Publication Date 12 December 2017 Joy Keighley 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 …for receiving proofs: 11 January 2018 Contact details: Mr D Gibson , LTADT Manchester, PO Box 16665, BIRMINGHAM, B2 2JX, … Notice Type Notice of Intended Dividends View Joy Keighley full notice
Publication Date 22 January 1965 The London Gazette, Issue 43556, Page 871 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …ce-?The Official Receiver's Office, Commercial Union House, 22, Martineau Sq., Corporation ' Street, Birmingham, 2 Date of Public Examination?25th Feb., 1965. 10.30 a.m. Place?The Shirei Hall, Warwick.. - ' NEWP…
Publication Date 13 December 2011 EPN TECHNOLOGY (CHESHIRE) 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 …ce: PLANT & CO CHARTERED ACCOUNTANTS , 17 LICHFIELD STREET , STONE , STAFFORDSHIRE , ST15 8NA In the Birmingham District Registry … Notice Type Winding-Up Orders View EPN TECHNOLOGY (CHESHIRE) LTD full notice
Publication Date 13 December 2011 J MCMAHON ELECTRICAL SERVICES 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 … ) Registered office: PELICAN HOUSE , 119C EASTBANK STREET , SOUTHPORT , MERSEYSIDE , PR8 1DQ In the Birmingham District Registry … Notice Type Winding-Up Orders View J MCMAHON ELECTRICAL SERVICES LTD full notice
Publication Date 13 December 2011 WILLIAMS SKIP & WASTE 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: 5 December 2011 P Craig The Insolvency Service , Cannon House , 18 The Priory Queensway , … Notice Type Winding-Up Orders View WILLIAMS SKIP & WASTE LIMITED full notice
Publication Date 29 June 1954 The Edinburgh Gazette, Issue 17193, Page 337 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …569, London, S.E.I; 13A Castle Street, Edinburgh, Z; 39 King Street, Manchester, 2; 2 Edmund Street, Birmingham, 3; 1 St. Andrew's Crescent, Cardiff; Tower Lane. Bristol. 1; 80 Chichester Street, Belfast; or thr…
Publication Date 7 October 1988 The London Gazette, Issue 51493, Page 11317 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …nds B73 6JR, unemployed, lately residing at 2 Hillhock Road, Sutton Coldfield, West Midlands. Court? BIRMINGHAM. Date of Filing Petition?20th September 1988. No. of Matter?221 of 1988. Date of Bankruptcy Order?2…
Publication Date 27 July 2015 Rachael Heath 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 …ditor's PetitionDebtor's G O'Hare The Insolvency Service , Cannon House , 18 The Priory Queensway , … Notice Type Bankruptcy Orders View Rachael Heath full notice
Publication Date 26 October 1979 The London Gazette, Issue 47989, Page 13487 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …lm Rook, Chaddesley Corbett in the county of Hereford and Worcester, as BUILDING CONTRACTORS. Court? BIRMINGHAM. No. of Matter ?58 of 1974. Date of Order?12th September 1979. Nature of Order made?Bankrupt's disc…
Publication Date 3 October 1958 The London Gazette, Issue 41513, Page 6036 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item … of that address. (2)55 Windsor Drive, Olton, Warwicks, by R. Meehan, 26 Charing Wood Road, Sheldon, Birmingham, Warwicks. H.M. LAND REGISTRY The following land is about to be registered. Any objections should b…