MCDERMOTT ENERGY SOLUTIONS (UK) LIMITED
Company number 04438080
- Company Overview for MCDERMOTT ENERGY SOLUTIONS (UK) LIMITED (04438080)
- Filing history for MCDERMOTT ENERGY SOLUTIONS (UK) LIMITED (04438080)
- People for MCDERMOTT ENERGY SOLUTIONS (UK) LIMITED (04438080)
- Charges for MCDERMOTT ENERGY SOLUTIONS (UK) LIMITED (04438080)
- More for MCDERMOTT ENERGY SOLUTIONS (UK) LIMITED (04438080)
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) |
---|---|---|---|
18 Mar 2019 | TM01 | Termination of appointment of Timothy Moran as a director on 15 March 2019 | |
13 Dec 2018 | MR01 | Registration of charge 044380800005, created on 10 December 2018 | |
13 Dec 2018 | MR01 | Registration of charge 044380800004, created on 10 December 2018 | |
25 Oct 2018 | AP01 | Appointment of Mr Timothy Moran as a director on 8 October 2018 | |
25 Oct 2018 | AP01 | Appointment of Mr Tareq Kawash as a director on 8 October 2018 | |
25 Oct 2018 | AP01 | Appointment of Mr Ashok Joshi as a director on 8 October 2018 | |
24 Oct 2018 | TM01 | Termination of appointment of Barry Stephen Hawley as a director on 8 September 2018 | |
23 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
27 Jul 2018 | AP03 | Appointment of Mr Jason Kitts as a secretary on 26 July 2018 | |
27 Jul 2018 | TM02 | Termination of appointment of Jonathan Paul Stephenson as a secretary on 26 July 2018 | |
23 Jul 2018 | TM01 | Termination of appointment of Andrew James Carne-Ross as a director on 29 June 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with no updates | |
13 Jun 2018 | TM01 | Termination of appointment of Duncan Neal Wigney as a director on 23 May 2018 | |
30 May 2018 | PSC07 | Cessation of Chicago Bridge & Iron Company N.V. as a person with significant control on 10 May 2018 | |
30 May 2018 | PSC02 | Notification of Mcdermott International Inc. as a person with significant control on 10 May 2018 | |
23 May 2018 | MR01 | Registration of charge 044380800003, created on 10 May 2018 | |
12 May 2018 | MR04 | Satisfaction of charge 044380800001 in full | |
12 May 2018 | MR04 | Satisfaction of charge 044380800002 in full | |
08 Nov 2017 | MR01 | Registration of charge 044380800002, created on 27 October 2017 | |
15 Aug 2017 | MR01 | Registration of charge 044380800001, created on 7 August 2017 | |
26 Jul 2017 | TM01 | Termination of appointment of Kevin James Forder as a director on 15 July 2017 | |
26 Jul 2017 | TM01 | Termination of appointment of Kevin James Forder as a director on 15 July 2017 | |
27 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
23 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2017 | CC04 | Statement of company's objects |