Publication Date 7 April 1998 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: 02648857. Name of Company: CROFT HOTELS (HULL) LIMITED. Previous Name of Business: Dawntrek Limited. Nature of Business: Hoteliers. Type of Liquidation: Creditors. Address of Registere… Notice Type Appointment of Liquidators View Appointment of Liquidators full notice
Publication Date 7 April 1998 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 CROFT HOTELS (GODMANCHESTER) LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at The Queen’s Hotel, City Square, Leeds LS1 1PL, on 19th March 1998, the f… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 7 April 1998 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: 02626502. Name of Company: CROFT HOTELS (GODMANCHESTER) LIMITED. Previous Name of Company: Highsun Limited. Nature of Business: Property Holding Company. Type of Liquidation: Creditors… Notice Type Appointment of Liquidators View Appointment of Liquidators full notice
Publication Date 7 April 1998 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 CROFT HOTELS (HOLDINGS) LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at The Queen’s Hotel, City Square, Leeds LS1 1PL, on 20th March 1998, the follow… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 7 April 1998 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: 02626507. Name of Company: CROFT HOTELS (HOLDINGS) LIMITED. Previous Name of Company: Boundball Limited. Nature of Business: Holding Company. Type of Liquidation: Creditors. Address of… Notice Type Appointment of Liquidators View Appointment of Liquidators full notice
Publication Date 7 April 1998 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 CROFT HOTELS (OLDHAM) LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at The Queen’s Hotel, City Square, Leeds LS1 1PL, on 20th March 1998, the followin… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 7 April 1998 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: 02648859. Name of Company: CROFT HOTELS (OLDHAM) LIMITED. Previous Name of Company: Borderbranch Limited. Nature of Business: Hotelier. Type of Liquidation: Creditors. Address of Regis… Notice Type Appointment of Liquidators View Appointment of Liquidators full notice
Publication Date 7 April 1998 Final Meetings 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 MCH REALISATIONS PLC (formerly t/a Morton Close Healthcare Plc) Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that a General Meeting of the above-named Company will be hel… Notice Type Final Meetings View Final Meetings full notice
Publication Date 7 April 1998 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 L. ROWLEY (ENFIELD) LIMITED (formerly D. A. Rowley Limited) At an Extraordinary General Meeting of the Members of the above-named Company duly convened, and held at Russell Bedford House, 250 City Roa… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 7 April 1998 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 STATIC VEHICLES LTD At an Extraordinary General Meeting of the above-named Company, duly convened, and held at 805 Salisbury House, 31 Finsbury Circus, London EC2M 5SQ, on 27th March 1998, the followi… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice