FMC TECHNOLOGIES LIMITED

Company Documents

DateDescription
10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

21/08/2421 August 2024 All of the property or undertaking has been released from charge 002595690006

View Document

21/08/2421 August 2024 All of the property or undertaking has been released from charge 002595690004

View Document

21/08/2421 August 2024 All of the property or undertaking has been released from charge 002595690005

View Document

21/08/2421 August 2024 All of the property or undertaking has been released from charge 002595690003

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

08/05/248 May 2024 Termination of appointment of James Joseph Campbell as a director on 2024-04-30

View Document

11/03/2411 March 2024 Part of the property or undertaking has been released from charge 002595690005

View Document

11/03/2411 March 2024 Part of the property or undertaking has been released from charge 002595690003

View Document

03/02/243 February 2024 Appointment of Mr Alan James Morris as a director on 2024-02-01

View Document

01/02/241 February 2024 Cessation of Technipfmc Corporate Holdings Limited as a person with significant control on 2024-01-22

View Document

01/02/241 February 2024 Termination of appointment of Sarah Catherine Cridland as a director on 2024-02-01

View Document

01/02/241 February 2024 Appointment of Mr Ewan Reed as a director on 2024-02-01

View Document

22/01/2422 January 2024 Notification of Technipfmc International Finance Limited as a person with significant control on 2024-01-22

View Document

03/01/243 January 2024 Full accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

05/07/235 July 2023 Registration of charge 002595690006, created on 2023-07-04

View Document

26/06/2326 June 2023 Registration of charge 002595690005, created on 2023-06-23

View Document

23/05/2323 May 2023 Memorandum and Articles of Association

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

16/12/2216 December 2022 Full accounts made up to 2021-12-31

View Document

29/04/2229 April 2022 Termination of appointment of Aurelia Sylvie Kyra Gorman as a director on 2022-04-29

View Document

29/04/2229 April 2022 Appointment of Mrs Brenda Janette Mennie as a director on 2022-04-20

View Document

06/01/226 January 2022 Full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Registered office address changed from One St. Paul's Churchyard London EC4M 8AP England to Hadrian House Wincomblee Road Newcastle upon Tyne NE6 3PL on 2021-08-02

View Document

15/07/2115 July 2021 Registration of charge 002595690004, created on 2021-07-12

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

27/12/1827 December 2018 APPOINTMENT TERMINATED, DIRECTOR LEONARDO RIBEIRO

View Document

18/10/1818 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

13/06/1813 June 2018 SECRETARY APPOINTED BRENDA JANETTE MENNIE

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, SECRETARY MARGARET CLARK

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW CORT

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR JØRN RØKAAS

View Document

28/09/1728 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MORVEN FORSYTH

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR RUNE STRAND

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KINNES

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE TAYLOR

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR RUNE STRAND

View Document

03/08/163 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR LEONARDO RIBEIRO

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR IAIN WISHART

View Document

09/05/169 May 2016 DIRECTOR APPOINTED MS JACQUELINE TAYLOR

View Document

09/05/169 May 2016 SECRETARY APPOINTED MARGARET ANNE CLARK

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR PETER LUCAS

View Document

04/09/154 September 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

03/09/153 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOSEPH CAMPBELL / 01/06/2015

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, SECRETARY BRENDA BLANSHAN

View Document

08/10/148 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

03/09/143 September 2014 DIRECTOR APPOINTED JØRN TRYGVE RØKAAS

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TURNER

View Document

02/09/142 September 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR CORNELIS ZONNEVELD

View Document

02/09/142 September 2014 DIRECTOR APPOINTED PETER HAROLD LUCAS

View Document

26/03/1426 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 002595690002

View Document

02/10/132 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

27/08/1327 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 002595690001

View Document

20/08/1320 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

07/03/137 March 2013 DIRECTOR APPOINTED ELIZABETH MICHELLE CLARK KINNES

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MICHAEL ROBERT TIERNEY

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN WISHART / 27/06/2012

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CORNELIS NICOLAAS MARTIN ZONNEVELD / 01/11/2009

View Document

04/10/124 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

29/08/1229 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

20/08/1220 August 2012 SECRETARY APPOINTED BRENDA KAY BLANSHAN

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED MR IAIN WISHART

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, SECRETARY IAIN WISHART

View Document

08/09/118 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

31/08/1131 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOSEPH CAMPBELL / 14/09/2010

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MICHAEL HARRY TURNER

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID CURRIE

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR PETER LUCAS

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN RAPHAEL CURRIE / 14/09/2010

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HAROLD LUCAS / 14/09/2010

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CONSTANTINE CORT / 14/09/2010

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED JAMES JOSEPH CAMPBELL

View Document

02/10/102 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HAROLD LUCAS / 26/11/2009

View Document

08/09/108 September 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR APPOINTED MR CORNELIS NICOLAAS MARTIN ZONNEVELD

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR ALF MELIN

View Document

17/09/0917 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

01/09/091 September 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM 5 GREAT COLLEGE STREET LONDON SW1P 3SJ

View Document

06/11/086 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

01/10/081 October 2008 APPOINTMENT TERMINATE, DIRECTOR MICHAEL COTTON LOGGED FORM

View Document

13/08/0813 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

07/09/077 September 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

21/11/0621 November 2006 S366A DISP HOLDING AGM 06/10/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 ACC. REF. DATE EXTENDED FROM 20/12/04 TO 31/12/04

View Document

25/08/0525 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/12/03

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0324 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/12/02

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/12/01

View Document

02/09/022 September 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 REGISTERED OFFICE CHANGED ON 09/08/01 FROM: COMMERCIAL ROAD BROMBOROUGH MERSEYSIDE M62 3ML

View Document

02/08/012 August 2001 COMPANY NAME CHANGED FMC CORPORATION (UK) LIMITED CERTIFICATE ISSUED ON 02/08/01

View Document

25/04/0125 April 2001 FULL GROUP ACCOUNTS MADE UP TO 25/12/00

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 FULL GROUP ACCOUNTS MADE UP TO 25/12/99

View Document

31/08/0031 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

28/06/0028 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0014 February 2000 NEW SECRETARY APPOINTED

View Document

02/02/002 February 2000 SECRETARY RESIGNED

View Document

14/10/9914 October 1999 RETURN MADE UP TO 02/08/99; CHANGE OF MEMBERS

View Document

29/09/9929 September 1999 DIRECTOR RESIGNED

View Document

23/08/9923 August 1999 BOARD RESOLUTION

View Document

20/07/9920 July 1999 FULL GROUP ACCOUNTS MADE UP TO 25/12/98

View Document

15/07/9915 July 1999 SECRETARY RESIGNED

View Document

15/07/9915 July 1999 NEW SECRETARY APPOINTED

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

20/06/9920 June 1999 NC INC ALREADY ADJUSTED 20/12/96

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 DIRECTOR RESIGNED

View Document

24/03/9924 March 1999 DIRECTOR RESIGNED

View Document

24/09/9824 September 1998 RETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 SECRETARY RESIGNED

View Document

22/09/9822 September 1998 NEW SECRETARY APPOINTED

View Document

27/08/9827 August 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 FULL GROUP ACCOUNTS MADE UP TO 25/12/97

View Document

09/07/989 July 1998 DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 RETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS

View Document

05/08/975 August 1997 DIRECTOR RESIGNED

View Document

22/07/9722 July 1997 FULL GROUP ACCOUNTS MADE UP TO 25/12/96

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

04/07/974 July 1997 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 DIRECTOR RESIGNED

View Document

22/04/9722 April 1997 RETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS

View Document

22/04/9722 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

02/01/972 January 1997 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

31/05/9631 May 1996 NEW DIRECTOR APPOINTED

View Document

30/05/9630 May 1996 FULL GROUP ACCOUNTS MADE UP TO 25/12/95

View Document

14/03/9614 March 1996 NEW DIRECTOR APPOINTED

View Document

11/03/9611 March 1996 DIRECTOR RESIGNED

View Document

04/09/954 September 1995 RETURN MADE UP TO 02/08/95; NO CHANGE OF MEMBERS

View Document

06/07/956 July 1995 FULL GROUP ACCOUNTS MADE UP TO 25/12/94

View Document

06/07/956 July 1995 DIRECTOR RESIGNED

View Document

10/05/9510 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9431 October 1994 RETURN MADE UP TO 02/08/94; FULL LIST OF MEMBERS

View Document

31/10/9431 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/9431 October 1994 DIRECTOR RESIGNED

View Document

31/10/9431 October 1994 DIRECTOR RESIGNED

View Document

05/10/945 October 1994 FULL GROUP ACCOUNTS MADE UP TO 25/12/93

View Document

27/06/9427 June 1994 NEW DIRECTOR APPOINTED

View Document

27/06/9427 June 1994 NEW DIRECTOR APPOINTED

View Document

29/08/9329 August 1993 RETURN MADE UP TO 02/08/93; NO CHANGE OF MEMBERS

View Document

29/08/9329 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9312 July 1993 FULL GROUP ACCOUNTS MADE UP TO 25/12/92

