Publication Date 27 May 1998 Florence WASHINGTON 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 Florence WASHINGTON full notice
Publication Date 27 May 1998 Albert SILVER 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 Albert SILVER full notice
Publication Date 27 May 1998 Rachel SHARMAN 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 Rachel SHARMAN full notice
Publication Date 27 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 KIMBERLEY CONTROL SYSTEMS LIMITED Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that a Final Meeting of the Members of the above-named Company will be held at Clareville… Notice Type Final Meetings View Final Meetings full notice
Publication Date 27 May 1998 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: 3207795. Name of Company: SUNSEEKERS CARIBBEAN FOODS LIMITED. Nature of Business: Manufacture of Food. Type of Liquidation: Creditors. Address of Registered Office: Levy & Partners, 86… Notice Type Appointment of Liquidators View Appointment of Liquidators full notice
Publication Date 27 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 SUNSEEKERS CARIBBEAN FOODS LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at 86-88 South Ealing Road, London W5 4QB, on 19th May 1998, the following Ex… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 27 May 1998 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 SUNSEEKERS CARIBBEAN FOODS LIMITED I, Peter Maurice Levy, of Levy & Partners, 86-88 South Ealing Road, London W5 4QB, hereby give notice that on 19th May 1998, I was appointed Liquidator of the above-… Notice Type Notices to Creditors View Notices to Creditors full notice
Publication Date 27 May 1998 Notice of Intended Dividends 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 Name of Debtor—MICHAEL THOMAS LAWRENCE. Address of Debtor—52 Oakley Drive, Bromley, Kent BR2 8RJ. Court—CROYDON. No. of Matter—23 of 1996. Last day for receiving Proofs—19th June 1998. Trustee’s Name… Notice Type Notice of Intended Dividends View Notice of Intended Dividends full notice
Publication Date 27 May 1998 Walter ADAMS 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 Walter ADAMS full notice
Publication Date 27 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 CLARIDGES GARAGE (SOUTHPORT) LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at 36 Coudray Road, Southport, Merseyside PR9 9NL, on 30th April 1998, the… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice