Isoft Radiology Systems Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 5, 2013)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

AMERSHAM MEDICAL SYSTEMS LIMITED
TOREX RADIOLOGY SYSTEMS LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 01817913
Record last updated Thursday, August 21, 2014 8:25:58 PM UTC
Official Address Royal Pavilion Wellesley Road Wellington
There are 106 companies registered at this street
Locality Wellington
Region Hampshire, England
Postal Code GU111PZ
Sector Other information technology service activities

Charts

Visits

ISOFT RADIOLOGY SYSTEMS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-82022-92022-122023-22024-62024-72025-32025-42025-50123
Document TypeDoc. Type Publication datePub. date Download link
Registry Aug 26, 2014 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 13, 2014 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Apr 30, 2014 Striking off application by a company Striking off application by a company
Registry Dec 20, 2013 Change of accounting reference date Change of accounting reference date
Registry Sep 23, 2013 Resignation of one Director Resignation of one Director
Registry Aug 30, 2013 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Registry Aug 27, 2013 Annual return Annual return
Registry Jun 24, 2013 Statement of capital Statement of capital
Registry Jun 24, 2013 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Jun 24, 2013 Reduce issued capital 09 Reduce issued capital 09
Registry May 20, 2013 Solvency statement Solvency statement
Registry Apr 10, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 9, 2013 Resignation of one Secretary Resignation of one Secretary
Financials Apr 5, 2013 Annual accounts Annual accounts
Registry Mar 31, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Sep 18, 2012 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Aug 2, 2012 Annual return Annual return
Registry Aug 2, 2012 Change of location of company records to the registered office Change of location of company records to the registered office
Registry Jul 18, 2012 Resignation of one Director Resignation of one Director
Registry Jun 30, 2012 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Mar 28, 2012 Annual accounts Annual accounts
Registry Dec 5, 2011 Change of accounting reference date Change of accounting reference date
Registry Sep 13, 2011 Change of particulars for director Change of particulars for director
Registry Sep 12, 2011 Change of particulars for director 1817... Change of particulars for director 1817...
Registry Sep 12, 2011 Change of particulars for secretary Change of particulars for secretary
Registry Sep 12, 2011 Change of particulars for director Change of particulars for director
Registry Aug 18, 2011 Change of registered office address Change of registered office address
Registry Aug 5, 2011 Change of registered office address 1817... Change of registered office address 1817...
Registry Aug 3, 2011 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Aug 3, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Aug 3, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Aug 2, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Aug 2, 2011 Resignation of one Director Resignation of one Director
Registry Aug 1, 2011 Annual return Annual return
Registry Aug 1, 2011 Resignation of 2 people: one Company Director, one Secretary (a man), one Director (a man) and one Company Secretary Resignation of 2 people: one Company Director, one Secretary (a man), one Director (a man) and one Company Secretary
Financials Mar 10, 2011 Annual accounts Annual accounts
Registry Feb 22, 2011 Change of particulars for director Change of particulars for director
Registry Oct 14, 2010 Resignation of one Director Resignation of one Director
Registry Sep 23, 2010 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Aug 5, 2010 Annual return Annual return
Registry Aug 5, 2010 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Aug 5, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Registry May 4, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Apr 7, 2010 Annual accounts Annual accounts
Registry Jan 20, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 13, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 31, 2009 Annual return Annual return
Financials Jun 6, 2009 Annual accounts Annual accounts
Registry May 9, 2009 Memorandum of association Memorandum of association
Registry Apr 29, 2009 Company name change Company name change
Registry Apr 28, 2009 Change of name certificate Change of name certificate
Registry Jan 16, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Jan 16, 2009 Appointment of a man as Director 1817... Appointment of a man as Director 1817...
Registry Jan 13, 2009 Resignation of a director Resignation of a director
Registry Jan 12, 2009 Two appointments: 2 men Two appointments: 2 men
Registry Dec 3, 2008 Annual return Annual return
Registry Dec 3, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Oct 21, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 11, 2008 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jul 24, 2008 Auditor's letter of resignation Auditor's letter of resignation
Financials May 30, 2008 Annual accounts Annual accounts
Registry Apr 29, 2008 Change of accounting reference date Change of accounting reference date
Registry Jan 2, 2008 Appointment of a director Appointment of a director
Registry Jan 2, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 13, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 30, 2007 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Nov 26, 2007 Appointment of a secretary Appointment of a secretary
Registry Nov 20, 2007 Resignation of a director Resignation of a director
Registry Nov 20, 2007 Appointment of a director Appointment of a director
Registry Nov 20, 2007 Resignation of a director Resignation of a director
Registry Nov 20, 2007 Appointment of a director Appointment of a director
Registry Nov 20, 2007 Resignation of a secretary Resignation of a secretary
Registry Oct 30, 2007 Three appointments: 3 men Three appointments: 3 men
Registry Aug 30, 2007 Annual return Annual return
Registry Jun 18, 2007 Appointment of a director Appointment of a director
Registry May 23, 2007 Resignation of a director Resignation of a director
Registry May 17, 2007 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry May 3, 2007 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Apr 30, 2007 Resignation of a director Resignation of a director
Financials Apr 30, 2007 Annual accounts Annual accounts
Registry Apr 13, 2007 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 18, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 21, 2006 Auditor's letter of resignation Auditor's letter of resignation
Registry Nov 16, 2006 Register of members Register of members
Registry Nov 16, 2006 Location of register of directors' interests in shares etc Location of register of directors' interests in shares etc
Registry Nov 16, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 3, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 11, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 1, 2006 Memorandum of association Memorandum of association
Registry Sep 1, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Aug 31, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 31, 2006 Particulars of a mortgage or charge 1817... Particulars of a mortgage or charge 1817...
Registry Aug 30, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 17, 2006 Annual return Annual return
Registry Jun 21, 2006 Resignation of a director Resignation of a director
Registry Jun 14, 2006 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 28, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 3, 2006 Annual accounts Annual accounts
Registry Oct 3, 2005 Annual return Annual return
Registry Aug 22, 2005 Appointment of a director Appointment of a director
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy