Publication Date 6 March 1923 The London Gazette, Issue 32803, Page 1889 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …March 14, 1923. 11 a.m. Place—Official Receiver's Office, Ruskin Chambers-, 191, Corporation-street, Birmingham. Da1t1e a.omf . Public Examination—March 23, 1923 Place—Law Courts, Lombard-street West, West Bromw…
Publication Date 15 February 1898 The Edinburgh Gazette, Issue 10962, Page 170 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …h, at the instance of the Sanspareil Cycle Company Limited, Sanspareil Cycle Works, Six Wajs, Aston, Birmingham, for Sequestration of the Estates of GEORGE T. BROWN, sometime Cycle Agent, 56 High Street, Crieff,…
Publication Date 6 June 2023 The London Gazette, Supplement 829399, Page 178 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …97 30/05/2023 MOTORBIKE REPUBLICA LIMITED/SO 14749444 29/05/2023 SOUL APPAREL LIMITED MOTOR SERVICES BIRMINGHAM 13557868 24/05/2023 LTD/REPAIR CARS LTD MOUSE MATT IT LTD/MOUSEMAT IT 14872060 29/05/2023 SERVICES …
Publication Date 12 March 1928 The London Gazette, Supplement 33365, Page 1843 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …, see Wood v. Bilby Billston, see Harvey v. Harvey Bingley, see Williams, Charlotte Bird, see Mattes Birmingham Coal Company, see Bailey Birnie, see Hammond v. Birnie Bishop, see Pigott v. Bishop Bissell, see Mo…
Publication Date 5 June 1925 The London Gazette, Issue 33054, Page 3790 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …regorelli; Fancy Goods Merchant; 58, Vittoria Street, The foregoing list contains 65 oases, viz. : — Birmingham. 4 American, 3 Belgian., 1 Danish, 1 Dutch, 1 Finnish, 2 German, 2 Greek, 5 Italian, 7 No Nationali…
Publication Date 2 August 1993 The London Gazette, Issue 53388, Page 12884 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …s of the above-named Company will be held at the offices of Ernst & Young, P.O. Box 1,3 Colmore Row, Birmingham B3 2DB, on 2nd September 1993, at 11.15 a.m., for the purpose of having an account laid before them…
Publication Date 14 April 1959 The London Gazette, Issue 41682, Page 2441 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …ingly that the Company be wound1 up voluntarily, and that Henry Claude Kelley, of 811 Edmund Street, Birmingham 3, be and he is hereby appointed Liquidator for the purposes of such winding-up." (047)A. T. Groom.…
Publication Date 5 November 1954 The London Gazette, Issue 40320, Page 6327 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …si & Son, Fishguard, Solicitors.. B. G. Rose, c/o Howard Smith Thompson' & Co., 11, Waterloo Street, Birmingham ... Lloyds Bank iLimiited, Executor and Trustee Department, 31-32, Park Row, Leeds 1 ... Herbert Ba…
Publication Date 4 August 2022 CHAI LAI 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 Dividend View CHAI LAI full notice
Publication Date 15 July 2009 SIGN WINDOWS 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 …Liquidator's Name and Address: W John Kelly , of Begbies Traynor , Newater House, 11 Newhall Street, Birmingham, B3 3NY … Notice Type Appointment of Liquidators View SIGN WINDOWS LIMITED full notice