Publication Date 13 April 1822 The London Gazette, Issue 17808, Page 624 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …ely subsisting between Isaac. Hands the younger, Thomas Izon, and Thomas Scott, uf Coleshill-Streef, Birmingham, Cast Brass-Founders, was dissolved and determined on the 6th day of July instant by mutual consent…
Publication Date 17 July 2025 JULIE DUMBRELL 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 JULIE DUMBRELL full notice
Publication Date 29 April 2014 The London Gazette, Supplement 824639, Page 46 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …339 OBP EMPLOYMENT SERVICES LIMITED 09002231 O.B. SHEET METAL & WHEELING 09001192 SERVICES LTD OCO ( BIRMINGHAM) LIMITED 08999389 O'CONNOR CHERYL 1087 LIMITED 09000305 OCTAGON BUILDING LIMITED 09001765 OCTAGON T…
Publication Date 7 October 2024 PULMO 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 …reth David Wilcox (IP No. 21052 ) of Opus Restructuring LLP , Cornwall Buildings, 45 Newhall Street, Birmingham, B3 3QR … Notice Type Appointment of Liquidators View PULMO LTD full notice
Publication Date 23 December 1981 The London Gazette, Issue 48832, Page 16299 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item … Staffs. Liquidator's Name and Address: Graham Ord, Hand & Co., Avebury House, 55-59 Newnall Street, Birmingham B3 3RE. Date of Appointment: 2nd December 1981. By whom Appointed: Members and Creditors. (378) …
Publication Date 8 November 1979 The London Gazette, Issue 47998, Page 14044 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …November 1979. Name of Trustee and Address?Davis, John Barry, of Lancaster House, 67 Newhall Street, Birmingham B3 1NU. THE LONDON GAZETTE, STH NOVEMBER 1979 14044 …
Publication Date 23 August 1878 The London Gazette, Issue 24616, Page 4858 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item … us, the undersigned, Frederick Edward Johnson, of Wigan, Accountant, and William Lomas Harrison, of Birmingham, Accountant, the Trustees under -the liquidation, or in default thereof they will be excluded from …
Publication Date 14 September 2022 DAVID JONES 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 …the Official Receiver at the address below. Office Holder Details: Lindsey Haselgrove, PO.Box 16665, Birmingham, B2 2JX, … Notice Type Notice of Dividends View DAVID JONES full notice
Publication Date 14 September 2022 JOHN LOMASNEY 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 … Receiver at the address below. Office Holder Details: Ms L Haselgrove, LTADT Chatham, PO.Box 16665, Birmingham, B2 2JX, … Notice Type Notice of Dividends View JOHN LOMASNEY full notice
Publication Date 14 September 2022 Jannette King 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 …ver at the address below. Office Holder Details: Lindsey Haselgrove, LTADT Manchester, PO Box 16665, BIRMINGHAM, B2 2JX, … Notice Type Notice of Dividends View Jannette King full notice