Publication Date 10 March 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 MAXWELL CAR HIRE LIMITED At an Extraordinary General Meeting of the Members of the above-named Company, duly convened, and held at 47-49 Green Lane, Northwood, Middlesex HA6 3AE, on 3rd March 1998, th… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 10 March 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: 2852656. Name of Company: MAXWELL CAR HIRE LIMITED. Nature of Business: Car Hire. Type of Liquidation: Creditors. Address of Registered Office: 47-49 Green Lane, Northwood, Middlesex H… Notice Type Appointment of Liquidators View Appointment of Liquidators full notice
Publication Date 10 March 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 MAXWELL CAR HIRE LIMITED Notice is hereby given that the Creditors of the above-named Company are required, on or before 14th April 1998, to send their names and addresses, with particulars of their d… Notice Type Notices to Creditors View Notices to Creditors full notice
Publication Date 10 March 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 DURFOLD UNLIMITED Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the above-named Companies will be held at Bradshaws, 2 Upperton Gard… Notice Type Final Meetings View Final Meetings full notice
Publication Date 10 March 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 LETMINI LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at 18 Mansell Street, London E1 8AA, on 4th March 1998, at 12.15 p.m., the following Special Res… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 10 March 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 OFFLINE LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at Hobson House, 155 Gower Street, London WC1E 6BJ, on 20th February 1998, the following Resolut… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 10 March 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 STARTEX CONSTRUCTION LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at 6 Bloomsbury Square, London WC1A 2LP, on 3rd March 1998, the subjoined Extraordi… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 10 March 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 SALETERM LTD. At an Extraordinary General Meeting of the above-named Company, duly convened, and held at the offices of Elliot, Woolfe & Rose, Premier House, 112 Station Road, Edgware, Middlesex HA8 7… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 10 March 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 QUATRO BIOSYSYTEMS LIMITED At an Extraordinary General Meeting of the above-named Company held at Coopers & Lybrand, Abacus Court, Minshull Street, Manchester, on 18th February 1998, the following Res… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 10 March 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 GEM FLOWERS LIMITED At an Extraordinary General Meeting of the Members of the above-named Company, duly convened, and held at 5th Floor, Sidcup House, 12-18 Station Road, Sidcup, Kent DA15 7EX, on 4th… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice