The Right Truck LLp
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- all other documents available
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
OLDHAM-GIBSON AUTOMOTIVE CONSULTANCY LLP
Company type |
Limited Liability Partnership, Active |
Company Number |
OC347318 |
Universal Entity Code | 8501-6324-0265-3659 |
Record last updated |
Monday, October 3, 2016 3:04:41 PM UTC |
Official Address |
3 Triumph Road Nottingham Ng72ga Wollaton East And Lenton Abbey
There are 12 companies registered at this street
|
Locality |
Wollaton East And Lenton Abbey |
Region |
England |
Postal Code |
NG72GA
|
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Oct 3, 2016 |
Meetings of creditors
|  |
Registry |
Sep 6, 2016 |
First notification of strike - off in london gazette
|  |
Registry |
Aug 30, 2016 |
Striking off application by a limited liability partnership
|  |
Registry |
Dec 17, 2015 |
Appointment of a man as Llp Designated Member
|  |
Registry |
Dec 17, 2015 |
Resignation of one Llp Designated Member (a woman)
|  |
Registry |
Dec 17, 2015 |
Officers
|  |
Registry |
Dec 17, 2015 |
Resignation of one Llp Member
|  |
Registry |
Sep 3, 2015 |
Annual return
|  |
Registry |
Mar 14, 2015 |
Company name change
|  |
Registry |
Jan 23, 2015 |
Registration of a charge / charge code oc3046880004
|  |
Registry |
Jan 14, 2015 |
Mortgage
|  |
Financials |
Dec 9, 2014 |
Annual accounts
|  |
Registry |
Nov 19, 2014 |
Mortgage
|  |
Registry |
Sep 16, 2014 |
Annual return
|  |
Financials |
Sep 12, 2014 |
Annual accounts
|  |
Registry |
Jun 30, 2014 |
Change of registered office address of a limited liability partnership
|  |
Registry |
Jun 14, 2014 |
Registration of a charge / charge code oc3046880004
|  |
Registry |
Jul 24, 2013 |
Annual return
|  |
Financials |
Dec 7, 2012 |
Annual accounts
|  |
Registry |
Aug 14, 2012 |
Annual return
|  |
Registry |
Aug 14, 2012 |
Change of particulars for member of a limited liability partnership
|  |
Registry |
Jul 24, 2012 |
Particulars of a mortgage or charge in respect of a limited liability partnership
|  |
Financials |
Dec 6, 2011 |
Annual accounts
|  |
Registry |
Sep 6, 2011 |
Annual return
|  |
Registry |
Sep 6, 2011 |
Change of particulars for member of a limited liability partnership
|  |
Registry |
Jul 25, 2011 |
Change of accounting reference date of a limited liability partnership
|  |
Registry |
Feb 3, 2011 |
Change of registered office address of a limited liability partnership
|  |
Financials |
Jan 17, 2011 |
Annual accounts
|  |
Registry |
Aug 21, 2010 |
Annual return
|  |
Registry |
Aug 21, 2010 |
Change of particulars for member of a limited liability partnership
|  |
Registry |
Aug 21, 2010 |
Officers
|  |
Registry |
Aug 21, 2010 |
Resignation of one Llp Member
|  |
Registry |
Jul 1, 2010 |
Appointment of a woman as Llp Designated Member
|  |
Registry |
Jan 1, 2010 |
Resignation of one Llp Designated Member (a man)
|  |
Registry |
Jul 31, 2009 |
Notice of change of name of a limited liability partnership
|  |
Registry |
Jul 31, 2009 |
Company name change
|  |
Registry |
Jul 29, 2009 |
Change of name certificate
|  |
Registry |
Jul 22, 2009 |
Other
|  |
Registry |
Jul 22, 2009 |
Two appointments: 2 men
|  |