Publication Date 21 January 1998 Ellen WILLIAMS 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 Ellen WILLIAMS full notice
Publication Date 21 January 1998 Geoffrey VIELER 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 Geoffrey VIELER full notice
Publication Date 21 January 1998 Sarah GARNER 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 Sarah GARNER full notice
Publication Date 21 January 1998 Keith NEWMAN 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 Keith NEWMAN full notice
Publication Date 21 January 1998 Geoffrey PARRY 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 Geoffrey PARRY full notice
Publication Date 21 January 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 KEYHOLE INDUSTRIES LTD. (t/a Adaptaguard Security Services) At an Extraordinary General Meeting of the Members of the above-named Company, duly convened, and held at the offices of Kidsons Impey, Devo… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 21 January 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 LANDSCAPE SERVICES (EUROPE) LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at Cornwall Buildings, 45 Newhall Street, Birmingham B3 3QR, on 7th January… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 21 January 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 WORLDCO LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at Moore Stephens Booth White, Cornwall Buildings, 45 Newhall Street, Birmingham B3 3QR, on 14th… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 21 January 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: 2639523. Name of Company: WORLDCO LIMITED. Nature of Business: Environmental Consultants. Type of Liquidation: Creditors. Address of Registered Office: Cornwall Buildings, 45 Newhall S… Notice Type Appointment of Liquidators View Appointment of Liquidators full notice
Publication Date 21 January 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: 2811741. Name of Company: LANDSCAPE SERVICES (EUROPE) LIMITED. Nature of Business: Landscape Gardeners & Consultants. Type of Liquidation: Creditors. Address of Registered Office: Corn… Notice Type Appointment of Liquidators View Appointment of Liquidators full notice