Publication Date 10 December 1999 Mary WHEELDON 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 Mary WHEELDON full notice
Publication Date 10 December 1999 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: 3240700. Name of Company: AVENIR (UK) LIMITED.Previous Name of Company: Sysdeco Solutions Limited. Nature of Business: Computer Consultancy Services. Type of Liquidation: Creditors. Ad… Notice Type Appointment of Liquidators View Appointment of Liquidators full notice
Publication Date 10 December 1999 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: 845526. Name of Company: LANCASHIRE & LONDON FINANCE CO. LIMITED.Nature of Business: Other Financial Intermediation. Type of Liquidation: Members. Address of Registered Office: Aldernm… Notice Type Appointment of Liquidators View Appointment of Liquidators full notice
Publication Date 10 December 1999 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 LANCASHIRE & LONDON FINANCE CO. LIMITED Notice is hereby given that the Creditors of the above-named Company, are required, on or before Monday, 3rd January 2000, to send their names and addresses, wi… Notice Type Notices to Creditors View Notices to Creditors full notice
Publication Date 10 December 1999 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 HELSTE HOLDINGS LIMITED At an Extraordinary General Meeting of the above-named Company, held at Pride Park Stadium, Pride Park, Derby DE23 8XL, on 26th November 1999, the following Resolutions were pa… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 10 December 1999 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 STEPHEN PALMER LIMITED At an Extraordinary General Meeting of the above Company held at Pride Park Stadium, Pride Park, Derbyshire DE23 8XL, on 26th November 1999, the following Resolutions were duly… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 10 December 1999 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 CONCEPT GRAPHICS LIMITED At an Extraordinary General Meeting of the Members of the above-named Company, held at 8 Princes Parade, St. Nicholas Place, Liverpool L3 1QJ, on 1st December 1999, the follow… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 10 December 1999 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 IDWAL FISHER LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at The Marriott Hotel, 4 Trevelyan Square, Boar Lane, Leeds LS1 6EY, on 24th November 1999,… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 10 December 1999 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 METRACK (STORAGE SYSTEMS) LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at Poppleton & Appleby, 141 Great Charles Street, Birmingham B3 3LG, on 1st De… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 10 December 1999 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 LINDA WOOD DESIGNS LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at 32 Brook Street, Warwick CV34 4BL, on 30th November 1999, the following Resolution… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice