Publication Date 27 November 1956 The London Gazette, Issue 40936, Page 6733 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item … Ringway Nurseries Limited. Saft'pn Pre-Cast Stone Construction Company? Limited. Sherwood Motors1 ( Birmingham), Limited. Stickells Limited. Telebets Limited. Texim Trading Company Limited. Trebeck Products, Li…
Publication Date 26 November 2024 SEWFAB 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 …or's name and address: Roderick Graham Butcher (IP No. 8834 ) of Butcher Woods , 79 Caroline Street, Birmingham, B3 1UP … Notice Type Appointment of Liquidators View SEWFAB LTD full notice
Publication Date 22 March 1881 The London Gazette, Issue 24953, Page 1324 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …e same. 2."That the Company be wound up and wound up voluntarily. 3." That Mr. Thomas James Agar, of Birmingham, in the county of Warwick, Accountant, be and is hereby appointed the Liquidator of the Company, an…
Publication Date 7 July 1986 The London Gazette, Issue 50588, Page 9000 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …stee's Name, Address and Description?Official Receiver, Commercial Union House, 22 Martineau Square, Birmingham B2 4UP. Date of Release?4th June 1986. WARBURG, Andrew Oscar, 12 Calonne Road, Wimbledon, London S.…
Publication Date 1 November 1968 The London Gazette, Issue 44707, Page 11825 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …otherwise?First and Final. When Payable?2nd Dec., 1968. Where Payable?19, Highfield Road, Edgbaston, Birmingham, 15. DIVIDENDS Name of Company?DOMACHAN (STORES) Limited. Address of Registered Office?8, Royal Par…
Publication Date 10 March 1933 The London Gazette, Issue 33920, Page 1761 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …Matter-4 of 1933. Trustee's Name, Address and Description? McKenzie, John McPhail, 109, Colmore Row, Birmingham, Chartered Accountant. Date of Certificate of Appointment?March 6, 1933. BELL, John, of East Villa,…
Publication Date 8 October 2019 The London Gazette, Supplement 827494, Page 2137 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …Y WOOD & 00238557 (D4) 26/09/2019 HENWICK VIEW MANAGEMENT COMPANY LTD 10382901 (D4) 18/09/2019 SONS( BIRMINGHAM),LIMITED HENWOOD BARNS LTD 11130306 (D1) 01/10/2019 HENRY WOODS WASTE MANAGEMENT LIMITED 05237697 (…
Publication Date 19 November 1946 The London Gazette, Supplement 37794, Page 5726 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …obert Charles, Head Postman.London Postal Region.TAYLOR, Ernest Victor, Chief Inspector, PostOffice, Birmingham.TAYLOR, John. Postman, Dumbarton.TAYLOR, Sydney Ethelbert, Skilled WorkmanClass II, London Telecomm…
Publication Date 5 June 2018 The London Gazette, Supplement 826787, Page 354 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …LOPMENT LIMITED 09634926 CAPEL HOLDINGS LIMITED 10167107 CAPEL HOLDINGS LIMITED 10167107 CAPELLI'S ( BIRMINGHAM) LTD 08614326 CAPEOS LTD 08647005 CAPERNAUM CONSULTING LIMITED 10772995 CAPERNUM LIMITED 09745002 C…
Publication Date 6 February 1951 The London Gazette, Issue 39142, Page 675 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …above named Company duly convened and held on the 29th day of January, 1951, at 20, Waterloo Street, Birmingham, the following Special Resolution was duly passed: ? "Thajt the Company be wound up voluntarily and…