Established in 2000, Walnut Tree Graphics Ltd are based in Hampshire, it's status at Companies House is "Active". There are 2 directors listed for Walnut Tree Graphics Ltd in the Companies House registry. We don't currently know the number of employees at Walnut Tree Graphics Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUGHES, Martin Colin | 10 March 2000 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUGHES, Judith | 10 March 2000 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 December 2019 | |
DISS40 - Notice of striking-off action discontinued | 01 June 2019 | |
CS01 - N/A | 30 May 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 May 2019 | |
AA - Annual Accounts | 31 December 2018 | |
CS01 - N/A | 23 March 2018 | |
AA - Annual Accounts | 29 December 2017 | |
DISS40 - Notice of striking-off action discontinued | 10 June 2017 | |
CS01 - N/A | 07 June 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 June 2017 | |
AA - Annual Accounts | 29 December 2016 | |
AR01 - Annual Return | 25 May 2016 | |
AA - Annual Accounts | 31 December 2015 | |
AR01 - Annual Return | 23 March 2015 | |
AA - Annual Accounts | 18 November 2014 | |
AR01 - Annual Return | 27 May 2014 | |
AD01 - Change of registered office address | 27 May 2014 | |
AA - Annual Accounts | 18 November 2013 | |
AR01 - Annual Return | 24 May 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 03 May 2012 | |
AA - Annual Accounts | 11 July 2011 | |
AR01 - Annual Return | 16 June 2011 | |
AA - Annual Accounts | 10 January 2011 | |
DISS40 - Notice of striking-off action discontinued | 31 July 2010 | |
AR01 - Annual Return | 29 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
DISS16(SOAS) - N/A | 29 June 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 May 2010 | |
DISS40 - Notice of striking-off action discontinued | 05 September 2009 | |
363a - Annual Return | 04 September 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 July 2009 | |
363a - Annual Return | 08 April 2009 | |
AA - Annual Accounts | 02 March 2009 | |
AA - Annual Accounts | 20 September 2007 | |
363s - Annual Return | 11 June 2007 | |
AA - Annual Accounts | 10 March 2007 | |
363s - Annual Return | 21 July 2006 | |
AA - Annual Accounts | 03 April 2006 | |
363s - Annual Return | 17 November 2005 | |
AA - Annual Accounts | 25 February 2005 | |
363s - Annual Return | 12 November 2004 | |
AA - Annual Accounts | 26 March 2004 | |
363s - Annual Return | 06 August 2003 | |
AA - Annual Accounts | 20 May 2002 | |
363s - Annual Return | 09 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 May 2001 | |
363s - Annual Return | 14 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 March 2001 | |
CERTNM - Change of name certificate | 02 May 2000 | |
288b - Notice of resignation of directors or secretaries | 28 April 2000 | |
287 - Change in situation or address of Registered Office | 27 April 2000 | |
288a - Notice of appointment of directors or secretaries | 27 April 2000 | |
288a - Notice of appointment of directors or secretaries | 27 April 2000 | |
288b - Notice of resignation of directors or secretaries | 12 April 2000 | |
NEWINC - New incorporation documents | 10 March 2000 |