The Right Truck LLP
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- shareholder details and share percentages
- 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 |
Postal Code | NG72GA |
Visits
Document Type | Publication 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 | |