ISOFT LABORATORY SYSTEMS LTD.

Company Documents

DateDescription
06/08/136 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1323 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/04/1312 April 2013 APPLICATION FOR STRIKING-OFF

View Document

10/04/1310 April 2013 SECRETARY APPOINTED DAVID WILLIAM HART GRAY

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, SECRETARY GARETH WILSON

View Document

05/04/135 April 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

01/03/131 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/09/1218 September 2012 ADOPT ARTICLES 10/09/2012

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN STEVENS

View Document

29/03/1229 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/03/1228 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

28/02/1228 February 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

05/12/115 December 2011 CURRSHO FROM 30/06/2012 TO 31/03/2012

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CHARLES STEVENS / 12/09/2011

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREA FIUMICELLI / 12/09/2011

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES EDWARD THOMSON / 12/09/2011

View Document

12/09/1112 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GARETH ANTONY WILSON / 12/09/2011

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM C/O CSC COMPUTER SCIENCES INTERNATIONAL LTD ROYAL PAVILION WELLESLEY ROAD ALDERSHOT HAMPSHIRE GU11 1PZ UNITED KINGDOM

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM C/O ISOFT GROUP PLC DAVENTRY ROAD BANBURY OXFORDSHIRE OX16 3JT

View Document

03/08/113 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MR ANDREW JAMES EDWARD THOMSON

View Document

03/08/113 August 2011 SECRETARY APPOINTED MR GARETH ANTONY WILSON

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES MACKAY

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, SECRETARY HOWARD EDELMAN

View Document

10/03/1110 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GORDON MACKAY / 21/02/2011

View Document

10/01/1110 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR GARY COHEN

View Document

01/06/101 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

04/05/104 May 2010 SAIL ADDRESS CREATED

View Document

04/05/104 May 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

04/05/104 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/02/1018 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

20/01/1020 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

13/01/1013 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

03/04/093 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED MR ADRIAN CHARLES STEVENS

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED MR ANDREA FIUMICELLI

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR PAUL RICHARDS

View Document

20/11/0820 November 2008 SECRETARY'S CHANGE OF PARTICULARS / HOWARD EDELMAN / 19/11/2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 AUDITOR'S RESIGNATION

View Document

21/10/0821 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

11/08/0811 August 2008 FACILITIES AGREEMENT 19/11/2007

View Document

29/04/0829 April 2008 CURREXT FROM 30/04/2008 TO 30/06/2008

View Document

25/03/0825 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0713 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0726 November 2007 NEW SECRETARY APPOINTED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 SECRETARY RESIGNED

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

18/02/0718 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 AUDITOR'S RESIGNATION

View Document

16/11/0616 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/11/0616 November 2006 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM: C/O ISOFT GROUP PLC AVIATOR WAY MANCHESTER BUSINESS PARK MANCHESTER M22 5TG

View Document

03/11/063 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/0611 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/0631 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0631 August 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/08/0630 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0630 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/066 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 LOCATION OF REGISTER OF MEMBERS

View Document

15/04/0515 April 2005 REGISTERED OFFICE CHANGED ON 15/04/05 FROM: BRIDGEWATER HOUSE 58-60 WHITWORTH STREET MANCHESTER GREATER MANCHESTER M1 6LT

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

13/09/0413 September 2004 NEW SECRETARY APPOINTED

View Document

13/09/0413 September 2004 SECRETARY RESIGNED

View Document

07/05/047 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

13/01/0413 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/0330 April 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/03/039 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/02/0319 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0217 September 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

07/09/027 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0223 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/0220 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/029 August 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/08/029 August 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/03/029 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 DIRECTOR RESIGNED

View Document

28/11/0128 November 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

04/10/014 October 2001 REGISTERED OFFICE CHANGED ON 04/10/01 FROM: BURLEIGH HOUSE, CHAPEL OAK SALFORD PRIORS EVESHAM WR11 8SP

View Document

08/08/018 August 2001 REGISTERED OFFICE CHANGED ON 08/08/01 FROM: BURLEIGH HOUSE, CHAPEL OAK SALFORD PRIORS WORCESTERSHIRE WR11 8SH

View Document

31/07/0131 July 2001 REGISTERED OFFICE CHANGED ON 31/07/01 FROM: C/O ISOFT GROUP PLC BRIDGEWATER HOUSE 58-60 WHITWORTH STREET MANCHESTER M1 6LT

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 REGISTERED OFFICE CHANGED ON 25/04/01 FROM: BRIDGEWATER HOUSE 58-60 WHITWORTH STREET MANCHESTER M1 6LT

View Document

10/04/0110 April 2001 COMPANY NAME CHANGED CDS GROUP LTD. CERTIFICATE ISSUED ON 10/04/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 30/04/01

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: BURLEIGH HOUSE IRONS CROSS, SALFORD PRIORS EVESHAM WORCESTERSHIRE WR11 5SH

