Publication Date 14 July 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 FIRSTROLL LTD. The notice concerning Firstroll Ltd. notice No. 287 on page 7249 on 2nd July 1998 appeared with the incorrect Company Registration Number. The Correct Registration Number should have be… Notice Type Appointment of Liquidators View Appointment of Liquidators full notice
Publication Date 14 July 1998 Meetings of 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 THE CANDY GROUP LIMITEDNotice is hereby given, pursuant to section 98 of the Insolvency Act 1986, that a Meeting of the Creditors of the above-named Company will be held at The Greenhill Room, The Cum… Notice Type Meetings of Creditors View Meetings of Creditors full notice
Publication Date 14 July 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 LOCKLOAD LIMITED Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 30th July 1998, to send in their full names and a… Notice Type Notices to Creditors View Notices to Creditors full notice
Publication Date 14 July 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 SWEETMATE LIMITED Notice is hereby given that the Final General Meeting of the above-named Company, called under the provisions in section 94 of the Insolvency Act 1986, will be held at No. 1 London B… Notice Type Final Meetings View Final Meetings full notice
Publication Date 14 July 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 WINDRUSH WINES & DELICATESSEN LIMITED Notice is hereby given that the Liquidator of the above-named Company intends, within four months of 7th August 1998, to declare a First and Final Dividend to the… Notice Type Notice of Intended Dividends View Notice of Intended Dividends full notice
Publication Date 14 July 1998 Change in the Members of a Partnership 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 I, Lily Ruth Dickinson (known as Lillian Ruth Dickinson) of 11 Tabley Grove, Knutsford, Cheshire WA16 0AP, wish it to be known that I resigned as a Partner from RANGEMORE NURSING HOME on 21st March 19… Notice Type Change in the Members of a Partnership View Change in the Members of a Partnership full notice
Publication Date 14 July 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 RIGHT-LEVEL UK LIMITED At an Extraordinary General Meeting of the above-named Company, held at the offices of Cork Gully, Bull Wharf, Redcliff Street, Bristol BS1 6QR, on 7th July 1998, the following… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 14 July 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: 01323347. Name of Company: JOHN F. STARTUP ENGINEERING LIMITED. Nature of Business: Engineering. Type of Liquidation: Creditors. Address of Registered Office: 93 Queen Street, Sheffiel… Notice Type Appointment of Liquidators View Appointment of Liquidators full notice
Publication Date 14 July 1998 Bankruptcy Orders 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 ALEXANDER, Pamela, of 11 Dudley Close, Welwyn, Hertfordshire AL6 0QQ, occupation unknown. Court—HERTFORD. Date of Filing Petition—11th May 1998. No. of Matter—69 of 1998. Date of Bankruptcy Order—25th… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 14 July 1998 Bankruptcy Orders 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 ANDREFF, Paul David, of 38 Aspley Road, Bedford MK42 9JU, and lately carrying on business as The Heart of Stone, Unit 1, Blackwells Farm, Station Road, Kimbolton, Huntingdon, Cambridgeshire, as a Ston… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice