Publication Date 16 June 1931 The London Gazette, Issue 33726, Page 3922 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …Limited. Bee & Oliver, Limited. Belcon, Limited. (Registered 27.6.1923.) Bernstein & Claff, Limited. Birmingham Match and Utility Manufacturing Company, Limited. Blackpool Trocadero, Limited. Borthwick Garages, …
Publication Date 25 June 2010 Alexander Neilson 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 …6 of 2009 Bankruptcy order date: 27 August 2009 P Craig, Level 4, Cannon House, 18 Priory Queensway, Birmingham, B4 6FD. Tel 0121 698 4000, Email Birminghamb.or@insolvency.gsi.gov.uk. … Notice Type Amendment of Title of Proceedings View Alexander Neilson full notice
Publication Date 28 September 2020 Richard Sherwood 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 OF MEETING In the Birmingham County … Notice Type Meeting of Creditors View Richard Sherwood full notice
Publication Date 30 September 2020 Andrew Foster 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 …dividend declared before their debt is proved. Office holder details: Michael Comms , Po Box 16665 , … Notice Type Notice of Dividend View Andrew Foster full notice
Publication Date 1 October 2020 JUNE RUCK 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 … dividend declared before their debt is proved. Office holder details: David Gibson , Po Box 16665 , … Notice Type Notice of Dividend View JUNE RUCK full notice
Publication Date 11 January 1929 The London Gazette, Issue 33456, Page 392 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …inal. When Payable?Jan. 21, 1929. Where Payable?Official Receiver's Office, 191, Corporation^street, Birmingham. GREEN. George Leo, residing in lodgings at 7, Money-road, Lower Walton, in the cpunty of Chester, …
Publication Date 27 November 1953 The London Gazette, Issue 40028, Page 6445 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …ay, London, W.C.2; 13a, Castle Street, Edinburgh 2; 39, King Street, Manchester 2; 2, Edmund Street, Birmingham 3; 1, St. Andrew's Crescent, Cardiif; Tower Lane, Bristol 1; 80, Chichester Street, Belfast; or thr…
Publication Date 21 July 2015 The London Gazette, Supplement 825285, Page 90 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item … 09679723 09/07/2015 SODYNE LIMITED 09684917 14/07/2015 SOFA HUB LIMITED 09685290 14/07/2015 SOFALUX BIRMINGHAM LTD 09678879 09/07/2015 SOFALUX LONDON LTD 09678772 09/07/2015 SOFALUX MANCHESTER LTD 09678878 09/0…
Publication Date 6 July 1965 The London Gazette, Issue 43706, Page 6429 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …mited H. & C. J. Feist, Limited H. & L. Bloom Limited Health Foods (Esher) Limited Holbrooke & Co. ( Birmingham) Limited Home Refrigeration Limited Horsfield, Tyrrell and Partners, Limited Huntingtons Limited H.…
Publication Date 17 October 1952 The London Gazette, Issue 39672, Page 5484 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …carrying on the business of Cooked Meats and General Provisions at 321, Gooch Street, in the city of Birmingham, under the style or firm of "PAYNES" has been dissolved by mutual consent as from the 26th day of J…