- Company Overview for FMC TECHNOLOGIES LIMITED (00259569)
- Filing history for FMC TECHNOLOGIES LIMITED (00259569)
- People for FMC TECHNOLOGIES LIMITED (00259569)
- Charges for FMC TECHNOLOGIES LIMITED (00259569)
- More for FMC TECHNOLOGIES LIMITED (00259569)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 May 2024 | TM01 | Termination of appointment of James Joseph Campbell as a director on 30 April 2024 | |
11 Mar 2024 | MR05 | Part of the property or undertaking has been released from charge 002595690005 | |
11 Mar 2024 | MR05 | Part of the property or undertaking has been released from charge 002595690003 | |
03 Feb 2024 | AP01 | Appointment of Mr Alan James Morris as a director on 1 February 2024 | |
01 Feb 2024 | TM01 | Termination of appointment of Sarah Catherine Cridland as a director on 1 February 2024 | |
01 Feb 2024 | AP01 | Appointment of Mr Ewan Reed as a director on 1 February 2024 | |
01 Feb 2024 | PSC07 | Cessation of Technipfmc Corporate Holdings Limited as a person with significant control on 22 January 2024 | |
22 Jan 2024 | PSC02 | Notification of Technipfmc International Finance Limited as a person with significant control on 22 January 2024 | |
03 Jan 2024 | AA | Full accounts made up to 31 December 2022 | |
18 Jul 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
05 Jul 2023 | MR01 | Registration of charge 002595690006, created on 4 July 2023 | |
26 Jun 2023 | MR01 | Registration of charge 002595690005, created on 23 June 2023 | |
23 May 2023 | RESOLUTIONS |
Resolutions
|
|
23 May 2023 | MA | Memorandum and Articles of Association | |
16 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
22 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with updates | |
29 Apr 2022 | TM01 | Termination of appointment of Aurelia Sylvie Kyra Gorman as a director on 29 April 2022 | |
29 Apr 2022 | AP01 | Appointment of Mrs Brenda Janette Mennie as a director on 20 April 2022 | |
06 Jan 2022 | AA | Full accounts made up to 31 December 2020 | |
02 Aug 2021 | AD01 | 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 2 August 2021 | |
15 Jul 2021 | MR01 | Registration of charge 002595690004, created on 12 July 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
15 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
28 May 2021 | TM01 | Termination of appointment of Tomas Svanes Bille as a director on 28 May 2021 | |
21 May 2021 | AP01 | Appointment of Ms Aurelia Sylvie Kyra Gorman as a director on 21 May 2021 |