About

Registered Number: 06060973
Date of Incorporation: 22/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 194 Wymersley Road, Willerby, Road, Hull, East Yorkshire, HU5 5LN

 

Based in East Yorkshire, Robinmax Ltd was established in 2007, it's status is listed as "Active". Brown, Maxine Peta is the current director of the company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Maxine Peta 23 January 2007 - 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 06 May 2020
CS01 - N/A 05 May 2020
GAZ1 - First notification of strike-off action in London Gazette 14 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 11 February 2012
AA - Annual Accounts 24 December 2011
AR01 - Annual Return 23 January 2011
AA - Annual Accounts 12 December 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 28 February 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 10 March 2008
225 - Change of Accounting Reference Date 02 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
NEWINC - New incorporation documents 22 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.