Publication Date 3 January 1804 The London Gazette, Issue 15663, Page 20 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …York, Bath, Bristol, Exeter, Wells, Winchester, Worcester, Aberdeen, and Glasgow ; Towns of Reading, Birmingham, Bury St. Edmunds, Gofport, Kingston-upon-Hull, Lynn, Dumfries, Boston, Newark, Northampton, Portfe…
Publication Date 17 July 2021 Alan Anderson 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 …e holder details: Michael Commins , Official Receiver's Office, Cambridge & Ipswich , Po Box 16653 , … Notice Type Notice of Dividend View Alan Anderson full notice
Publication Date 12 December 2023 JASON BAKER 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 JASON BAKER full notice
Publication Date 28 June 1872 The London Gazette, Issue 23871, Page 2993 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …th a codicil thereto, was duly proved by Heury John Woodyatt Maiden, of Edgbnston, in the borough of Birmingham, in the county of Warwick, Esquire, and Thomas Barneby, of the city of Worcester, Esquire, the exec…
Publication Date 6 November 2007 The London Gazette, Supplement 821270, Page 1018 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …Y LIMITED SHEEPBRIDGE TYRE & EXHAUST CENTRE LIMITED SHEER VELOCITY AVIATION LIMITED SHEESHA LOUNGE ( BIRMINGHAM) LIMITED SHEHZAD AHMAD LIMITED 05693275 03168124 05355661 06023411 05686013 05743659 05501176 05685…
Publication Date 26 April 2016 The London Gazette, Supplement 825681, Page 1910 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …098 BILLY'S BARBERS LIMITED 09291396 BILUTLEIEVERDAL.NO LIMITED 09216128 BIO MANAGEMENT LTD 06498040 BIRMINGHAM CONSTRUCTION TRAINING 08416161 CENTRE LTD BIRO LEEA TRANSPORT LIMITED 09307857 BISHOP & WESTON LIMI…
Publication Date 22 February 2018 CODE RED PROMOTIONS 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 … London, EC1A 4AB and Lee Causer (IP No. 14112) of Moore Stephens LLP, 35 Calthorpe Road, Edgbaston, Birmingham, B15 1TS … Notice Type Appointment of Liquidators View CODE RED PROMOTIONS LTD full notice
Publication Date 14 May 1993 The London Gazette, Issue 53303, Page 8554 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …yable?3rd June 1993. Where Payable?London Support Unit, 3rd Floor, Somerset House, 37 Temple Street, Birmingham B2 5DU. Pursuant to the Act and Rules, notices to the above effect have been received by the Depart…
Publication Date 8 September 1994 The London Gazette, Issue 53784, Page 12741 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …1335. Address of Registered Office?Unit 4, 4 Bams Court, Turners Hill Road, Crawley RH10 4HQ. Court- BIRMINGHAM DISTRICT REGISTRY. No. of Matter?938 of 1993. Date of Winding-up Order?1st August 1994. Date of Pre…
Publication Date 8 September 1970 The London Gazette, Issue 45188, Page 9951 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …1926. WHITE, Kenneth Roy, of no fixed address, formerly residing at 558B, Hagley Road West, Quinton, Birmingham, 32 in the county of Worcester, formerly a Bus Driver and a Company Director, and formerly carrying…