TECHNIPFMC FINANCE ULC
Company Documents
Date | Description |
---|---|
04/06/254 June 2025 New | Director's details changed for Mrs Brenda Janette Mennie on 2025-06-03 |
21/03/2521 March 2025 | Resolutions |
21/03/2521 March 2025 | |
21/03/2521 March 2025 | |
21/03/2521 March 2025 | Statement of capital on 2025-03-21 |
21/08/2421 August 2024 | All of the property or undertaking has been released from charge 114377350002 |
21/08/2421 August 2024 | All of the property or undertaking has been released from charge 114377350001 |
03/07/243 July 2024 | Confirmation statement made on 2024-06-27 with no updates |
18/07/2318 July 2023 | Confirmation statement made on 2023-06-27 with no updates |
26/06/2326 June 2023 | Registration of charge 114377350002, created on 2023-06-23 |
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 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-27 with no updates |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
20/01/2020 January 2020 | APPOINTMENT TERMINATED, DIRECTOR JOSE CADENA |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES |
28/06/1828 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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