ISOFT RADIOLOGY SYSTEMS LIMITED: Filings
Overview
Company Name | ISOFT RADIOLOGY SYSTEMS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01817913 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for ISOFT RADIOLOGY SYSTEMS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Previous accounting period extended from Mar 31, 2013 to Sep 30, 2013 | 3 pages | AA01 | ||||||||||||||
Termination of appointment of Andrew Thomson as a director | 2 pages | TM01 | ||||||||||||||
Annual return made up to Jul 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Statement of capital on Jun 24, 2013
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Appointment of David William Hart Gray as a secretary | 3 pages | AP03 | ||||||||||||||
Termination of appointment of Gareth Wilson as a secretary | 2 pages | TM02 | ||||||||||||||
Full accounts made up to Mar 31, 2012 | 15 pages | AA | ||||||||||||||
Resolutions Resolutions | 34 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jul 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||||||
Termination of appointment of Adrian Stevens as a director | 2 pages | TM01 | ||||||||||||||
Full accounts made up to Jun 30, 2011 | 17 pages | AA | ||||||||||||||
Current accounting period shortened from Jun 30, 2012 to Mar 31, 2012 | 1 pages | AA01 | ||||||||||||||
Director's details changed for Mr Adrian Charles Stevens on Sep 12, 2011 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Andrew James Edward Thomson on Sep 12, 2011 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mr Gareth Antony Wilson on Sep 12, 2011 | 2 pages | CH03 | ||||||||||||||
Director's details changed for Mr Andrea Fiumicelli on Sep 12, 2011 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from * C/O Csc Computer Sciences International Ltd Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom* on Aug 18, 2011 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from * C/O Isoft Group Plc Daventry Road Banbury Oxfordshire OX16 3JT* on Aug 05, 2011 | 1 pages | AD01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0