Publication Date 8 April 2022 Michael Bevan 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 …ied below. Last day of proving: 01:00 on 11 May 2022 Office holder details: L Gandy , Po Box 16665 , … Notice Type Notice of Dividend View Michael Bevan full notice
Publication Date 19 November 2021 TG ADVISORY SERVICES 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 …No. 020730 ) and James Martin (IP No. 008316 ) both of Azets , 6th Floor, Bank House, Cherry Street, Birmingham, B2 5AL … Notice Type Appointment of Liquidators View TG ADVISORY SERVICES LTD full notice
Publication Date 11 December 1973 The London Gazette, Issue 46150, Page 14817 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …15th March 1974 (244) 16th February 1974 Atkins & Selkirk, Britannia House, 50 Great Charles Street, Birmingham, B3 2LS, Solicitors. (Lloyds Bank Limited, Executor and Trustee Department.) Midland Bank Trust Com…
Publication Date 6 August 2019 The London Gazette, Supplement 827401, Page 973 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …) 29/07/2019 INVICTUS MANAGEMENT SOLUTIONS LTD 09281899 (D1) 30/07/2019 LIMITED INVICTUS MARKETING ( BIRMINGHAM) 10530612 (D1) 24/07/2019 INVESTMENT MANAGEMENT CONSULTING 06793214 (F2) 26/07/2019 LIMITED LIMITED…
Publication Date 14 November 2019 DAWN ABLETT 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 DAWN ABLETT full notice
Publication Date 8 October 1869 The London Gazette, Issue 23544, Page 5501 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …ed by the County Court of Hampshire, holden at Portsmouth, on the 29th day of September, 1869. Head, Birmingham, in the county of Warwick, Painter and Beer-house Keeper, adjudicated, bankrupt on the 26th day of …
Publication Date 7 February 2025 Marion Carter 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 Type Deceased Estates View Marion Carter full notice
Publication Date 4 February 1982 The London Gazette, Issue 48882, Page 1568 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …E DISTRIBUTORS, MOTOR ENGINEERS. Address of Registered Office: 1520-1524 Stratford Road, Hall Green, Birmingham. Liquidator's Name and Address: Laurence Jack Gerrard, Adam House, 14 New Burlington Street, London…
Publication Date 13 April 2022 12 LONDON ROAD ENERGY SUPPLIES 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 … Browne (IP No. 009281 ) both of Teneo Financial Advisory Ltd , 156 Great Charles Street, Queensway, Birmingham, B3 3HN … Notice Type Appointment of Liquidators View 12 LONDON ROAD ENERGY SUPPLIES LIMITED full notice
Publication Date 12 September 1933 The London Gazette, Issue 33977, Page 6003 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …stee and Address ? Bendall, Frederick Ernest, Midland Chambers, Warwick Passage, Corporation Street, Birmingham. MOORE, Sidney Ralph, residing and carrying on business at Flatgate, Howden, Yorkshire. CYCLE DEALE…