Publication Date 4 February 1988 The London Gazette, Supplement 51230, Page 1333 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …he Creditors of the above-named Company will be held at The Barr Hotel, Pear Tree Drive, Great Barr, Birmingham, on Friday, 19th February 1988, at 2.30 p.m. for the purposes mentioned in sections 99, 100 and 101…
Publication Date 6 November 1984 The London Gazette, Issue 49921, Page 15015 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …Place —The Registrar's Court, Queen Elizabeth II Law Courts, Derby Square, Liverpool L2 IXA. Square, Birmingham B2 4UP. Date of Public Examina- tion—13th December 1984. 11.15 a.m. Place—The County Court, 7 Hagle…
Publication Date 19 May 1810 The London Gazette, Issue 16371, Page 742 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …ission of Bankrupt awarded and isliied- forth against James Prime and Jeremiah Smith, now or late of Birmingham, in the County of Warwick, Dealers in Lace, Chap- rnen, and Partners, and. also of Skiririer-Streef…
Publication Date 23 May 2024 LINK CENTRAL SUPPORT 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 … 83 Wolverhampton Road, Cannock, WS11 1AR Principal trading address: 181-183 Summer Road, Erdington, Birmingham, B23 6DX … Notice Type Resolutions for Winding-up View LINK CENTRAL SUPPORT LIMITED full notice
Publication Date 6 October 1961 The Edinburgh Gazette, Issue 17969, Page 621 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …sway, London W.C.2 ; I3a Castle Street, Edinburgh 2; 39 King Street, Manchester 2 ; 2 Edmund Street, Birmingham 3 ; 109 St. M rv Street, Cardiff ; 50 Fairfax Street, Bristol 1 ; or through am book tiler, price 3…
Publication Date 4 August 2023 GORDON EDWARDS 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 …ay of proving: 00:00 on 06 September 2023 Office holder details: Lindsey Haselgrove , Po Box 16665 , … Notice Type Notice of Dividend View GORDON EDWARDS full notice
Publication Date 24 April 1804 The London Gazette, Issue 15696, Page 535 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …the acting Commissioners in the Commission of Bankrupt awarded and iiiiied against Wiliiam Bland, of Birmingham, in the County of Warwick, Grocer, Dealer and Chapman, have certified to thc Riglit Honorable John …
Publication Date 3 October 1975 The London Gazette, Issue 46702, Page 12421 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item … West Midland Regional Office (Roads and Transportation), Five Ways House, Islington Row, Middleway, Birmingham, B15 1SR. Copies of the notice and a sketch plan may also be seen at the offices of the Staffordshi…
Publication Date 27 January 1880 The London Gazette, Issue 24806, Page 438 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …n the county of Nottt- gham, Painter and Decorator. ROBERT BLANCHETT RENNIB, of 16. Bennett's- hill, Birmingham, in the county of Warwick, has been appointed Trustee of the property of the debtor. All persons ha…
Publication Date 22 July 2015 INCITO COMPUTER EQUIPMENT 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 …Act. Timothy James Heaselgrave, (IP No. 9193), of Greenfield Recovery Limited , One Victoria Square, Birmingham, B1 1BD … Notice Type Meetings of Creditors View INCITO COMPUTER EQUIPMENT LTD full notice