TECHNIPFMC DSV3 LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/08/2414 August 2024

View Document

14/08/2414 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/08/2414 August 2024

View Document

14/08/2414 August 2024

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

05/08/245 August 2024 Application to strike the company off the register

View Document

27/10/2327 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

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

View Document

21/08/2021 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MR TOMAS SVANES BILLE

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR KNUT BOE

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN THOMSON

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR PEDER BRØNDMO

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MRS HELEN URQUHART

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR LAURENT DUPAGNE

View Document

31/08/1831 August 2018 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR KNUT BOE

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR PEDER MARIUS BRØNDMO

View Document

30/07/1830 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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