BASELINE GRAPHICS LIMITED

Company Documents

DateDescription
29/05/1829 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/03/1813 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/03/185 March 2018 APPLICATION FOR STRIKING-OFF

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM OFFICE 35 STIRLING BUSINESS CENTRE WELLGREEN PLACE STIRLING

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/04/1312 April 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCLEOD

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, SECRETARY KEVIN MCLEOD

View Document

04/09/124 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN MCLEOD / 31/08/2012

View Document

10/04/1210 April 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM OFFICE 71 STIRLING BUSINESS CENTRE WELLGREEN PLACE STIRLING FK8 2DZ

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/03/1118 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCLEOD / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WILLIAM WALKER / 25/02/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/02/1025 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

19/03/0919 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

21/03/0821 March 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

21/03/0821 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

22/03/0722 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0722 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

03/01/073 January 2007 REGISTERED OFFICE CHANGED ON 03/01/07 FROM: OFFICE 15 STIRLING BUSINESS CENTRE WELLGREEN PLACE STIRLING FK8 2DZ

View Document

09/03/069 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

30/05/0230 May 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 SECRETARY RESIGNED

View Document

09/02/019 February 2001 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