Publication Date 13 May 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 WHEELER BROS (BUILDERS) LIMITED Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the above-named Company will be held at the offices of… Notice Type Final Meetings View Final Meetings full notice
Publication Date 13 May 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 PORTGAIN 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 held at the offices of… Notice Type Final Meetings View Final Meetings full notice
Publication Date 13 May 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 COMPAK INTERIOR SYSTEMS LIMITED Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the above-named Company will be held at the offices of… Notice Type Final Meetings View Final Meetings full notice
Publication Date 13 May 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: 03121366. Name of Company: PEGGY RUSSELL DESIGNS LIMITED. Nature of Business: Textile Design. Type of Liquidation: Creditors. Address of Registered Office: 2 Mountview Court, 310 Frier… Notice Type Appointment of Liquidators View Appointment of Liquidators full notice
Publication Date 13 May 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 PEGGY RUSSELL DESIGNS LIMITED At an Extraordinary General Meeting of the Members of the above-named Company, duly convened, and held at 11.45 a.m., at the offices of Harris Lipman, 2 Mountview Court,… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 13 May 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 SOVEREIGN FLOWERS LIMITED At an Extraordinary General Meeting of the Contributories of the above-named Company held at 69-75 Lincoln Road, Peterborough, on 30th April 1998, the following Resolutions w… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 13 May 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: 3110769. Name of Company: SOVEREIGN FLOWERS LIMITED. Nature of Business: Flower Wholesalers. Type of Liquidation: Creditors. Address of Registered Office: 69-75 Lincoln Road, Peterboro… Notice Type Appointment of Liquidators View Appointment of Liquidators full notice
Publication Date 13 May 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 ARNOTT ADVERTISING LIMITED At an Extraordinary General Meeting of the Members of the above-named Company, duly convened, and held at the offices of Horsfields, 8 Manchester Road, Bury BL9 0ED, on 30th… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 13 May 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: 1451507. Name of Company: ARNOTT ADVERTISING LTD. Nature of Business: Advertising Agents. Type of Liquidation: Creditors. Address of Registered Office: 2nd Floor, Barton Arcade, Deansg… Notice Type Appointment of Liquidators View Appointment of Liquidators full notice
Publication Date 13 May 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 MICHAEL PARKES TYRE COMPANY LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at 12 The Wharf, Bridge Street, Birmingham B1 2JS, on 1st May 1998, the subj… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice