Publication Date 12 December 2008 HORTON PARK GOLF & COUNTRY CLUB 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 In the High Court of Justice, Chancery Division Birmingham District Registry … Notice Type Appointment of Administrators View HORTON PARK GOLF & COUNTRY CLUB LIMITED full notice
Publication Date 17 July 2025 ANTHONY HARRIS 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 ANTHONY HARRIS full notice
Publication Date 17 July 2025 LUZ MONTARIL 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 LUZ MONTARIL full notice
Publication Date 25 September 2014 Anthony Farrell Corrigan 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 …ckshaw Village, Chorley Lancs PR7 7DF Lately carrying on business at Medwa Branston Court, Branston, Birmingham B18 6BA … Notice Type Amendment of Title of Proceedings View Anthony Farrell Corrigan full notice
Publication Date 25 September 2014 ROBERT MCCONOMY 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 … order date: 30 July 2014 J Taylor The Insolvency Service , Cannon House , 18 The Priory Queensway , … Notice Type Amendment of Title of Proceedings View ROBERT MCCONOMY full notice
Publication Date 25 September 2014 Tim Brown 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 … order date: 28 July 2014 J Taylor The Insolvency Service , Cannon House , 18 The Priory Queensway , … Notice Type Amendment of Title of Proceedings View Tim Brown full notice
Publication Date 5 February 2013 Notice of Disclaimer 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 Innovate Holdings Limited(2). Property: The Property situated at Unit 1, Zenith Deykin Avenue, Birmingham being the land comprised in the above mentioned Lease. … Notice Type Notice of Disclaimer View Notice of Disclaimer full notice
Publication Date 4 November 1985 The London Gazette, Issue 50306, Page 15331 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …wound up voluntarily and that Richard A. Stone and ~~son P. Cummins of Cork Gully, of 43 Temple Row, BirminghamB2 5JT be' and are hereby appointed Joint Liquidators of the Co~pany for the purposes: ofthe vo…
Publication Date 9 January 1951 The London Gazette, Supplement 39119, Page 211 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item … Meeting of the above named Company, duly convened, and held at the Chamber of Commerce, New Street, Birmingham, on the 20th day of December, 1950, the subjoined Extraordinary Resolution was duly passed, viz.: ?…
Publication Date 20 March 2012 NAZRUL ISLAM 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 date: 25 November 2011 J Taylor The Insolvency Service , Cannon House , 18 The Priory Queensway , … Notice Type Amendment of Title of Proceedings View NAZRUL ISLAM full notice