Publication Date 3 February 2011 1ST CALL STAFF LIMITED 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 1ST CALL STAFF LIMITED Notice is hereby given that the Creditors of the above-named Company, which is being wound up voluntarily, are required, on or before 28 February 2011 , to send in full particul… Notice Type Notice of Dividends View 1ST CALL STAFF LIMITED full notice
Publication Date 3 February 2011 GYM-TECH LIMITED 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 GYM-TECH LIMITED Notice is hereby given that I, Vincent A Simmons of Bennett Verby, 7 St. Petersgate, Stockport, Cheshire SK1 1EB intend to declare a first and final dividend to unsecured creditors he… Notice Type Notice of Dividends View GYM-TECH LIMITED full notice
Publication Date 2 February 2011 DUNCAN MASON LIMITED 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 DUNCAN MASON LIMITED Notice is hereby given that the Creditors of the above-named Company who have not already submitted their claims to us, are required to do so by no later than Thursday 24 February… Notice Type Notice of Dividends View DUNCAN MASON LIMITED full notice
Publication Date 2 February 2011 TILE WORLD LIMITED 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 TILE WORLD LIMITED (Company Number 4951851 ) Trading from Units 1 & 2, 1 William Street, Southampton, Hampshire Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986, that I,… Notice Type Notice of Dividends View TILE WORLD LIMITED full notice
Publication Date 1 February 2011 KENSINGTON PROPERTIES (SOUTH WOODFORD) LIMITED 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 KENSINGTON PROPERTIES (SOUTH WOODFORD) LIMITED Notice is hereby given that I, Zafar Iqbal of Cooper Young, Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY intend to declare a first… Notice Type Notice of Dividends View KENSINGTON PROPERTIES (SOUTH WOODFORD) LIMITED full notice
Publication Date 1 February 2011 NRG (UK) LIMITED 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 NRG (UK) LIMITED Other Names of Company: Minx Notice is hereby given that I, Zafar Iqbal of Cooper Young, Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY intend to declare a first a… Notice Type Notice of Dividends View NRG (UK) LIMITED full notice
Publication Date 1 February 2011 FAIRFIELD LIBERAL CLUB 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 FAIRFIELD LIBERAL CLUB Principal trading address: 5 The Front, Waterswallows Road, Fairfield, Buxton, Derbyshire SK17 7EF Notice is hereby given, that it is my intention to declare a First and Final D… Notice Type Notice of Dividends View FAIRFIELD LIBERAL CLUB full notice
Publication Date 31 January 2011 UNISERVE (NORTHERN) LIMITED 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 UNISERVE (NORTHERN) LIMITED Notice is hereby given, pursuant to Rule 11.2(1) of the Insolvency Rules 1986, that, I Robin Hamilton Davis, the Joint Liquidator of the above-named Company, intend paying… Notice Type Notice of Dividends View UNISERVE (NORTHERN) LIMITED full notice
Publication Date 31 January 2011 Notice of Dividends 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 R.T. OVERTON & SONS LIMITED Notice is hereby given that the creditors of the above-named company who have not already submitted their claims to us, are required to do so by no later than Monday 21 Feb… Notice Type Notice of Dividends View Notice of Dividends full notice
Publication Date 31 January 2011 SPECTRUM ACCESS LIMITED 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 SPECTRUM ACCESS LIMITED (Company Number 04415662 ) Registered office: Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS Princicpal Trading Address: Portrack Grange Road, Stockton on… Notice Type Notice of Dividends View SPECTRUM ACCESS LIMITED full notice