TECHNIPFMC FINANCE ULC

Company Documents

DateDescription
04/06/254 June 2025 NewDirector's details changed for Mrs Brenda Janette Mennie on 2025-06-03

View Document

21/03/2521 March 2025 Resolutions

View Document

21/03/2521 March 2025

View Document

21/03/2521 March 2025

View Document

21/03/2521 March 2025 Statement of capital on 2025-03-21

View Document

21/08/2421 August 2024 All of the property or undertaking has been released from charge 114377350002

View Document

21/08/2421 August 2024 All of the property or undertaking has been released from charge 114377350001

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

26/06/2326 June 2023 Registration of charge 114377350002, created on 2023-06-23

View Document

02/08/212 August 2021 Registered office address changed from 1 st. Paul's Churchyard London EC4M 8AP to Hadrian House Wincomblee Road Newcastle upon Tyne NE6 3PL on 2021-08-02

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOSE CADENA

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

28/06/1828 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information