Publication Date 10 May 1982 The London Gazette, Issue 48975, Page 6279 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …No. of Matter?003712 of 1981. Liquidator's Name?Graham Ord. Liquidator's Address ?55 Newhall Street, Birmingham B3 3RE. Date of Appointment?18th March 1982. Name of Company?ALPINE TIME (U.K.) Limited. Address of…
Publication Date 4 March 2021 GODOFREDO BARNACHEA 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 GODOFREDO BARNACHEA full notice
Publication Date 16 July 2025 JON PAUL (FASHIONS) 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 … and Mark Malone (IP No. 15970 ) both of Begbies Traynor (Central) LLP , 11th Floor, One Temple Row, Birmingham, B2 5LG … Notice Type Appointment of Liquidators View JON PAUL (FASHIONS) LIMITED full notice
Publication Date 29 January 1957 The London Gazette, Issue 40989, Page 679 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …0, West Street, Aldbourne, Wilts, 'by E. E. BallaTd of -that address. (2)457 and 459, Moseley iRoad, Birmingham, Warwicks, by Ascot Gas. Water Heaters1 ?Limited. (3i) 45, and1 part of 47, Hards Town, Chatham, Ke…
Publication Date 20 March 2013 TRUNKMASTER 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 …luntarily and that Timothy James Heaselgrave , of Greenfield Recovery Limited , One Victoria Square, Birmingham, B1 1BD … Notice Type Resolutions for Winding-up View TRUNKMASTER LIMITED full notice
Publication Date 20 March 2013 TRUNKMASTER 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 …, Romford, RM5 3QS Timothy James Heaselgrave , of Greenfield Recovery Limited , One Victoria Square, Birmingham, B1 1BD … Notice Type Appointment of Liquidators View TRUNKMASTER LIMITED full notice
Publication Date 2 May 1873 The London Gazette, Issue 23972, Page 2216 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …above-named person has been summoned to be held at the Queen's Hotel, Stephenson- place, New-street, Birmingham, on the 13th day of May, 1873, at two o'clock in the afternoon precisely.?Dated this 29th day of Ap…
Publication Date 22 July 2025 BARRY BOGGIE 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 …end declared before their debt is proved. Office holder details: Lindsey Haselgrove , Po Box 16665 , … Notice Type Notice of Intended Dividend View BARRY BOGGIE full notice
Publication Date 10 June 1958 The London Gazette, Issue 41415, Page 3700 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item … June, 1958. Name of Trustee andl Addfress^- Bendall, [Ronald (Frederick, F.C.A., 126, iColmore Row, Birmingham, 3. VINT, James Henry, trading as "J. H. Vinit and Son," residinig at Wrekin View, Eidgmon'd, Newpo…
Publication Date 17 January 2011 Fahima Batin 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 M14 5WR Lately Residing At 7 Haydn Avenue Rusholme Manchester M14 4DJ Formerly Of 163 Walford Road Birmingham B11 1TH Previously At 11 Tallis Street Longsight Manchester M12 4GP … Notice Type Bankruptcy Orders View Fahima Batin full notice