Publication Date 3 March 1998 Kate BAB 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 Kate BAB full notice
Publication Date 3 March 1998 Hannah ABRAHAM 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 Hannah ABRAHAM full notice
Publication Date 3 March 1998 Linda POOLE 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 Linda POOLE full notice
Publication Date 3 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 WREKIN BUILDING SUPPLIES LIMITED Notice is hereby given, pursuant to section 94(2) of the Insolvency Act 1986, that a General Meeting of Members of the above-named Company will be held at the offices… Notice Type Final Meetings View Final Meetings full notice
Publication Date 3 March 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 FIR&M LIMITEDNotice is hereby given, pursuant to section 98 of the Insolvency Act 1986, that a Meeting of the Creditors of the above-named Company will be held at First Floor, 16-17 Boundary Road, Hov… Notice Type Meetings of Creditors View Meetings of Creditors full notice
Publication Date 3 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 BASISWORK LIMITED At an Extraordinary General Meeting of the Members of the above-named Company, duly convened, and held at 27 The Downs, Altrincham, Cheshire WA14 2QD, on 25th February 1998, the foll… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 3 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: 2710942. Name of Company: BASISWORK LIMITED. Nature of Business: Golf Paint and Varnishes Manufacturers. Type of Liquidation: Creditors. Address of Registered Office: 27 The Downs, Alt… Notice Type Appointment of Liquidators View Appointment of Liquidators full notice
Publication Date 3 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 CHILTERN SCREEN PRINTING LTD In accordance with Rule 4.106, I, Paresh Shah, of Parker Wood, 28 Church Road, Stanmore, Middlesex HA7 4XR, give notice that on 23rd February 1998, I was appointed Liquida… Notice Type Notices to Creditors View Notices to Creditors full notice
Publication Date 3 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 CHILTERN SCREEN PRINTING LTD. At an Extraordinary General Meeting of the Members of the above-named Company, duly convened, and held at 28 Church Road, Stanmore, Middlesex HA7 4XR, on 23rd February 19… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 3 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: 3157135. Name of Company: CHILTERN SCREEN PRINTING LTD. Nature of Business: Screen Printers. Type of Liquidation: Creditors. Address of Registered Office: 28 Church Road, Stanmore, Mid… Notice Type Appointment of Liquidators View Appointment of Liquidators full notice