INTERNATIONAL LOGGING TECHNOLOGY LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-06-03 with no updates

View Document

12/10/2412 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

12/10/2412 October 2024

View Document

12/10/2412 October 2024

View Document

12/10/2412 October 2024

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

30/10/2330 October 2023 Secretary's details changed for Athenaeum Secretaries Limited on 2022-06-14

View Document

07/10/237 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

01/06/231 June 2023 Director's details changed for Mr John Michael Lechner on 2023-05-01

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

07/12/217 December 2021 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 Compulsory strike-off action has been discontinued

View Document

06/12/216 December 2021

View Document

06/12/216 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

27/10/2127 October 2021

View Document

18/10/2118 October 2021

View Document

18/10/2118 October 2021

View Document

18/10/2118 October 2021

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM WEATHERFORD GOTHAM ROAD EAST LEAKE LOUGHBOROUGH LEICESTERSHIRE LE12 6JX

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

05/06/195 June 2019 CESSATION OF WEATHERFORD INTERNATIONAL PUBLIC LIMITED COMPANY AS A PSC

View Document

04/06/194 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXCELLENCE LOGGING LIMITED

View Document

04/06/194 June 2019 CORPORATE SECRETARY APPOINTED ATHENAEUM SECRETARIES LIMITED

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR BENOIT JACQUES RENÉ DEBRAY

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL MACLEOD

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR BRUNO BURBAN

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD STRACHAN

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD STRACHAN

View Document

07/06/187 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR EUAN PRENTICE

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MR RICHARD KHALIL STRACHAN

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR JULIE THOMSON

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEATHERFORD INTERNATIONAL PUBLIC LIMITED COMPANY

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

14/02/1714 February 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

15/06/1615 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

10/02/1610 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

06/11/156 November 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

20/10/1520 October 2015 SECRETARY APPOINTED MR RICHARD KHALIL STRACHAN

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, SECRETARY GEMMA ROSE-GARVIE

View Document

12/06/1512 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

13/03/1513 March 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

24/06/1424 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

16/06/1416 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MR NEIL ALEXANDER MACLEOD

View Document

13/02/1413 February 2014 SECRETARY APPOINTED MRS GEMMA ROSE-GARVIE

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, SECRETARY BRIAN MONCUR

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN MONCUR

View Document

06/01/146 January 2014 AUDITOR'S RESIGNATION

View Document

31/12/1331 December 2013 AUDITOR'S RESIGNATION

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/09/1327 September 2013 CURRSHO FROM 31/12/2013 TO 30/09/2013

View Document

14/06/1314 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

25/01/1325 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM 16/17 SOUTH QUAY GREAT YARMOUTH NORFOLK NR30 2RA

View Document

07/09/127 September 2012 DIRECTOR APPOINTED MR EUAN ROBERTSON PRENTICE

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MS JULIE MARY THOMSON

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FULTON

View Document

11/07/1211 July 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/06/1219 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MR BRIAN MONCUR

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HENDERSON

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR GARETH FORBES

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GRAY FULTON / 13/06/2011

View Document

13/06/1113 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BRUCE HENDERSON / 13/06/2011

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH FORBES / 13/06/2011

View Document

13/06/1113 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN MONCUR / 13/06/2011

View Document

10/03/1110 March 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MR GARETH FORBES

View Document

28/07/1028 July 2010 AUDITOR'S RESIGNATION

View Document

30/06/1030 June 2010 AUDITOR'S RESIGNATION

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BRUCE HENDERSON / 03/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GRAY FULTON / 03/06/2010

View Document

22/06/1022 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GRAY FULTON / 03/06/2010

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / BRIAN MONCUR / 03/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BRUCE HENDERSON / 03/06/2010

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / BRIAN MONCUR / 03/06/2010

View Document

09/04/109 April 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/07/092 July 2009 DIRECTOR APPOINTED MR ANTHONY BRUCE HENDERSON

View Document

02/07/092 July 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM, 1 CADLEIGH CLOSE, LEE MILL INDUSTRIAL ESTATE, PLYMOUTH, DEVON, PL21 9GB

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED SECRETARY SEAN PADGETT

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR CHARLES CHERINGTON

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED SECRETARY ROGER RIVETT

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR GREGORY BEARD

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR KENNETH BABCOCK

View Document

05/03/095 March 2009 SECRETARY APPOINTED BRIAN MONCUR

View Document

05/03/095 March 2009 DIRECTOR APPOINTED WILLIAM GRAY FULTON

View Document

24/06/0824 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/06/0820 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 SECRETARY'S CHANGE OF PARTICULARS / ROGER RIVETT / 03/06/2008

View Document

10/04/0810 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/0725 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0725 July 2007 COMPANY NAME CHANGED DATALOG TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 25/07/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 NEW SECRETARY APPOINTED

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 NEW SECRETARY APPOINTED

View Document

09/05/079 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/051 July 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/02/0413 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0421 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0316 June 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/10/0118 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/06/018 June 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/06/0026 June 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/06/9918 June 1999 RETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS

View Document

03/09/983 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/07/983 July 1998 RETURN MADE UP TO 03/06/98; NO CHANGE OF MEMBERS

View Document

23/06/9823 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/06/9716 June 1997 RETURN MADE UP TO 03/06/97; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 REGISTERED OFFICE CHANGED ON 13/11/96 FROM: DARSTONE HOUSE, SHAUGH PRIOR, NR PLYMOUTH, DEVON PL7 5HA

View Document

14/06/9614 June 1996 RETURN MADE UP TO 03/06/96; FULL LIST OF MEMBERS

View Document

22/05/9622 May 1996 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

24/04/9624 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

20/06/9520 June 1995 RETURN MADE UP TO 03/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/11/9428 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

10/08/9410 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

15/07/9415 July 1994 RETURN MADE UP TO 03/06/94; FULL LIST OF MEMBERS

View Document

17/03/9417 March 1994 AUDITOR'S RESIGNATION

View Document

30/07/9330 July 1993 RETURN MADE UP TO 03/06/93; NO CHANGE OF MEMBERS

View Document

30/07/9330 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

12/08/9212 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

12/08/9212 August 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/08/9212 August 1992 RETURN MADE UP TO 03/06/92; NO CHANGE OF MEMBERS

View Document

27/03/9227 March 1992 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

12/11/9112 November 1991 AUDITOR'S RESIGNATION

View Document

05/08/915 August 1991 AUDITOR'S RESIGNATION

View Document

24/06/9124 June 1991 RETURN MADE UP TO 03/06/91; FULL LIST OF MEMBERS

View Document

27/09/9027 September 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/9029 August 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

13/03/9013 March 1990 SECRETARY RESIGNED

View Document

08/03/908 March 1990 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