Publication Date 7 December 2005 Appointment of Liquidators Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Company Number: 05161040. Name of Company: COMPLETE DRAINAGE SOLUTIONS LIMITED. Nature of Business: Drainage Engineers. Type of Liquidation: Creditors. Address of Registered Office: 69-75 Lincoln Road… Notice Type Appointment of Liquidators View Appointment of Liquidators full notice
Publication Date 7 December 2005 Notices to Creditors Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item COMPLETE DRAINAGE SOLUTIONS LIMITED Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 28 February 2006, being the da… Notice Type Notices to Creditors View Notices to Creditors full notice
Publication Date 7 December 2005 Resolutions for Winding-up Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item T. F. COMPUTER SUPPLIES LIMITED At an Extraordinary General Meeting of the Contributories of the above-named Company held at 69-75 Lincoln Road, Peterborough PE1 2SQ, on 28 November 2005, the followin… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 7 December 2005 Appointment of Liquidators Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Company Number: 04903428. Name of Company: T F COMPUTER SUPPLIES LIMITED. Nature of Business: Suppliers of Computer Equipment and Service. Type of Liquidation: Creditors. Address of Registered Office:… Notice Type Appointment of Liquidators View Appointment of Liquidators full notice
Publication Date 7 December 2005 Resolutions for Winding-up Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Members’ Voluntary Winding-up Resolutions for Winding-up CLEVELAND CABLE COMPANY LIMITED (in the course of changing its name to Endeavour 100 Limited) On 30 November 2005 the Members of the above-name… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 7 December 2005 Resolutions for Winding-up Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item CONTINENTAL MOTORS (KILBURN) LIMITED At an Extraordinary General Meeting of the Members of the above-named Company, duly convened, and held at 47-49 Green Lane, Northwood, Middlesex HA6 3AE, on 2 Dece… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 7 December 2005 Final Meetings Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item CONTINENTAL MOTORS (KILBURN) LIMITED Notice is hereby given that the Creditors of the above-named Company are required, on or before 13 January 2006, to send their names and addresses, with particular… Notice Type Final Meetings View Final Meetings full notice
Publication Date 7 December 2005 Gladys ROBINS Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item … Notice Type View Gladys ROBINS full notice
Publication Date 7 December 2005 Freda HARRIS Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item … Notice Type View Freda HARRIS full notice
Publication Date 7 December 2005 Ray LAKE Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item … Notice Type View Ray LAKE full notice