Publication Date 6 January 1998 Changes of Name 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 is now given that by a Deed Poll dated 10th September 1997 and enrolled in the Central Office of the Supreme Court on 22nd December 1997, Tracy Ross, of 15 Ross Court, Lubbock Road, Chislehurst… Notice Type Changes of Name View Changes of Name full notice
Publication Date 6 January 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 BARKWAY PARK GOLF COURSE LIMITEDNotice is hereby given, in accordance with section 48(2) of the Insolvency Act 1986, that a Meeting of the Creditors of the above-named Company will be held at Leda Hou… Notice Type Meetings of Creditors View Meetings of Creditors full notice
Publication Date 6 January 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 MEGD LIMITED (formerly Fridgemotors Ltd.) At an Extraordinary General Meeting of the Members of the above-named Company, duly convened, and held at 64 Portman Road, Battle Farm Industrial Estate, on 2… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 6 January 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 SHIMADA (UK) LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at Bartfield & Co., 5th Floor, 9 Kingsway, London WC2B 6XF, on 22nd December 1997, the foll… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 6 January 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 STOWCHART LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held on 23rd December 1997, at 10.30 a.m., the following Extraordinary Resolution was duly passed:… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 6 January 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 SCOTTFIELD CONSTRUCTION COMPANY LIMITED At an Extraordinary General Meeting of the Creditors of the above-named Company, duly convened, and held at 75 Kingsway, Rochdale OL16 5HN, on 22nd December 199… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 6 January 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 SHOWERS & EYEBATHS LIMITED At an Extraordinary General Meeting of the Members of the above-named Company, duly convened and held at 75 Kingsway, Rochdale OL16 5HN, on 23rd December 1997, the following… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 6 January 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 FREDERICK HAMPSON (SALFORD) LIMITED At an Extraordinary General Meeting of the Members of the above-named Company, duly convened, and held at Waldorf House, 5 Cooper Street, Manchester M2 2FW, on 12th… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 6 January 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 OMEGA WINDOW CENTRE LTD. At an Extraordinary General Meeting of the Members of the above-named Company, duly convened, and held at The Courtyard By Marriott Hotel, on 19th December 1997, the following… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 6 January 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: 1590111. Name of Company: MEGD LIMITED. Previous Name of Company: Fridgemotors Ltd. Nature of Business: Engineering. Type of Liquidation: Creditors. Address of Registered Office: c/o F… Notice Type Appointment of Liquidators View Appointment of Liquidators full notice