- Company Overview for ISOFT APPLICATIONS LIMITED (02005678)
- Filing history for ISOFT APPLICATIONS LIMITED (02005678)
- People for ISOFT APPLICATIONS LIMITED (02005678)
- Charges for ISOFT APPLICATIONS LIMITED (02005678)
- More for ISOFT APPLICATIONS LIMITED (02005678)
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) |
---|---|---|---|
12 Sep 2011 | CH01 | Director's details changed for Mr Andrea Fiumicelli on 12 September 2011 | |
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 15 | |
03 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
03 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 | |
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 | TM01 | Termination of appointment of James Mackay as a director | |
02 Aug 2011 | TM02 | Termination of appointment of Howard Edelman as a secretary | |
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 | |
22 Feb 2011 | CH01 | Director's details changed for Mr James Gordon Mackay on 21 February 2011 | |
14 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
14 Jan 2011 | AD03 | Register(s) moved to registered inspection location | |
14 Jan 2011 | AD02 | Register inspection address has been changed from 300 Longbarn Boulevard Woolston Grange Warrington Cheshire WA2 0XD England | |
10 Jan 2011 | AD02 | Register inspection address has been changed | |
11 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Dec 2010 | AA | Full accounts made up to 30 June 2009 | |
30 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 17 | |
14 Oct 2010 | TM01 | Termination of appointment of Gary Cohen as a director | |
06 Jul 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 11 | |
20 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 |