Publication Date 5 April 1912 The Edinburgh Gazette, Issue 12448, Page 355 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …arry Spooner. AFTER LIMITED COMPETITION. Post Office : Male Sorting Clerk and Telegraphist (Postal), Birmingham?John Andrew Evans. Male Learners?Ebenezer Arthur Brown (Tunbridge Wells), Robert Gordon (Newcastle …
Publication Date 16 July 2014 Margaret Wood 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 …dend. Claims should be sent to Nigel Spearing at Spearing Insolvency, 15 Highfield Road, Hall Green, Birmingham B28 0EL. Date of Appointment: 23 July 2003. Office Holder details: Nigel Spearing (IP No: 8638), of… Notice Type Notice of Intended Dividends View Margaret Wood full notice
Publication Date 8 December 2023 David Michael HODNETT 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 David Michael HODNETT full notice
Publication Date 12 December 1947 The London Gazette, Issue 38145, Page 5880 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …?" That the Company be wound up voluntarilyand that Mr. Victor "Frank Stedeford of 45, NewhallStreet Birmingham be appointed Liquidator for thepurposes of such winding-up."(051)S. G. DUNN, Chairman.The TAIL-WAGG…
Publication Date 6 November 1979 The London Gazette, Supplement 47997, Page 13938 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item … Staffs, WS14 ODU. Liquidator's Name and Address: Anthony George Betts, 75 Harborne Road, Edgbaston, Birmingham B15 3 BY. Date of Appointment: 15th October 1979. By whom Appointed: Members.(333) Name of Company:…
Publication Date 5 April 2011 MCKECHNIE CONSUMER PRODUCTS 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 … Liquidation: Members Alistair Steven Wood and Simon David Chandler , Mazars LLP , 45 Church Street, Birmingham B3 2RT … Notice Type Appointment of Liquidators View MCKECHNIE CONSUMER PRODUCTS LIMITED full notice
Publication Date 5 April 2011 MELROSE UK 2 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 … Liquidation: Members Alistair Steven Wood and Simon David Chandler , Mazars LLP . 45 Church Street, Birmingham B3 2RT … Notice Type Appointment of Liquidators View MELROSE UK 2 LIMITED full notice
Publication Date 9 July 2014 ELEMENTS LANCASTER 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 … Winding-up: 23 June 2014 J Taylor The Insolvency Service , Cannon House , 18 The Priory Queensway , … Notice Type Winding-Up Orders View ELEMENTS LANCASTER LTD full notice
Publication Date 9 July 1991 The London Gazette, Issue 52598, Page 10527 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …?209A Lynchford Road, Farnborough, Surrey GU14 6HF. Trading Address?7 Benacre Drive, Faxeley Street, Birmingham 5. Court?GUILDFORD. No. of Matter?19 of 1991. Date of Winding-up Order?10th June 1991. Date of Pres…
Publication Date 16 June 2010 EXPOTEL TELECOMMUNICATIONS 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 In the Birmingham District Registry … Notice Type Meetings of Creditors View EXPOTEL TELECOMMUNICATIONS LIMITED full notice