Publication Date 24 October 2023 MIDVILLE 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 …s name and address: Richard Paul James Goodwin (IP No. 9727 ) of Butcher Woods , 79 Caroline Street, Birmingham, B3 1UP … Notice Type Appointment of Liquidators View MIDVILLE LIMITED full notice
Publication Date 14 August 2013 Carla Louise Stanton 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 …ype of petition: Debtor's J Taylor The Insolvency Service , Cannon House , 18 The Priory Queensway , … Notice Type Bankruptcy Orders View Carla Louise Stanton full notice
Publication Date 14 August 2013 Barry Michael Curran 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 …ype of petition: Debtor's J Taylor The Insolvency Service , Cannon House , 18 The Priory Queensway , … Notice Type Bankruptcy Orders View Barry Michael Curran full notice
Publication Date 15 June 1838 The London Gazette, Issue 19626, Page 1376 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …Chaplin, 3, GrayVinn-i square, London, or to Mr. Alexander Harrison, .Solicitor, -8, 'Edmundrstreet, Birmingham. "HEREAS a Fiat in Bankruptcy is awarded and issued forth against Samuel Nunn, of Rickinshall Super…
Publication Date 3 December 2024 ASHLEY GLEW 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 ASHLEY GLEW full notice
Publication Date 17 November 1961 The London Gazette, Issue 42516, Page 8360 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …ember 1961. Dated this 1st day of November 1961. A. Parton Smith, Leigh & Co., 118 ColmoreRow, (159) Birmingham 3, Solicitors. building within t!he Smoke Control area the occupier of that building shall 'be .gui…
Publication Date 19 January 2023 BRIAN SOLMAN 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 BRIAN SOLMAN full notice
Publication Date 8 February 1918 The Edinburgh Gazette, Issue 13207, Page 654 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item … Rose Annie Agnes Mason. Telephonists ? Barbara Annie Darroch (Liverpool), Irene Gwendolen Newbery ( Birmingham), Helena Schofield (Huddersfield) . January 2, 1918. AFTER OPEN COMPETITION. Local Government Board…
Publication Date 21 February 2017 Gary 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 In the Birmingham County Court … Notice Type Final Meetings View Gary Jones full notice
Publication Date 15 November 2022 The London Gazette, Supplement 829108, Page 2598 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …D 12747404 AUTO DEAL LTD 13589419 AUTO FIX AUTO SALES LTD 13579190 AUTOIMPACT LTD 13587271 AUTOLINKS BIRMINGHAM LTD 12844040 AUTOLOGY LIMITED 11231987 AUTOMATIC OPTICAL TEST LIMITED 03831117 AUTOMATION CONTROL E…