Publication Date 25 June 1999 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 SWIFTSCREEN LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at Unit 2, Bells Close Industrial Estate, Lemington, Newcastle upon Tyne NE15 6LF, on 4th Ju… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 25 June 1999 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 CENTRAL COMPUTER SYSTEMS (UK) LIMITED At an Extraordinary General Meeting of the Members of the above-named Company, duly convened, and held at 25 Harley Street, London W1N 2BR, on 17th June 1999, the… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 25 June 1999 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 B. L. S. (ST. IVES) LIMITED (formerly Ice Electronics Limited) At an Extraordinary General Meeting of the Members of the above-named Company, duly convened, and held at 25 Harley Street, London W1N 2B… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 25 June 1999 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 NETWORK TRANSPORT CORPORATION LIMITED At an Extraordinary General Meeting of the Members of the above-named Company, duly convened, and held at 25 Harley Street, London W1N 2BR, on Friday, 18th June 1… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 25 June 1999 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 W.F. STANLEY & CO. LTD. At an Extraordinary General Meeting of the Members of the above-named Company, duly convened, and held at Sidcup House, 12-18 Station Road, Sidcup, Kent DA15 7EX, on 18th June… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 25 June 1999 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 SCANDAFLOOR INSTALLATIONS LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at the offices of David Rubin & Company, Pearl Assurance House, 319 Ballards L… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 25 June 1999 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 NEW OCEAN FRESH FISH LIMITED At an Extraordinary General Meeting of the Members of above-named Company, duly convened, and held at 3 Greyhound Road, Hammersmith, London W.6, on 10th June 1999, the fol… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 25 June 1999 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 TORBROOK LIMITED At an Extraordinary General Meeting of the Members of the above-named Company, duly convened, and held at Jacksons Insolvency Practitioners, 75 Kingsway, Rochdale OL16 5HN, on 17th Ju… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 25 June 1999 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 THE YEWS (1997) LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at Stoughton House, Harborough Road, Oadby, Leicester LE2 4LP, on 15th June 1999, at 2.3… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 25 June 1999 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: 2621107. Name of Company: CENTRAL COMPUTER SYSTEMS (UK) LTD. Nature of Business: Computer Services. Type of Liquidation: Creditors. Address of Registered Office: 25 Harley Street, Lond… Notice Type Appointment of Liquidators View Appointment of Liquidators full notice