Publication Date 2 April 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 BUSINESS ADVANCE LIMITED At an Extraordinary General Meeting of the Members of the above-named Company, duly convened, and held at Wynstay Buildings, Wrexham, on 20th March 1998, the following Special… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 2 April 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 Name of Company: SOURCEFRAME LIMITED. Address of Registered Office: Cork Gully, Bull Wharf, Redcliff Street, Bristol BS1 6QR. Registered No. 2542290. Liquidator’s Names and Address: R. W. Birchall and… Notice Type Final Meetings View Final Meetings full notice
Publication Date 2 April 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: 3037186. Name of Company: GEMINI TRADERS LTD. Nature of Business: Locksmiths. Type of Liquidation: Creditors . Address of Registered Office: 43 Blackstock Road, London N4 2JF. Liquidat… Notice Type Appointment of Liquidators View Appointment of Liquidators full notice
Publication Date 2 April 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: 03312434. Name of Company: CIGI LTD. Nature of Business: Dressmakers. Type of Liquidation: Creditors. Address of Registered Office: 43 Blackstock Road, London N4 2JF. Liquidator’s Name… Notice Type Appointment of Liquidators View Appointment of Liquidators full notice
Publication Date 2 April 1998 Ernest NOLLER 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 Ernest NOLLER full notice
Publication Date 2 April 1998 Alice LEEDER 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 Alice LEEDER full notice
Publication Date 2 April 1998 Sarah BAILEY 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 Sarah BAILEY full notice
Publication Date 2 April 1998 Annual Liquidation 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 LOBWORD LTD Notice is hereby given, pursuant to sections 105 and 106 of the Insolvency Act 1986, that an Annual and Final Meeting of the Members of the above-named Company will be held at Staple House… Notice Type Annual Liquidation Meetings View Annual Liquidation Meetings full notice
Publication Date 2 April 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 DJW LIMITED (formerly Instech Systems Limited) Notice is hereby given that Final Meetings of the Members and of the Creditors of DJW Limited (formerly Instech Systems Limited), will be held at the off… Notice Type Final Meetings View Final Meetings full notice
Publication Date 2 April 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 READY SECTOR 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 Stephen Conn & Co., 2nd Floor,… Notice Type Meetings of Creditors View Meetings of Creditors full notice