View Document

14/02/9314 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9314 February 1993 DIRECTOR RESIGNED

View Document

14/02/9314 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9314 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9213 November 1992 RETURN MADE UP TO 01/08/92; NO CHANGE OF MEMBERS

View Document

10/11/9210 November 1992 FULL GROUP ACCOUNTS MADE UP TO 20/12/91

View Document

28/10/9228 October 1992 NEW DIRECTOR APPOINTED

View Document

21/10/9221 October 1992 NEW DIRECTOR APPOINTED

View Document

29/06/9229 June 1992 NEW DIRECTOR APPOINTED

View Document

03/04/923 April 1992 DIRECTOR RESIGNED

View Document

01/04/921 April 1992 NEW DIRECTOR APPOINTED

View Document

13/12/9113 December 1991 NEW DIRECTOR APPOINTED

View Document

10/12/9110 December 1991 NEW DIRECTOR APPOINTED

View Document

18/11/9118 November 1991 FULL GROUP ACCOUNTS MADE UP TO 20/12/90

View Document

18/11/9118 November 1991 RETURN MADE UP TO 01/08/91; FULL LIST OF MEMBERS

View Document

22/07/9122 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/9019 December 1990 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

13/12/9013 December 1990 FULL GROUP ACCOUNTS MADE UP TO 20/12/89

View Document

03/08/903 August 1990 NEW DIRECTOR APPOINTED

View Document

03/04/903 April 1990 DIRECTOR RESIGNED

View Document

17/01/9017 January 1990 £ NC 500000/10000000 12/12/89

View Document

25/09/8925 September 1989 RETURN MADE UP TO 02/08/89; FULL LIST OF MEMBERS

View Document

08/09/898 September 1989 FULL GROUP ACCOUNTS MADE UP TO 20/12/88

View Document

08/09/898 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/8925 July 1989 ADOPT MEM AND ARTS 190789

View Document

18/04/8918 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/8918 April 1989 ALTER MEM AND ARTS 220389

View Document

14/11/8814 November 1988 FULL GROUP ACCOUNTS MADE UP TO 20/12/87

View Document

18/08/8818 August 1988 RETURN MADE UP TO 28/06/88; FULL LIST OF MEMBERS

View Document

04/03/884 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/8826 January 1988 REGISTERED OFFICE CHANGED ON 26/01/88 FROM: HOLT ROAD FAKENHAM NORFOLK NR21 8JH

View Document

16/12/8716 December 1987 RETURN MADE UP TO 11/06/87; FULL LIST OF MEMBERS

View Document

16/12/8716 December 1987 RETURN MADE UP TO 29/10/87; FULL LIST OF MEMBERS

View Document

08/12/878 December 1987 FULL GROUP ACCOUNTS MADE UP TO 20/12/86

View Document

28/05/8628 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/867 May 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 20/12/85

View Document

07/05/867 May 1986 RETURN MADE UP TO 23/04/86; FULL LIST OF MEMBERS

View Document

31/05/8531 May 1985 ANNUAL ACCOUNTS MADE UP DATE 20/12/84

View Document

19/05/8419 May 1984 ANNUAL ACCOUNTS MADE UP DATE 20/12/83

View Document

10/05/8310 May 1983 ANNUAL ACCOUNTS MADE UP DATE 20/12/82

View Document

04/09/824 September 1982 ANNUAL ACCOUNTS MADE UP DATE 20/12/81

View Document

15/05/8115 May 1981 ANNUAL ACCOUNTS MADE UP DATE 20/12/80

View Document

19/05/8019 May 1980 ANNUAL ACCOUNTS MADE UP DATE 20/12/79

View Document

29/06/7929 June 1979 ANNUAL ACCOUNTS MADE UP DATE 20/12/78

View Document

08/06/788 June 1978 ANNUAL ACCOUNTS MADE UP DATE 20/12/77

View Document

11/05/7711 May 1977 ANNUAL ACCOUNTS MADE UP DATE 20/12/76

View Document

15/03/7615 March 1976 ANNUAL ACCOUNTS MADE UP DATE 30/11/75

View Document

05/03/745 March 1974 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/03/74

View Document

22/12/5522 December 1955 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/12/55

View Document

10/10/3110 October 1931 CERTIFICATE OF INCORPORATION

View Document

10/10/3110 October 1931 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