About

Registered Number: 03193951
Date of Incorporation: 02/05/1996 (27 years and 11 months ago)
Company Status: Liquidation
Registered Address: 79 Caroline Street, Birmingham, B3 1UP

 

Mack Trading (Heaton Park) Ltd was registered on 02 May 1996 with its registered office in Birmingham. There are no directors listed for this company in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 06 November 2018
RESOLUTIONS - N/A 01 November 2018
LIQ02 - N/A 01 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 01 November 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 19 May 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 01 June 2009
225 - Change of Accounting Reference Date 09 March 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 19 July 2006
287 - Change in situation or address of Registered Office 27 April 2006
MISC - Miscellaneous document 27 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
CERTNM - Change of name certificate 21 April 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 17 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2004
363s - Annual Return 17 May 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 10 May 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 11 May 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 17 May 2000
AA - Annual Accounts 08 October 1999
363s - Annual Return 17 May 1999
287 - Change in situation or address of Registered Office 08 February 1999
395 - Particulars of a mortgage or charge 27 January 1999
395 - Particulars of a mortgage or charge 27 January 1999
CERTNM - Change of name certificate 28 September 1998
AA - Annual Accounts 09 July 1998
363s - Annual Return 19 May 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
288b - Notice of resignation of directors or secretaries 18 February 1998
288b - Notice of resignation of directors or secretaries 18 February 1998
363s - Annual Return 05 June 1997
AA - Annual Accounts 04 May 1997
287 - Change in situation or address of Registered Office 04 May 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 February 1997
288 - N/A 19 June 1996
288 - N/A 16 June 1996
288 - N/A 16 June 1996
287 - Change in situation or address of Registered Office 16 June 1996
288 - N/A 16 June 1996
288 - N/A 16 June 1996
CERTNM - Change of name certificate 06 June 1996
NEWINC - New incorporation documents 02 May 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 06 January 1999 Fully Satisfied

N/A

Mortgage debenture 06 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.