Advanced company searchLink opens in new window

ISOFT MEDICAL SYSTEMS LIMITED

Company number 02270133

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Aug 2011 AD01 Registered office address changed from C/O Csc Computer Sciences International Ltd Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom on 18 August 2011
05 Aug 2011 AD01 Registered office address changed from C/O Isoft Group Plc Daventry Road Banbury Oxfordshire OX16 3JT on 5 August 2011
03 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
03 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
03 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
03 Aug 2011 AP03 Appointment of Mr Gareth Antony Wilson as a secretary
03 Aug 2011 AP01 Appointment of Mr Andrew James Edward Thomson as a director
02 Aug 2011 TM02 Termination of appointment of Howard Edelman as a secretary
02 Aug 2011 TM01 Termination of appointment of James Mackay as a director
10 Mar 2011 AA Full accounts made up to 30 June 2010
22 Feb 2011 CH01 Director's details changed for Mr James Gordon Mackay on 21 February 2011
10 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
30 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 14
14 Oct 2010 TM01 Termination of appointment of Gary Cohen as a director
18 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
17 Sep 2010 AA Full accounts made up to 30 June 2009
29 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
04 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
20 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
20 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
18 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 13
13 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
13 Jan 2010 AD03 Register(s) moved to registered inspection location
13 Jan 2010 AD02 Register inspection address has been changed
13 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 12