Publication Date 28 November 1968 The London Gazette, Issue 44724, Page 12856 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …nBohall Street, BELFAST BT2 SAY To be purchased from 49 High Holborn, LONDON W.C.I 258 Broad Street, BIRMINGHAM 1 109 St. Mary Street, CARDIFF CF! Ijw or through any Bookseller Price 2s. Qd. net Annual subscript…
Publication Date 7 April 2000 The Belfast Gazette, Issue 6128, Page 364 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …fice Bookshops 123 Kingsway, London WC2B 6PQ Tel. 0171 242 6393 Fax 0171 242 6394 68-69 Bull Street, Birmingham B4 6AD Tel. 0121 236 9696 Fax 0121 236 9699 33 Wine Street, Bristol BS1 2BQ Tel. 01179 264306 Fax 0…
Publication Date 28 June 1794 The London Gazette, Issue 13679, Page 655 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …d County of Suiry, Baker. Thomas Newton, formerly of Dormington in the County of r Heeford, la'.e of Birmingham in the County of Warwick, Yeomar. "Richard Lloyd, formerly of the City of Exeter, late of Clifford'…
Publication Date 23 September 2022 STEPHEN TITLEY 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 …n 26 October 2022 Office holder details: Lindsey Haselgrove , The Insolvency Service, Po Box 16665 , … Notice Type Notice of Dividend View STEPHEN TITLEY full notice
Publication Date 11 December 2020 The London Gazette, Supplement 63201, Page 96 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …eriors Limited 15818 Berics Ltd 12453 Bewise Building Services Limited 13456 Birchclay Limited 14043 Birmingham Serviced Apartments & Hotels Group Ltd 14450 Bison Civils UK Ltd 15220 Blank Thread Source Limited …
Publication Date 19 September 2022 Christoper Beckley 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 … Office holder details: Laura Gandy , The Insolvency Service, The Insolvency Service, Po Box 16665 , … Notice Type Notice of Dividend View Christoper Beckley full notice
Publication Date 11 December 2018 The London Gazette, Supplement 827050, Page 23 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Page 1 (A1) CERTIFICATE OF INCORPORATION - NEW COMPANIES (CONT'D) THE CLOUD HOUSE BIRMINGHAM LTD 11704039 29/11/2018 CLOUD MATRIKS SOLUTIONS LTD 11709431 04/12/2018 CLOUDMAX LIMITED 11709233 03/12/2018 CLOUDMAX…
Publication Date 21 August 2018 The London Gazette, Supplement 826893, Page 759 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …ENTS 10611345 LIMITED/GOOD LANDLORD CAPI PARTNERS LTD GOODLEY BULLEN PR LIMITED 04690206 GOOD LIFE ( BIRMINGHAM) LIMITED 09726211 GOOD LIFE CONSULTING LIMITED 08178688 GOOD LIFE (COVENT GARDEN) LIMITED 06967934 …
Publication Date 7 November 1950 The London Gazette, Issue 39062, Page 5591 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …? Nov. 24, 1950. Name of Liquidator?William Le'Resche Hand. Address?Fletchers Chambers, Fore Street, Birmingham 2.', DIVIDENDS. Name of Company.?I. A. WORONIN LUETSCHG & CHESHIRE. Address of Registered Office? 1…
Publication Date 11 February 2020 The London Gazette, Supplement 827678, Page 464 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …CHASER LTD 09550002 (D1) 31/01/2020 CARDIGAN BAY LEISURE LTD 10724781 (D1) 31/01/2020 THE CAR CLINIC BIRMINGHAM LIMITED 07215627 (D1) 30/01/2020 CARDIGAN HOUSE MANAGEMENT COMPANY 03982426 (D1) 29/01/2020 CAR CLI…