Publication Date 16 October 2015 REES DEVELOPMENTS (CHESHIRE) 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 … M3 3AT was appointed on 26 September 2013 and Ian James Gould (IP Number 7866) of 125 Colmore Road, Birmingham B3 3SD was appointed on 28 May 2014. … Notice Type Final Meetings View REES DEVELOPMENTS (CHESHIRE) LIMITED full notice
Publication Date 19 October 2017 Keith Edmunds 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 County Court at … Notice Type Notice of Intended Dividends View Keith Edmunds full notice
Publication Date 14 October 2023 GILLIAN MARTIN 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 GILLIAN MARTIN full notice
Publication Date 7 December 2012 POSITIVE ENERGY SOLUTIONS 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 … 06850323 ) Registered office: 46 Frog Grove Lane , Wood Street Village , GUILDFORD , GU3 3HA In the Birmingham District Registry … Notice Type Winding-Up Orders View POSITIVE ENERGY SOLUTIONS LTD full notice
Publication Date 7 January 1927 The London Gazette, Issue 33237, Page 199 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item … 1926. Trustee's Name, Address- and Description? Bendall, Frederick Ernest, 26, Corporation- street, Birmingham, Certified Accountant. Date of Certificate of Appointment?Jan. 3, 1927. EDGE, Sidney Norman Ramsey,…
Publication Date 4 June 1970 The London Gazette, Issue 45115, Page 6269 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …n, W.C.2. Name of Company?J.V.J. CONSTRUCTION CO. Limited. Address of Registered Office?Maney House, Birmingham Road, Sutton Coldfield. Nature of Business?BUILDING CONTRACTORS. Court ?HIGH COURT OF JUSTICE. No. …
Publication Date 29 May 2018 Margaret Hall-Pearson 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 … Notice Type Deceased Estates View Margaret Hall-Pearson full notice
Publication Date 25 November 1927 The London Gazette, Issue 33332, Page 7583 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …rds or thereabouts on the North-east side of Deans Eoad and twelve yards or thereabouts south of the Birmingham Canal Navigations Deans Eoad Bridge. (iii) A right of way in the borough (between the pieces of lan…
Publication Date 9 June 1983 The London Gazette, Issue 49373, Page 7738 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …rent, Staffs. Nature of Business— STEEL FABRICATION (GENERAL ENGINEERS) Court—HIGH COURT OF JUSTICE, BIRMINGHAMDISTRICT REGISTRY. No. of Matter—17 of 1983. Creditors—Date, 7th July 1983; Hour, 10.30 a.m.; Place,…
Publication Date 26 August 1988 The London Gazette, Issue 51453, Page 9751 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …full particulars of their debts or claims, to the undersigned, David John Corney, 35 Newhall Street, Birmingham B3 3DX, the Liquidator of the said Company and, if so required by notice in writing from the said L…