Publication Date 12 October 2004 Resolutions for Winding-up 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 PAOLA COUTURE LTD At an Extraordinary General Meeting of the Members of the above-named Company, duly convened, and held at Fergusson House, 124-128 City Road, London EC1V 2NJ, on 17 September 2004, t… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 12 October 2004 Appointment of Administrators 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 High Court of Justice Birmingham District Registry No 2892 of 2004 R & S WARNER ENGINEERS LIMITED (Company No 00452968) Nature of Business: Manufacture of Machines for Mining etc. Trade Classi… Notice Type Appointment of Administrators View Appointment of Administrators full notice
Publication Date 12 October 2004 Notice of Dividends 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 of Dividends In the Derby County Court No 25 of 1999 ELLIS SWAIN SECURITIES Of 907-909 London Road, Alvaston, Derby DE24 8PW. A First and Final Dividend is intended to be declared in the above… Notice Type Notice of Dividends View Notice of Dividends full notice
Publication Date 12 October 2004 Resolutions for Winding-up 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 GOODWOOD TRAVEL (TRANSPORT) LIMITED At an Extraordinary General Meeting of the above-named Company, held at Millers Green Hall, Millers Green Road, Willingale, Ongar, Essex CM5 0PZ, on 5 October 2004,… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 12 October 2004 Resolutions for Winding-up 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 ORMONVALE LIMITED At an Extraordinary General Meeting of the Members of the above-named Company, duly convened, and held at the offices of Harris Lipman, 2 Mountview Court, 310 Friern Barnet Lane, Whe… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 12 October 2004 Appointment of Liquidators 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 Company Number: 4424391. Name of Company: MULTICLEAN SERVICES LIMITED. Nature of Business: Suppliers of Cleaning Equipment. Type of Liquidation: Creditors. Address of Registered Office: Kroll, 5th Flo… Notice Type Appointment of Liquidators View Appointment of Liquidators full notice
Publication Date 12 October 2004 Sequestrations 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 Bankruptcy (Scotland) Act 1985 as amended paragraph 4(1) of Schedule 2A Sequestration of the estate of Audrey Joyce A certificate for the summary administration of the sequestrated estate of Audrey Jo… Notice Type Sequestrations View Sequestrations full notice
Publication Date 12 October 2004 Sequestrations 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 Bankruptcy (Scotland) Act 1985 as amended; Section 15(6) Sequestration of the estate of Alan Reaney The estate of Alan Reaney, 59 Demondale Road, Arbroath, Angus DD11 1TN was sequestrated by the sheri… Notice Type Sequestrations View Sequestrations full notice
Publication Date 12 October 2004 Sequestrations 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 Bankruptcy (Scotland) Act 1985 as amended; Section 15(6) Sequestration of the estate of Peter Kenney The estate of Peter Kenney, 15 Wyndford Avenue, Uphall, Broxburn, West Lothian EH52 6DU was sequest… Notice Type Sequestrations View Sequestrations full notice
Publication Date 12 October 2004 Notices to Creditors 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 Coventry County Court No 268 of 2003 PHILIP WHEELHOUSE Notice is hereby given that at a Meeting of the Creditors of Philip Edmund Wheelhouse held on 3 September 2004, G Mummery, of Vantis Redh… Notice Type Notices to Creditors View Notices to Creditors full notice