Publication Date 25 October 1999 Winding-Up Orders 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 Name of Company— SMITHSON BUILDING SERVICES LIMITED. Company Registration No.—02839577. Address of Registered Office—129 Albany Road, Hornchurch, Essex RM12 4AQ. Court—HIGH COURT OF JUSTICE. Date of F… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 25 October 1999 Winding-Up Orders 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 Name of Company— SUNSHINE OFFICE CLEANING (UK) LIMITED. Company Registration No.—02967511. Address of Registered Office—The Pines, Boars Head, Crowborough, East Sussex TN6 3HD. Court—HIGH COURT OF JUS… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 25 October 1999 Winding-Up Orders 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 Name of Company— UMBERPARK LTD. Company Registration No.—02485073. Address of Registered Office—9 Lower Brook Street, Ipswich, Suffolk IP4 1AG. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—23r… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 25 October 1999 Winding-Up Orders 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 Name of Company— VOYAGER MARITIME LIMITED. Company Registration No.—02969727. Address of Registered Office—Greenfield Business Centre, Gateshead, Tyne and Wear NE8 1PQ. Court—HIGH COURT OF JUSTICE. Da… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 25 October 1999 Winding-Up Orders 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 Name of Company— YORKSHIRE FOOD GROUP PLC. Company Registration No.—02036372. Address of Registered Office—10-12 East Parade, Leeds, West Yorkshire LS1 1AJ. Court—HIGH COURT OF JUSTICE. Date of Filing… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 25 October 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 PRESTIGE TOOLS LIMITED At an Extraordinary General Meeting of the above-named Company, convened, and held at Enterprise House, 115 Edmund Street, Birmingham B3 2HJ, on 12th August 1999, at 10 a.m., th… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 25 October 1999 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: 02189428. Name of Company: PRESTIGE TOOLS LIMITED. Nature of Business: Wholesale and Retail of Machine/Tools. Type of Liquidation: Creditors. Address of Registered Office: Enterprise H… Notice Type Appointment of Liquidators View Appointment of Liquidators full notice
Publication Date 25 October 1999 Administration Orders 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 Administration Administration Orders BLAKEDOWN NURSERIES LIMITED (Registered No. 616882) Nature of Business: Nursery Stock Producer. Trade Classification: 01. Administration Order made: 7th October 19… Notice Type Administration Orders View Administration Orders full notice
Publication Date 25 October 1999 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: 00979028. Name of Company: FOXWOOD ENGINEERING CO LIMITED. Nature of Business: Toolmakers. Type of Liquidation: Creditors. Address of Registered Office: Enterprise House, 115 Edmund St… Notice Type Appointment of Liquidators View Appointment of Liquidators full notice
Publication Date 25 October 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 FOXWOOD ENGINEERING CO LIMITED At an Extraordinary General Meeting of the Members of the above-named Company, convened, and held at Enterprise House, 115 Edmund Street, Birmingham B3 2HJ, on 13th Augu… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice