Isoft Radiology Systems Ltd
Full Company Report
Includeslatest 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
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
Visits
ISOFT RADIOLOGY SYSTEMS LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2014-8 2022-9 2022-12 2023-2 2024-6 2024-7 2025-3 2025-4 2025-5 0 1 2 3
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Aug 26, 2014
Second notification of strike-off action in london gazette
Registry
May 13, 2014
First notification of strike - off in london gazette
Registry
Apr 30, 2014
Striking off application by a company
Registry
Dec 20, 2013
Change of accounting reference date
Registry
Sep 23, 2013
Resignation of one Director
Registry
Aug 30, 2013
Resignation of one Chartered Accountant and one Director (a man)
Registry
Aug 27, 2013
Annual return
Registry
Jun 24, 2013
Statement of capital
Registry
Jun 24, 2013
Statement of directors in respect of the solvency statement made in accordance with section 643
Registry
Jun 24, 2013
Reduce issued capital 09
Registry
May 20, 2013
Solvency statement
Registry
Apr 10, 2013
Appointment of a man as Secretary
Registry
Apr 9, 2013
Resignation of one Secretary
Financials
Apr 5, 2013
Annual accounts
Registry
Mar 31, 2013
Appointment of a man as Secretary
Registry
Sep 18, 2012
Alteration to memorandum and articles
Registry
Aug 2, 2012
Annual return
Registry
Aug 2, 2012
Change of location of company records to the registered office
Registry
Jul 18, 2012
Resignation of one Director
Registry
Jun 30, 2012
Resignation of one Company Director and one Director (a man)
Financials
Mar 28, 2012
Annual accounts
Registry
Dec 5, 2011
Change of accounting reference date
Registry
Sep 13, 2011
Change of particulars for director
Registry
Sep 12, 2011
Change of particulars for director 1817...
Registry
Sep 12, 2011
Change of particulars for secretary
Registry
Sep 12, 2011
Change of particulars for director
Registry
Aug 18, 2011
Change of registered office address
Registry
Aug 5, 2011
Change of registered office address 1817...
Registry
Aug 3, 2011
Appointment of a man as Secretary
Registry
Aug 3, 2011
Statement of satisfaction in full or in part of mortgage or charge
Registry
Aug 3, 2011
Appointment of a man as Director
Registry
Aug 2, 2011
Resignation of one Secretary
Registry
Aug 2, 2011
Resignation of one Director
Registry
Aug 1, 2011
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
Financials
Mar 10, 2011
Annual accounts
Registry
Feb 22, 2011
Change of particulars for director
Registry
Oct 14, 2010
Resignation of one Director
Registry
Sep 23, 2010
Resignation of one Company Director and one Director (a man)
Registry
Aug 5, 2010
Annual return
Registry
Aug 5, 2010
Change of location of company records to the single alternative inspection location
Registry
Aug 5, 2010
Notification of single alternative inspection location
Registry
May 4, 2010
Statement of satisfaction in full or in part of mortgage or charge
Financials
Apr 7, 2010
Annual accounts
Registry
Jan 20, 2010
Statement of satisfaction in full or in part of mortgage or charge
Registry
Jan 13, 2010
Particulars of a mortgage or charge
Registry
Aug 31, 2009
Annual return
Financials
Jun 6, 2009
Annual accounts
Registry
May 9, 2009
Memorandum of association
Registry
Apr 29, 2009
Company name change
Registry
Apr 28, 2009
Change of name certificate
Registry
Jan 16, 2009
Appointment of a man as Director
Registry
Jan 16, 2009
Appointment of a man as Director 1817...
Registry
Jan 13, 2009
Resignation of a director
Registry
Jan 12, 2009
Two appointments: 2 men
Registry
Dec 3, 2008
Annual return
Registry
Dec 3, 2008
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
Registry
Aug 11, 2008
Alteration to memorandum and articles
Registry
Jul 24, 2008
Auditor's letter of resignation
Financials
May 30, 2008
Annual accounts
Registry
Apr 29, 2008
Change of accounting reference date
Registry
Jan 2, 2008
Appointment of a director
Registry
Jan 2, 2008
Notice of change of directors or secretaries or in their particulars
Registry
Dec 13, 2007
Particulars of a mortgage or charge
Registry
Nov 30, 2007
Appointment of a man as Director and Company Director
Registry
Nov 26, 2007
Appointment of a secretary
Registry
Nov 20, 2007
Resignation of a director
Registry
Nov 20, 2007
Appointment of a director
Registry
Nov 20, 2007
Resignation of a director
Registry
Nov 20, 2007
Appointment of a director
Registry
Nov 20, 2007
Resignation of a secretary
Registry
Oct 30, 2007
Three appointments: 3 men
Registry
Aug 30, 2007
Annual return
Registry
Jun 18, 2007
Appointment of a director
Registry
May 23, 2007
Resignation of a director
Registry
May 17, 2007
Appointment of a man as Director and Company Director
Registry
May 3, 2007
Resignation of one Company Director and one Director (a man)
Registry
Apr 30, 2007
Resignation of a director
Financials
Apr 30, 2007
Annual accounts
Registry
Apr 13, 2007
Resignation of one Director (a man)
Registry
Feb 18, 2007
Notice of change of directors or secretaries or in their particulars
Registry
Dec 21, 2006
Auditor's letter of resignation
Registry
Nov 16, 2006
Register of members
Registry
Nov 16, 2006
Location of register of directors' interests in shares etc
Registry
Nov 16, 2006
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
Registry
Sep 11, 2006
Notice of change of directors or secretaries or in their particulars
Registry
Sep 1, 2006
Memorandum of association
Registry
Aug 31, 2006
Particulars of a mortgage or charge
Registry
Aug 31, 2006
Particulars of a mortgage or charge 1817...
Registry
Aug 30, 2006
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Aug 17, 2006
Annual return
Registry
Jun 21, 2006
Resignation of a director
Registry
Jun 14, 2006
Resignation of one Director (a man)
Registry
Apr 28, 2006
Particulars of a mortgage or charge
Financials
Mar 3, 2006
Annual accounts
Registry
Oct 3, 2005
Annual return
Registry
Aug 22, 2005
Appointment of a director