Publication Date 13 July 2023 ICS HOLDINGS 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 …ment: 29 June 2023 Margaret Carter (IP No. 020730 ) of Azets , 6th Floor, Bank House, Cherry Street, Birmingham, B2 5AL … Notice Type Appointment of Liquidators View ICS HOLDINGS LTD full notice
Publication Date 13 July 2023 UYU 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 …uly 2023 Laura Anne Walshe (IP No. 26250 ) of Keywood Group Limited , Gill House, 140 Holyhead Road, Birmingham, West Midlands, B21 0AF … Notice Type Appointment of Liquidators View UYU LTD full notice
Publication Date 12 May 1846 The London Gazette, Issue 20603, Page 1780 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …shire, Seedsman and Drysalter.?In the Gaol of Lancaster. Samuel Bate, late of No. 5, Heneage-street, Birmingham, Warwickshise, Retail Beer Housekeeper.?In the Gaol of Warwick. William Sutton, late of No. 98, Sco…
Publication Date 9 October 1964 The London Gazette, Issue 43457, Page 8519 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …stry of Power in London, at the offices of the Regional Controller of the Board of Trade in Glasgow, Birmingham, Bristol, Leeds,- Manchester and Newcastle, at the offices of the Ministry of Commerce in Belfast, …
Publication Date 12 June 2024 PIMLICO ESTATES 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 … Order: 5 June 2024 Date of Resolution for Voluntary Winding-up: 5 June 2024 S Baxter PO Box 16655 , … Notice Type Winding-Up Orders View PIMLICO ESTATES LIMITED full notice
Publication Date 12 February 1864 The London Gazette, Issue 22818, Page 688 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …m Baron Mew, of Newport aforesaid, Brewer, and the Reverend Edgar Edmund Estcourt, of Bishops House, Birmingham, Clerk, of the second part; and the several persons, companies, and partnership firms whose names a…
Publication Date 6 November 1885 The London Gazette, Issue 25527, Page 5095 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …ohn Thomas Mantle, and Frederic Mantle, as Gold Chain and Jewellery Manufacturers, at Warstone-lane, Birmingham, in the county of Warwick, under the name of John Mantle, has been dissolved by mutual consent. All…
Publication Date 16 November 1962 The London Gazette, Issue 42833, Page 8931 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …West Bromwioh, StaffiordsWilre. Liquidator's Name and Address: James Cooper Lees, 67 Newhall Street. Birmingham 3. Date of Appointment: 12th November '1(962. By whom Appodinited: Memibew. (041) Name of Company: …
Publication Date 14 January 2020 Richard Saunders 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 … Last day of proving: 17:00 on 18 February 2020 Office holder details: David Gibson , Po Box 16665 , … Notice Type Notice of Dividend View Richard Saunders full notice
Publication Date 19 March 2019 The London Gazette, Supplement 827197, Page 618 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item … DENTAL CARE PARTNERSHIP 09432750 (D4) 06/03/2019 DEODATE CAPITAL LIMITED 11872133 (C1) 09/03/2019 ( BIRMINGHAM) HOLDINGS LIMITED DEON DESIGN LIMITED 09471476 (D4) 07/03/2019 THE DENTAL COMPARE UK LTD 11863690 (…