Publication Date 12 April 1904 The London Gazette, Supplement 27666, Page 2312 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item NOTE.?The figures for the current Year are approximate only. Board of Agriculture and Fisheries, 12th April, 1904. Period. Week ended April 9, 1904 . 1903 Corresponding week in ?{ 1902 | 1901 Total fo…
Publication Date 12 April 1904 The London Gazette, Supplement 27666, Page 2334 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item J. and J. MILLER, W.S., Perth, Agents. 28 E estates of the deceased DAVID RAITT, Mann- _ facturer of Bee-keeping Appliances, etc., 37, jeslie-street, Blairgowrie, Perthshire, were sequestrated m the 9…
Publication Date 12 April 1904 The London Gazette, Supplement 27666, Page 2356 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item NOnGES OF INTENDED DIVIDENDS -continued g Ot Debtor's Name. . Address. Description. ' pourt No. Eecofvin^'roob. Name of Trustee. Addrcsa. Jones, Edward Horace Leonard (trading as I'abruin and Jouts) O…
Publication Date 12 April 1904 The London Gazette, Supplement 27666, Page 2319 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item In the Matter of the Companies Acts, 1862-1900, and of the ACME WOOD FLOORING COMPANY Limited. AT an Extraordinary General Meeting of the above named Company, duly convened, and held at the Oompany's …
Publication Date 12 April 1904 The London Gazette, Supplement 27666, Page 2321 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item In the Matter of the Companies Acts, 1862 to 1900, and in the Matter of the TYNE BRASS AND COPPER TUBE MANUFACTURING COMPANY Limited. NOTICE is hereby given, that the creditors of the above named Comp…
Publication Date 12 April 1904 The London Gazette, Supplement 27666, Page 2343 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Date of Order, DeUorfi Nam*. Address. Descriotiop. Court. No. "^J6 °* Fir8t Hour Place. ^?te °? pj?wie Hour. Place. * 'Jf anr' ""?? »-i«ioa. i/couipuiuir., v/uur». nu. Meeting. nuur. JTIOWS. Examinati…
Publication Date 12 April 1904 The London Gazette, Supplement 27666, Page 2365 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item to 00 OS 5 i?r tr*. i 1-3 W Debtor's Name. Reeves, Frederick... Richmond, Israel ... Wallis, Abner Woodgate, Herbert Ferdinand (described in the .Receiving Order as Major H. F. Woodgate) Crisp, Harry …
Publication Date 12 April 1904 The London Gazette, Supplement 27666, Page 2306 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item No. 263.?FRANCE, NORTH-WEST COAST? CHENAL DU FOUR. ? Roche Lochrist?Buoy Replaced by Light-Buoy. Information has been received through the Board of Trade that, on 23rd March, 19U4, the black spindle b…
Publication Date 12 April 1904 The London Gazette, Supplement 27666, Page 2328 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item FRANCES BRATT, Deceased. NOTICE is hereby given, pursuant to the Act, 22 and 23 Vic., cap. 35, that all persons having any claims or demands upon or against the estate of Frances Bratt, late of 22, Li…
Publication Date 12 April 1904 The London Gazette, Supplement 27666, Page 2330 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Re JAMES CLARK, Deceased. Pursuant to the Act of Parliament, 22nd and 23rd Vic., cap. 35, intituled " An Act to further amend the Law of Property, and to relieve Trustees." NOTICE is hereby given, tha…