Publication Date 2 March 1928 The London Gazette, Issue 33362, Page 1516 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …e wound up accordingly; and that Mr. Frederick E. Sidaway, Chartered Accountant, of Blackheath, near Birmingham, be and he is hereby appointed Liquidator of the Society for the purposes of such winding-up." (Oil…
Publication Date 3 November 1931 The London Gazette, Issue 33768, Page 7102 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item … Frances Jakobi.? Dated this 29th day of October, 1931. PHILIP BAKER and CO., "131, Steelhouse Lane, Birmingham, Solicitors for Eric Frank Parker. JUDGE and PRIESTLEY, 3, Liverpool Street, London, E.G. 2, Solici…
Publication Date 13 January 1821 The London Gazette, Issue 17668, Page 101 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item … that the Partnership which subsisted between the undersigned, Charles Ptimley and Mary Pliiuley, of Birmingham, in the. County of V^ar- wick, Reliuers and .Steel-Makers, in the fiun of Charles Plim- IcyandCo. w…
Publication Date 9 February 1978 The London Gazette, Issue 47459, Page 1693 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item … 84D of the Road Traffic Regulation Act 1967, as amended by Part IX of the Transport Act 1968 on the Birmingham-Great Yarmouth Trunk Road A.47. The effect of the Order would be to prohibit waiting at all times o…
Publication Date 3 April 2020 Donna Marsh 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 Donna Marsh full notice
Publication Date 6 April 2020 Steven Douse 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 Steven Douse full notice
Publication Date 23 January 2013 HEAT 24 SEVEN 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 …er 07110404 ) Registered office: Cambridge House , 16 High Street , Saffron Walden , CB10 1AX In the Birmingham District Registry … Notice Type Winding-Up Orders View HEAT 24 SEVEN LTD full notice
Publication Date 23 January 2013 S W PEARSON ENGINEERING SERVICES 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 …rder date: 14 January 2013 P Craig The Insolvency Service , Cannon House , 18 The Priory Queensway , … Notice Type Winding-Up Orders View S W PEARSON ENGINEERING SERVICES LIMITED full notice
Publication Date 8 November 2022 MOBILESTYLE UK TRADING 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 …by 1600 hours 29 November 2022 . The Petitioner’s solicitors are Gowling WLG (UK) LLP, Two Snowhill, Birmingham B4 6WR, … Notice Type Petitions to Wind Up (Companies) View MOBILESTYLE UK TRADING LIMITED full notice
Publication Date 8 November 2022 TRAFFCO CONSTRUCTION (SOUTHERN) 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 In the High Court of Justice Business and Property Courts in Birmingham Insolvency and Companies List (ChD) … Notice Type Dismissal of Winding Up Petition View TRAFFCO CONSTRUCTION (SOUTHERN) LTD full notice