Publication Date 10 March 1998 Eric SPIVEY 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 Eric SPIVEY full notice
Publication Date 10 March 1998 Freda SMITH 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 Freda SMITH full notice
Publication Date 10 March 1998 Kathleen GRIMSHAW 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 Kathleen GRIMSHAW 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 SOUTHERN SWIMMING POOL CENTRE LIMITED Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above-named Company will be he… Notice Type Final Meetings View Final Meetings 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 RJS TRANSPORT ENGINEERING GROUP LTD. In accordance with Rule 4.106, I, Mark Levy, of Berley, 76 New Cavendish Street, London W1M 7LB, give notice that, on 3rd March 1998, I was appointed Liquidator of… Notice Type Notices to Creditors View Notices to Creditors 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 RJS TRANSPORT ENGINEERING GROUP LTD At an Extraordinary General Meeting of the above-named Company, duly convened, and held at 76 New Cavendish Street, London W1M 7LB, on 3rd March 1998, the subjoined… 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: 2902953. Name of Company: RJS TRANSPORT ENGINEERING GROUP LIMITED. Previous Name of Company: Jointpost Enterprises Limited. Nature of Business: Management Consultancy/Holding Company. Notice Type Appointment of Liquidators View Appointment of Liquidators 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 TIMATIC 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 Rogers Evans, 19 Brun… 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 4 UP LTD At an Extraordinary General Meeting of the Members of the above-named Company, duly convened, and held at Jacobs House, 64-66 Churchway, London NW1 1LT, on 20th February 1998, the following E… 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: 2530287. Name of Company: 4 UP LTD. Nature of Business: Ladies Wear Manufacturers. Type of Liquidation: Creditors. Address of Registered Office (Prior to Liquidation): 97 Judd Street,… Notice Type Appointment of Liquidators View Appointment of Liquidators full notice