Advanced company searchLink opens in new window

ISOFT GROUP (UK) LIMITED

Company number 03716736

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)
05 Apr 2000 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 Apr 2000 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
05 Apr 2000 123 £ nc 6510000/6810000 29/02/00
20 Mar 2000 363s Return made up to 22/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
20 Mar 2000 288c Director's particulars changed
16 Dec 1999 88(2)R Ad 30/11/99--------- £ si 45000@.01=450 £ ic 6509550/6510000
08 Dec 1999 287 Registered office changed on 08/12/99 from: st james square, manchester, lancashire M2 6DS
25 Oct 1999 88(2)R Ad 01/10/99--------- £ si 1000000@1=1000000 £ ic 5509550/6509550
25 Oct 1999 123 Nc inc already adjusted 01/10/99
25 Oct 1999 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
25 Oct 1999 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
25 Oct 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
19 Jul 1999 CERTNM Company name changed pinco 1179 LIMITED\certificate issued on 19/07/99
02 Jul 1999 288a New director appointed
25 Jun 1999 288a New director appointed
25 Jun 1999 288a New director appointed
24 Jun 1999 395 Particulars of mortgage/charge
16 Jun 1999 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
16 Jun 1999 288b Secretary resigned
16 Jun 1999 287 Registered office changed on 16/06/99 from: 41 park square north, leeds, LS1 2NS
16 Jun 1999 225 Accounting reference date extended from 29/02/00 to 30/04/00
16 Jun 1999 288a New secretary appointed
16 Jun 1999 88(2)R Ad 28/05/99--------- £ si 5500000@1=5500000 £ si 862500@.01=8625 £ ic 925/5509550
16 Jun 1999 88(2)R Ad 25/05/99--------- £ si 30000@.01=300 £ ic 625/925
16 Jun 1999 288b Director resigned