Publication Date 4 August 1908 The London Gazette, Issue 28164, Page 5776 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item JOSEPH WETHERILL, Deceased. Pursuant to the Statute, 22 and 23 Vic., cap. 35; KOTICE is hereby given, that all persons having any, debts, claims, or demands against the estate of Joseph Wetherill, lat…
Publication Date 9 January 1948 The London Gazette, Issue 38173, Page 242 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item voIIOEWI-1oXooName of. Deceased(Surname first)Rix, Ethel DE BURGH, Cecil JohnWatson.HARRISON, ^RobertBADDELEY, Ethel MaxyHUMPHRIS, FrancisHoward.WARREN, WilliamHerbert.CLEAVE, ReverdyPLUGGE, AnniceSKE…
Publication Date 3 December 1909 The London Gazette, Issue 28314, Page 9268 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item In the Matter of the Companies (Consolidation) Act, 1908, and in the Matter of the UCKFIELD CATTLE AND AUCTION MARKET Limited. (In Voluntary Liquidation.) NOTICE is hereby given, that the creditors of…
Publication Date 20 May 2008 The London Gazette, Supplement 821522, Page 186 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item DOCUMENT TYPES (B) TO (Z) (CONT'D) DD CONTRACTS LIMITED DDL LOGISTICS (UK) LIMITED DDL78 LIMITED DDM PARTNERS LIMITED D. DODD & T. LEBBERN LIMITED D DOWNING DECORATORS LIMITED DDS (DEMOLITION) LIMITED…
Publication Date 15 September 2009 The London Gazette, Supplement 822215, Page 201 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item DOCUMENT TYPES (B) TO (Z) (CONT'D) DEACONS ACCOUNTANTS LTD. DEADGOODESIGNS LIMITED DEADWOOD ESTATES LIMITED DEAKIN PLANT HIRE LTD DEALBUREAU LIMITED DEAL-IT LIMITED DEAL-IT LIMITED DEALKENT LIMITED DE…
Publication Date 27 February 1856 The London Gazette, Issue 21854, Page 841 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item NAME. Daly, Michael Daly, Bev. Peter Daniell, James William Daniell, Jane Dawson, B. J. Day, Martin Davidson, J. Y. Daunt, Catherine Deacon, J. W. Deasy, Jane De Courcy, M. H. Delmar, Catherine Dennan…
Publication Date 18 September 1959 The London Gazette, Issue 41820, Page 5956 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item (183) 21st November 1959 (1S2) 2l6t November 1959 en CO M ?*fl ?H M i s I 1?* oo M 30th November 1959 (178) 2'lst November 1959 ?' (179) 20th November 1959 (ISO) 30th November 1959 (1*1) 19th November…
Publication Date 1 June 1983 The London Gazette, Issue 49366, Page 7359 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Name of Company: TRADEBROOK LTD. Nature of Business: LADIES CLOTHING MANUFACTURERS Address of Registered Office: Hamdan House, 760 High Road, London N12 9QH. Liquidator's Name and Address: H. D. Lange…
Publication Date 30 August 1957 The London Gazette, Issue 41163, Page 5151 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item tn 6th November, 1957 (149) 6th November, 1957 (292) 8th November, 1957 (2%) vo UJ O 1 (291) 3'lst October, 1957 I -i o 7th November, 1957 (289) 5th November, 1957 (290) 8th November, 1957 (213) 4th N…
Publication Date 14 February 1958 The London Gazette, Issue 41313, Page 1097.q Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item O VO U) 00 3 w i (331) (330) (329) (328) (327) (326) (325) 024) a O 5 (323) (479) (478) (477) (476) (475) 17th April, 1958 15th April, 1958 19th April, 1958 15th April, 1958 22nd April. 1958 22nd Apri…