TECHNIP SHIPS THREE LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

10/01/2410 January 2024 Restoration by order of the court

View Document

18/01/1118 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/10/105 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/09/1024 September 2010 APPLICATION FOR STRIKING-OFF

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS FLORENCE EMMANUELLE SYLVIE ROCLE / 05/07/2010

View Document

14/06/1014 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED WILLY GAUTTIER

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOODWARD

View Document

15/12/0915 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM WOODWARD / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL HOLMEN / 15/12/2009

View Document

06/10/096 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/12/0812 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED MS FLORENCE ROCLE

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED MR CARL HOLMEN

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR ALAIN-HUGUES DELMOTTE

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR IAN STEVENSON

View Document

03/07/083 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 SECRETARY RESIGNED

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

19/04/0719 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/12/0224 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 COMPANY NAME CHANGED COFLEXIP STENA OFFSHORE SHIPS TH REE LIMITED CERTIFICATE ISSUED ON 05/11/02

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 REGISTERED OFFICE CHANGED ON 28/09/01 FROM: GREYBROOK HOUSE 28 BROOK STREET LONDON W1Y 1AG

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/12/9916 December 1999 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/05/9818 May 1998 NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 DIRECTOR RESIGNED

View Document

23/02/9823 February 1998 DIRECTOR RESIGNED

View Document

05/01/985 January 1998 RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 DIRECTOR RESIGNED

View Document

19/08/9719 August 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/08/9719 August 1997 ALTER MEM AND ARTS 04/08/97

View Document

23/05/9723 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/04/9717 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/9717 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9630 December 1996 RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS

View Document

11/11/9611 November 1996 NEW DIRECTOR APPOINTED

View Document

11/11/9611 November 1996 DIRECTOR RESIGNED

View Document

08/07/968 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 06/12/95; NO CHANGE OF MEMBERS

View Document

18/08/9518 August 1995

View Document

18/08/9518 August 1995 DIRECTOR RESIGNED

View Document

18/08/9518 August 1995 NEW DIRECTOR APPOINTED

View Document

18/08/9518 August 1995 NEW SECRETARY APPOINTED

View Document

18/08/9518 August 1995 NEW DIRECTOR APPOINTED

View Document

18/08/9518 August 1995

View Document

18/08/9518 August 1995 SECRETARY RESIGNED

View Document

18/08/9518 August 1995

View Document

18/08/9518 August 1995

View Document

18/08/9518 August 1995

View Document

18/08/9518 August 1995

View Document

18/08/9518 August 1995 DIRECTOR RESIGNED

View Document

18/08/9518 August 1995

View Document

18/08/9518 August 1995 NEW DIRECTOR APPOINTED

View Document

12/08/9512 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/9512 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/9512 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/9517 July 1995 AUDITOR'S RESIGNATION

View Document

20/06/9520 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/03/9530 March 1995 COMPANY NAME CHANGED STENA OFFSHORE SHIPS THREE LIMIT ED CERTIFICATE ISSUED ON 31/03/95

View Document

30/01/9530 January 1995

View Document

30/01/9530 January 1995 DIRECTOR RESIGNED

View Document

30/01/9530 January 1995 DIRECTOR RESIGNED

View Document

30/01/9530 January 1995 DIRECTOR RESIGNED

View Document

30/01/9530 January 1995 DIRECTOR RESIGNED

View Document

30/01/9530 January 1995 NEW DIRECTOR APPOINTED

View Document

30/01/9530 January 1995 DIRECTOR RESIGNED

View Document

19/12/9419 December 1994 RETURN MADE UP TO 06/12/94; FULL LIST OF MEMBERS

View Document

15/06/9415 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/04/9425 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/9425 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9422 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9422 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/948 April 1994 NEW DIRECTOR APPOINTED

View Document

08/04/948 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/945 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/946 January 1994 RETURN MADE UP TO 06/12/93; FULL LIST OF MEMBERS

View Document

06/01/946 January 1994

View Document

05/01/945 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/945 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9327 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/9327 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/9327 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9313 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/03/9317 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/9317 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/9317 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/9317 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/937 January 1993

View Document

07/01/937 January 1993 RETURN MADE UP TO 06/12/92; NO CHANGE OF MEMBERS

View Document

17/07/9217 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/01/923 January 1992 RETURN MADE UP TO 06/12/91; NO CHANGE OF MEMBERS

View Document

03/01/923 January 1992

View Document

23/12/9123 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9123 December 1991 SECRETARY RESIGNED

View Document

23/12/9123 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9123 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/916 December 1991 NEW SECRETARY APPOINTED

View Document

04/11/914 November 1991 DIRECTOR RESIGNED

View Document

04/11/914 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/9116 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/12/9018 December 1990 RETURN MADE UP TO 06/12/90; FULL LIST OF MEMBERS

View Document

12/12/9012 December 1990 252,366A,386 06/12/90

View Document

09/10/909 October 1990 COMPANY NAME CHANGED HOULDER OFFSHORE SERVICES LIMITE D CERTIFICATE ISSUED ON 10/10/90

View Document

15/08/9015 August 1990 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

30/07/9030 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/01/9025 January 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

10/01/9010 January 1990 DIRECTOR RESIGNED

View Document

30/10/8930 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

30/10/8930 October 1989 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

27/10/8927 October 1989 REGISTERED OFFICE CHANGED ON 27/10/89 FROM: 59 LAFONE STREET LONDON SE1 2LX

View Document

21/09/8921 September 1989 NEW DIRECTOR APPOINTED

View Document

14/09/8914 September 1989 NEW DIRECTOR APPOINTED

View Document

14/09/8914 September 1989 NEW DIRECTOR APPOINTED

View Document

05/09/895 September 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/08

View Document

09/08/899 August 1989 NEW DIRECTOR APPOINTED

View Document

05/02/895 February 1989 RETURN MADE UP TO 04/01/89; FULL LIST OF MEMBERS

View Document

19/01/8919 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/8814 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/01/8826 January 1988 RETURN MADE UP TO 23/11/87; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 REGISTERED OFFICE CHANGED ON 12/01/88 FROM: 53 LEADENHALL STREET LONDON EC3A 2BR

View Document

04/11/874 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

29/10/8729 October 1987 COMPANY NAME CHANGED HOULDER MARINE SERVICES LIMITED CERTIFICATE ISSUED ON 30/10/87

View Document

27/10/8727 October 1987 DIRECTOR RESIGNED

View Document

27/10/8727 October 1987 NEW DIRECTOR APPOINTED

View Document

08/09/878 September 1987 DIRECTOR RESIGNED

View Document

19/08/8719 August 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

02/06/872 June 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

05/02/875 February 1987 ANNUAL ACCOUNT DELIVERY EXTENDED BY 18 WEEKS

View Document

18/12/8618 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/866 December 1986 NEW DIRECTOR APPOINTED

View Document

24/11/8624 November 1986 ANNUAL ACCOUNT DELIVERY EXTENDED BY 14 WEEKS

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