Publication Date 3 October 2018 MOORLAND MEATS 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 …e and address: Margaret Carter of Greenfield Recovery Limited , Trinity House, 28-30 Blucher Street, Birmingham B1 1QH … Notice Type Appointment of Liquidators View MOORLAND MEATS LIMITED full notice
Publication Date 3 October 2018 MOORLAND MEATS 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 …aret Carter (IP number 20730 ) of Greenfield Recovery Limited , Trinity House, 28-30 Blucher Street, Birmingham B1 1QH … Notice Type Resolutions for Winding-up View MOORLAND MEATS LIMITED full notice
Publication Date 3 October 2018 MICK AND GEORGE INTERIORS 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 …jid Sattar and Margaret Carter of Greenfield Recovery Limited , Trinity House, 28-30 Blucher Street, Birmingham B1 1QH … Notice Type Appointment of Liquidators View MICK AND GEORGE INTERIORS LIMITED full notice
Publication Date 16 July 2020 Elaine Curwen 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 …red before their debt is proved. Office holder details: David Gibson , LTADT Ipswich, Po Box 16665 , … Notice Type Notice of Dividend View Elaine Curwen full notice
Publication Date 24 July 2021 Scott Perry 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 Scott Perry full notice
Publication Date 4 April 1913 The Edinburgh Gazette, Issue 12552, Page 377 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …s O'Gorman (Mansfield), Alexander Pates (Cardiff), David Charles Pritchard (Llanelly), Alfred Ring ( Birmingham), Joseph Hobbs Scaife (Preston), John Shepherd (Perth), Peter Suttie (Dundee). UNDER CLAUSE 7 OF TH…
Publication Date 18 January 2023 AL AWAL 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 …sex, IG10 1AH Principal trading address: Second Floor, Fairgate House, S56, 205 Kings Road, Tyseley, Birmingham, B11 2AA … Notice Type Meetings of Creditors View AL AWAL LIMITED full notice
Publication Date 18 December 1894 The London Gazette, Issue 26580, Page 7475 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item … parties entitled thereto.?Dated this 13th day of December 1894. V. M. BURTON 1GA Corporation-street Birmingham Solicitor to the Administratrix. ELLEN MARIA MELLY Deceased Pursuant to the Act of Parliament of th…
Publication Date 26 January 2007 Petitions to Wind Up (Companies) 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 … Key Property Investments (Number Nine) Limited, of Sir Stanley Clarke House, Quinton Business Park, Birmingham B32 1AF, claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, St… Notice Type Petitions to Wind Up (Companies) View Petitions to Wind Up (Companies) full notice
Publication Date 23 September 1982 The London Gazette, Issue 49118, Page 12400 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …Name of Trustee and Address?Stretton, Alan Trevor Read, Commercial Union House, 22 Martineau Square, Birmingham B2 4UP. ROBERTS, Peter William, of 26 Junction Road, South Ealing, London W5. OFF LICENCE MANAGER, …