Baseline Graphics Ltd was registered on 09 February 2001, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. The current directors of this organisation are listed as Walker, Douglas William, Bonner, Steven in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALKER, Douglas William | 09 February 2001 | - | 1 |
BONNER, Steven | 09 February 2001 | 01 May 2002 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 29 May 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 13 March 2018 | |
DS01 - Striking off application by a company | 05 March 2018 | |
AA - Annual Accounts | 30 November 2017 | |
CS01 - N/A | 10 February 2017 | |
AD01 - Change of registered office address | 10 February 2017 | |
AA - Annual Accounts | 08 June 2016 | |
AR01 - Annual Return | 11 February 2016 | |
AA - Annual Accounts | 03 June 2015 | |
AR01 - Annual Return | 11 February 2015 | |
AA - Annual Accounts | 07 May 2014 | |
AR01 - Annual Return | 11 February 2014 | |
AA - Annual Accounts | 05 July 2013 | |
AR01 - Annual Return | 12 April 2013 | |
AA - Annual Accounts | 29 November 2012 | |
TM01 - Termination of appointment of director | 04 September 2012 | |
TM02 - Termination of appointment of secretary | 04 September 2012 | |
CH03 - Change of particulars for secretary | 04 September 2012 | |
AR01 - Annual Return | 10 April 2012 | |
AD01 - Change of registered office address | 10 April 2012 | |
AA - Annual Accounts | 31 January 2012 | |
AR01 - Annual Return | 18 March 2011 | |
AA - Annual Accounts | 22 December 2010 | |
AR01 - Annual Return | 25 February 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
AA - Annual Accounts | 25 February 2010 | |
363a - Annual Return | 19 March 2009 | |
AA - Annual Accounts | 29 December 2008 | |
363a - Annual Return | 21 March 2008 | |
AA - Annual Accounts | 21 March 2008 | |
363a - Annual Return | 22 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 March 2007 | |
AA - Annual Accounts | 03 January 2007 | |
287 - Change in situation or address of Registered Office | 03 January 2007 | |
363s - Annual Return | 09 March 2006 | |
AA - Annual Accounts | 29 December 2005 | |
363s - Annual Return | 04 March 2005 | |
AA - Annual Accounts | 26 November 2004 | |
363s - Annual Return | 12 March 2004 | |
AA - Annual Accounts | 02 December 2003 | |
363s - Annual Return | 17 March 2003 | |
AA - Annual Accounts | 05 September 2002 | |
288b - Notice of resignation of directors or secretaries | 30 May 2002 | |
363s - Annual Return | 11 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 March 2001 | |
288b - Notice of resignation of directors or secretaries | 14 February 2001 | |
288b - Notice of resignation of directors or secretaries | 14 February 2001 | |
288a - Notice of appointment of directors or secretaries | 14 February 2001 | |
288a - Notice of appointment of directors or secretaries | 14 February 2001 | |
288a - Notice of appointment of directors or secretaries | 14 February 2001 | |
NEWINC - New incorporation documents | 09 February 2001 |