- Company Overview for ISOFT RADIOLOGY SYSTEMS LIMITED (01817913)
- Filing history for ISOFT RADIOLOGY SYSTEMS LIMITED (01817913)
- People for ISOFT RADIOLOGY SYSTEMS LIMITED (01817913)
- Charges for ISOFT RADIOLOGY SYSTEMS LIMITED (01817913)
- More for ISOFT RADIOLOGY SYSTEMS LIMITED (01817913)
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) |
---|---|---|---|
03 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
03 Aug 2011 | AP01 | Appointment of Mr Andrew James Edward Thomson as a director | |
03 Aug 2011 | AP03 | Appointment of Mr Gareth Antony Wilson as a secretary | |
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 | |
01 Aug 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders | |
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 | |
14 Oct 2010 | TM01 | Termination of appointment of Gary Cohen as a director | |
05 Aug 2010 | AR01 | Annual return made up to 30 July 2010 with full list of shareholders | |
05 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
05 Aug 2010 | AD02 | Register inspection address has been changed | |
04 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
07 Apr 2010 | AA | Full accounts made up to 30 June 2009 | |
20 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
13 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
31 Aug 2009 | 363a | Return made up to 30/07/09; full list of members | |
06 Jun 2009 | AA | Full accounts made up to 30 June 2008 | |
09 May 2009 | MEM/ARTS | Memorandum and Articles of Association | |
28 Apr 2009 | CERTNM | Company name changed torex radiology systems LIMITED\certificate issued on 29/04/09 | |
16 Jan 2009 | 288a | Director appointed mr andrea fiumicelli | |
16 Jan 2009 | 288a | Director appointed mr adrian charles stevens | |
13 Jan 2009 | 288b | Appointment terminated director paul richards | |
03 Dec 2008 | 363a | Return made up to 30/07/08; full list of members | |
03 Dec 2008 | 288c | Secretary's change of particulars / howard edelman / 02/12/2008 |