RETAIL MAXIM LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

23/06/2523 June 2025 Liquidators' statement of receipts and payments to 2024-06-12

View Document

08/08/238 August 2023 Liquidators' statement of receipts and payments to 2023-06-12

View Document

19/11/2119 November 2021 Director's details changed for Mrs Gail Marshall on 2021-11-19

View Document

19/11/2119 November 2021 Director's details changed for Mr Mark Trythall on 2021-11-19

View Document

19/11/2119 November 2021 Change of details for Mrs Gail Marshall as a person with significant control on 2021-11-19

View Document

19/11/2119 November 2021 Director's details changed for Robert Brocklesby on 2021-11-19

View Document

19/11/2119 November 2021 Director's details changed for Mr Donald Andrew Marshall on 2021-11-19

View Document

19/11/2119 November 2021 Change of details for Mr Donald Andrew Marshall as a person with significant control on 2021-11-19

View Document

19/11/2119 November 2021 Secretary's details changed for Mrs Gail Marshall on 2021-11-19

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/05/2027 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BROCKLESBY / 16/10/2019

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

30/04/1930 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

31/05/1831 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BROCKLESBY / 22/05/2018

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/10/1520 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR LAURA HEATH

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/11/143 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/10/1323 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

13/09/1313 September 2013 DIRECTOR APPOINTED MRS LAURA JANE HEATH

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/11/1229 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/01/123 January 2012 Annual return made up to 15 October 2011 with full list of shareholders

View Document

20/06/1120 June 2011 SUB-DIVISION 01/04/11

View Document

20/06/1120 June 2011 01/04/11 STATEMENT OF CAPITAL GBP 1050.0

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BROCKLESBY / 09/02/2011

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANNE LINGWOOD

View Document

02/11/102 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK TRYTHALL / 02/10/2009

View Document

23/10/0923 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE SANDRA LINGWOOD / 02/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL MARSHALL / 02/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BROCKLESBY / 02/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD ANDREW MARSHALL / 02/10/2009

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GAIL MARSHALL / 10/09/2008

View Document

16/09/0816 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GAIL MARSHALL / 10/09/2008

View Document

16/09/0816 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DONALD MARSHALL / 10/09/2008

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/10/0719 October 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

12/03/9912 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

16/02/9916 February 1999 S366A DISP HOLDING AGM 09/02/99

View Document

03/11/983 November 1998 RETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS

View Document

17/10/9717 October 1997 SECRETARY RESIGNED

View Document

15/10/9715 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company