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 SECRETARY RESIGNED

View Document

08/11/008 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

17/07/0017 July 2000 AUDITOR'S RESIGNATION

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

11/05/0011 May 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/05/00

View Document

08/05/008 May 2000 NEW SECRETARY APPOINTED

View Document

03/05/003 May 2000 DIRECTOR RESIGNED

View Document

03/05/003 May 2000 REGISTERED OFFICE CHANGED ON 03/05/00 FROM: EAST MILL BRIDGEFOOT BELPER DERBYSHIRE DE56 1XH

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 VARYING SHARE RIGHTS AND NAMES 11/02/00

View Document

04/03/004 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

02/12/992 December 1999 NEW SECRETARY APPOINTED

View Document

02/12/992 December 1999 SECRETARY RESIGNED

View Document

26/04/9926 April 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

09/12/989 December 1998 DIRECTOR RESIGNED

View Document

02/11/982 November 1998 DIRECTOR RESIGNED

View Document

10/09/9810 September 1998 DIRECTOR RESIGNED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

26/03/9826 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/97

View Document

22/06/9722 June 1997

View Document

22/06/9722 June 1997

View Document

22/04/9722 April 1997

View Document

22/04/9722 April 1997

View Document

16/04/9716 April 1997 COMPANY NAME CHANGED CLINICAL DATA SYSTEMS GROUP LTD CERTIFICATE ISSUED ON 17/04/97

View Document

09/04/979 April 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

15/11/9615 November 1996 ALTER MEM AND ARTS 30/10/96

View Document

28/08/9628 August 1996 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 19/07/96

View Document

28/08/9628 August 1996 ALTER MEM AND ARTS 19/07/96

View Document

28/08/9628 August 1996 ALTER MEM AND ARTS 19/07/96

View Document

28/08/9628 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/08/9628 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/07/96

View Document

25/04/9625 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

08/03/968 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

24/11/9524 November 1995 NEW DIRECTOR APPOINTED

View Document

24/11/9524 November 1995

View Document

24/07/9524 July 1995 NEW DIRECTOR APPOINTED

View Document

24/07/9524 July 1995

View Document

23/04/9523 April 1995 ALTER MEM AND ARTS 24/03/95

View Document

27/03/9527 March 1995 S-DIV 16/03/95

View Document

20/03/9520 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

16/03/9516 March 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/94

View Document

19/12/9419 December 1994 COMPANY NAME CHANGED CLINICAL DATA SYSTEMS LIMITED CERTIFICATE ISSUED ON 20/12/94

View Document

03/07/943 July 1994 REGISTERED OFFICE CHANGED ON 03/07/94 FROM: 36 BRIDGE STREET BELPER DERBYSHIRE DE5 1AX

View Document

20/04/9420 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

20/03/9420 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

20/03/9420 March 1994

View Document

12/01/9412 January 1994

View Document

12/01/9412 January 1994 RETURN MADE UP TO 18/12/93; NO CHANGE OF MEMBERS

View Document

29/11/9329 November 1993 DIRECTOR RESIGNED

View Document

26/04/9326 April 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/92

View Document

15/12/9215 December 1992

View Document

15/12/9215 December 1992 RETURN MADE UP TO 18/12/92; NO CHANGE OF MEMBERS

View Document

18/05/9218 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

26/04/9226 April 1992 REGISTERED OFFICE CHANGED ON 26/04/92

View Document

26/04/9226 April 1992

View Document

26/04/9226 April 1992 RETURN MADE UP TO 18/12/91; FULL LIST OF MEMBERS

View Document

23/04/9223 April 1992 ANNUAL RETURN MADE UP TO 18/12/91

View Document

02/06/912 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

30/04/9130 April 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

30/04/9130 April 1991

View Document

17/04/9117 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/07/9030 July 1990 NEW DIRECTOR APPOINTED

View Document

15/05/9015 May 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

15/05/9015 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

12/05/9012 May 1990 ANNUAL RETURN MADE UP TO 18/12/89

View Document

07/08/897 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

04/07/894 July 1989 RETURN MADE UP TO 05/12/88; FULL LIST OF MEMBERS

View Document

04/05/884 May 1988 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 30/06

View Document

30/03/8830 March 1988 REGISTERED OFFICE CHANGED ON 30/03/88 FROM: 36 BRIDGE STREET BELPER DERBYSHIRE DE5 1AX

View Document

25/03/8825 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

25/03/8825 March 1988 Full accounts made up to 1987-03-31

View Document

25/03/8825 March 1988 RETURN MADE UP TO 05/11/87; FULL LIST OF MEMBERS

View Document

23/11/8723 November 1987 NEW DIRECTOR APPOINTED

View Document

11/11/8611 November 1986 RETURN MADE UP TO 31/08/86; FULL LIST OF MEMBERS

View Document

16/10/8616 October 1986 ANNUAL ACCOUNTS MADE UP DATE 31/08/86

View Document

15/10/8615 October 1986 RETURN MADE UP TO 15/07/85; FULL LIST OF MEMBERS

View Document

15/10/8615 October 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

15/10/8615 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

21/08/8521 August 1985 ANNUAL RETURN MADE UP TO 31/07/84

View Document

24/12/8424 December 1984 ANNUAL RETURN MADE UP TO 15/06/83

View Document

11/05/8211 May 1982 ALLOTMENT OF SHARES

View Document

23/03/8223 March 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company