Publication Date 13 September 1878 The London Gazette, Issue 24624, Page 5164 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …es on or before the 21st day of September, 1878,to send their Timothy Starkey, of 37, Cannon-street, Birmingham, the names and addresses, and the particulars of their debts Trustee-under the liquidation, or in d…
Publication Date 7 June 2016 The London Gazette, Supplement 825742, Page 1156 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …ASHIRE) LIMITED NEWSRACK (WIDNES) LIMITED NEW STAR BRICK CO.LIMITED NEWSTART 2001 LIMITED NEWSTEAD ( BIRMINGHAM) LIMITED …
Publication Date 28 June 1990 The London Gazette, Issue 52196, Page 11186 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …to the Regional Director, Department of the Environment, Five Ways Tower, Frederick Road, Edgbaston, Birmingham BIS 1SJ before 3rd August 1990. Places of Deposit: Clerk of the Council's Department, Warwickshire …
Publication Date 2 October 2019 Peter Cowlam 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 … dividend declared before their debt is proved. Office holder details: David Gibson , Po Box 16665 , … Notice Type Notice of Dividend View Peter Cowlam full notice
Publication Date 26 September 2019 ORE CARRIERS LIMITED and other companies 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 …ses Limited NATIONWIDE STEELSTOCK LIMITED (Company Number 01041221 ) Previous Name of Company: South Birmingham Steels Limited … Notice Type Resolutions for Winding-up View ORE CARRIERS LIMITED and other companies full notice
Publication Date 26 September 2019 KEV JONES CIVIL ENGINEERING 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 …evan (IP No. 9614 ) and Simon David Chandler (IP No. 008822 ) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT … Notice Type Resolutions for Winding-up View KEV JONES CIVIL ENGINEERING LIMITED full notice
Publication Date 26 September 2019 MERIDIAN ASPECT CONSULTING LTD 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 …: 24 September 2019 Richard Paul James Goodwin (IP No. 9727 ) of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP … Notice Type Appointment of Liquidators View MERIDIAN ASPECT CONSULTING LTD full notice
Publication Date 2 May 2022 DALLAS MOTOR COMPANY 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 …9440327 Interest: leasehold Title number: MM51469 Property: The Property situated at 35 Dallas Road, Birmingham B23 7DN being the land comprised in the above mentioned title … Notice Type Notice of Disclaimer View DALLAS MOTOR COMPANY LIMITED full notice
Publication Date 28 April 2022 Tony Nickerson 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 dividend declared before their debt is proved. Office holder details: Laura Gandy , Po Box 16665 , … Notice Type Notice of Dividend View Tony Nickerson full notice
Publication Date 12 January 1836 The London Gazette, Issue 19346, Page 67 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …ssolved Partnership will be- paid and received by Mr. John Bourne M'Michael, of Upper Temple-Street, Birmingham, Accountant.?Witness the hands- of the said parties the 4th day of January 1836. Edward Standley. J…