Publication Date 15 December 1999 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 SOUTHBOURNE DEVELOPMENT COMPANY LIMITED At an Extraordinary General Meeting of the above-named Company held at PricewaterhouseCoopers, Hill House, Richmond Hill, Bournemouth BH2 6HR, on 3rd December 1… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 15 December 1999 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 CRESSTALE LIMITED At an adjourned Extraordinary General Meeting of the above Company held at 8 Normanby Hall Park, Middlesbrough, Cleveland TS6 0SX, on 29th November 1999, the following Resolutions we… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 15 December 1999 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 JADE FABRICATIONS LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at 93 Queen Street, Sheffield S1 1WF, on 1st December 1999, at 10.45 a.m., the followi… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 15 December 1999 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 STEWART-WARNER INSTRUMENTS LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at Jarvis International, 301 St. Albans Road West, Hatfield, on 29th November… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 15 December 1999 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 JAVELIN EXPRESS LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at Hotel Metropole, King Street, Leeds LS1 2HQ, on 1st December 1999, at 10.15 a.m., the… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 15 December 1999 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 In the High Court of Justice (Chancery Division) Companies Court. No. 007655 of 1999 In the Matter of CLICKDATA LIMITED and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-na… Notice Type Petitions to Wind Up (Companies) View Petitions to Wind Up (Companies) full notice
Publication Date 15 December 1999 Meetings of 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 DON O’CONNOR BUSINESS FORMS LIMITEDNotice is hereby given, pursuant to section 98 of the Insolvency Act 1986, that a Meeting of Creditors of the above-named Company will be held at The Inn on the Whar… Notice Type Meetings of Creditors View Meetings of Creditors full notice
Publication Date 15 December 1999 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 R VINE & COMPANY (SEAFORD) LIMITED In accordance with Rule 4.106, I, Martin Charles Armstrong, of Turpin Barker & Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA, give notice that on 9… Notice Type Notices to Creditors View Notices to Creditors full notice
Publication Date 15 December 1999 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 INTERNATIONAL CARBIDE PRODUCTS LTD In accordance with Rule 4.106, I, N. H. O’Reilly, of Rothman Pantall & Co., Clareville House, 26-27 Oxendon Street, London SW1Y 4EP, give notice that on 10th Novembe… Notice Type Notices to Creditors View Notices to Creditors full notice
Publication Date 15 December 1999 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 FMM COMMUNICATIONS LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at Levy Gee, 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice