Publication Date 17 November 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 Hertford County Court No. 80 of 1993 COLOURTECH INTERNATIONAL LTD. A Meeting of the Creditors of the above-named Company has been summoned by the Liquidator for the purpose of receiving an account of… Notice Type Final Meetings View Final Meetings full notice
Publication Date 17 November 1998 The Edinburgh Gazette, Issue 24505 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item THE SOLICITORS' (SCOTLAND) ACT 1980 NOTICE is hereby given that James Robert McNeil, Solicitor, formerly trading as Messrs James McNeil & Co, 77 High Street, Cockenzie, be suspended as a solicitor und…
Publication Date 17 November 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 STACKOL PROPERTIES LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at 805 Salisbury House, 31 Finsbury Circus, London EC2M 5SQ, on 5th November 1998, th… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 17 November 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 N.Y.U.K. LIMITED At an Extraordinary Meeting of the Members of the above-named Company, duly convened, and held at the offices of David Rubin & Company, Pearl Assurance House, 319 Ballards Lane, Londo… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 17 November 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 ANVILWOOD LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at The Fernlea Hotel, 11-17 South Promenade, St. Annes, Lancashire, on Thursday, 12th November… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 17 November 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 DIMENSION FASHION LIMITED At an Extraordinary General Meeting of the Members of the above-named Company, duly convened, and held at Langley House, Park Road, East Finchley, London N2 8EX, on 30th Octo… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 17 November 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 THEO ECKHARDT CHEMICALS LIMITED At an Extraordinary General Meeting of the Members of the above-named Company, duly convened, and held at The Forte Post House, Crick, Northamptonshire, on 9th November… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 17 November 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 A & C FACTORS (PAINTS) LIMITED At an Extraordinary General Meeting of the Members of the above-named Company, duly convened, and held at The Hilton National Hotel, Junction 24 M62, Ainley Top, Hudders… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 17 November 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 HIGHWAY TEXTILES & APPAREL LIMITED At an Extraordinary General Meeting of the Members of the above-named Company, duly convened, and held at Meadway House, 1 a Salisbury Road, Leicester LE1 7QW, on 26… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 17 November 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 PURE INITIATIVE LIMITED At an Extraordinary General Meeting of the Members of the above-named Company, duly convened, and held at Strathdon Thistle Hotel, Derby Road, Nottingham NG1, on 6th November 1… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice