 Annual accounts Annual accounts
Registry Mar 19, 1993 Annual return Annual return
Registry Feb 18, 1993 Three appointments: 3 men Three appointments: 3 men
Financials Oct 28, 1992 Annual accounts Annual accounts
Registry Sep 22, 1992 Change of name certificate Change of name certificate
Registry Aug 12, 1992 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, 1992 Annual return Annual return
Registry Jul 1, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 16, 1992 Director resigned, new director appointed 8202... Director resigned, new director appointed 8202...
Registry Apr 16, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 14, 1992 Change in situation or address of registered office Change in situation or address of registered office
Financials Sep 19, 1991 Annual accounts Annual accounts
Registry Feb 28, 1991 Annual return Annual return
Financials Oct 12, 1990 Annual accounts Annual accounts
Registry Mar 28, 1990 Annual return Annual return
Registry Mar 9, 1990 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 6, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 25, 1989 Director resigned, new director appointed 8202... Director resigned, new director appointed 8202...
Financials Jun 27, 1989 Annual accounts Annual accounts
Registry Mar 9, 1989 Annual return Annual return
Financials Jan 27, 1989 Annual accounts Annual accounts
Registry Jan 13, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 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 Jan 4, 1988 Annual return Annual return
Financials Oct 5, 1987 Annual accounts Annual accounts
Registry Oct 15, 1986 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 9, 1986 Annual accounts Annual accounts
Registry Aug 7, 1986 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 18, 1986 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)