Publication Date 14 May 1998 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 COPE MATTHEWS LTD. Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that the Final General Meeting of Members and Creditors of the above-named Company will be held at the of… Notice Type Final Meetings View Final Meetings full notice
Publication Date 14 May 1998 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 COLLECTORS CARD COMPANY LIMITED Notice is hereby given in pursuance of section 106 of the Insolvency Act 1986 that a Final Meeting of the Members and Creditors of the above-named Company will be held… Notice Type Final Meetings View Final Meetings full notice
Publication Date 14 May 1998 Vivien RENSHAW 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 Vivien RENSHAW full notice
Publication Date 14 May 1998 Marjorie PIPER 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 Marjorie PIPER full notice
Publication Date 14 May 1998 Roy EARNSHAW 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 Roy EARNSHAW full notice
Publication Date 14 May 1998 Marion CLAYTON 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 Marion CLAYTON full notice
Publication Date 14 May 1998 Dorothy BROWN 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 Dorothy BROWN full notice
Publication Date 14 May 1998 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 HIR (SERVICES) LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at 24 Bevis Marks, London EC3A 7NR, on 6th May 1998, at 1315 hours, the subjoined Special… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 14 May 1998 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 DYNAMIC I.T. LIMITED (t/a Avalon) At an Extraordinary General Meeting of the above-named Company, duly convened, and held at the offices of Moore Stephens Booth White, Victory House, Admiralty Place,… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 14 May 1998 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 COLOR SURFACE COATINGS LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at Manchester Chamber of Commerce and Industry, 56 Oxford Street, Manchester, on… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice