Publication Date 20 February 1973 The London Gazette, Supplement 45910 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item TUESDAY, 20TH FEBRUARY 1973 INLAND REVENUE, SOMERSET HOUSE COPY of BANKERS' RETURNS, made in pursuance of the Act 7th and 8th Victoria, cap 32 AFRICAN CONTINENTAL BANK LIMITED Incorporated in Nigeria …
Publication Date 20 February 1973 The Edinburgh Gazette, Issue 19195 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Lochinvar Films Limited Marshall and Stewart (Armature Winding) Limited Marshall and Stewart (Engineering Services) Limited MichelTs Mustella Coaches Limited Park Garden Properties Limited Product & P…
Publication Date 19 February 1973 The London Gazette, Issue 45908 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item TREASURY Treasury Chambers, London SW1P 3AG The Lords Commissioners of Her Majesty's Treasury hereby give notice that they have made an Order under Sections 3(6)4-13 of the Import Duties Act 1958. Viz…
Publication Date 19 February 1973 The London Gazette, Supplement 45909 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item NAVY DEPARTMENT ROYAL NAVY Cdr. H. M. JOHNSON, M.B.E., M.I.Mech.E., placed on Retired List. 3rd Feb. 1973. Cdrs. placed on Retired List on dates stated: R. H. PINSON, D.S.C. 13th Feb. 1973. M. K. FAUL…
Publication Date 16 February 1973 The Edinburgh Gazette, Issue 19193 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item ANNUAL RETURN A. A. Motor Services Limited A. Dewar Rattray Limited A. E. Wilkie & Company Limited Andrew Wright Limited Angus Gliding Club Limited Bindley (Elliot Street, Edinburgh) Property Company …
Publication Date 16 February 1973 The London Gazette, Issue 45907 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item WELSH OFFICE Y SWYDDFA GYMREIG The Trunk Road (Castle Street, Cardigan) (Restriction of Waiting) Order 1973 Notice is hereby given that the Secretary of State for Wales intends to make an Order under …
Publication Date 16 February 1973 The Belfast Gazette, Supplement 2851 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Date of receipt or issue 6.2.73 Company Number N 1.9050 NI.9119 NI.9183 NI.9184 N 1. 9093 NI.2151 N 1. 3046 R.370 NI.3134 NI.9123 NI.9185 NI.7115 NI.8310 N 1. 8085 NI.8219 NI.7681 N 1.7361 NI.8083 N 1…
Publication Date 16 February 1973 The Belfast Gazette, Issue 2850 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item The Ministry of Finance for Northern Ireland hereby gives notice that on the 9th day of February, 1973, it prepared the following schedule under Section 7 of the Historic Monuments Act (Northern Irela…
Publication Date 16 February 1973 The Edinburgh Gazette, Issue 19192 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item 60 M.P.H. SPEED LIMIT ON TRUNK ROAD (ROUTE A.74) AT LESMAHAGOW, LANARKSHIRE THE Secretary of State gives notice that he has made an order imposing a speed limit of 60 m.p.h. on trunk ^jd (Route A.74) …
Publication Date 15 February 1973 The London Gazette, Issue 45906 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item WELSH OFFICE Y SWYDDFA GYMREIG HIGHWAYS ACTS 1959 TO 1971 The Cardiff-Llangurig Trunk Road and Raglan-Llandovery Trunk Road (Brecon By-Pass) Order, 197 and The Cardiff-Llangurig Trunk Road and Raglan-…