Publication Date 28 October 1999 Notice of Intended 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 Intended Dividends In the Medway County Court. No. 34 of 1998 In the Matter of KENT CONSTRUCTION LIMITED and in the Matter of the Insolvency Act 1986 Take notice that a Final Dividend is in… Notice Type Notice of Intended Dividends View Notice of Intended Dividends full notice
Publication Date 28 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 SHAREPATH LTD. (t/a TWS) Registered Number: 3524277. Number of Business: Supply only of UPVC Windows, Doors and Conservatories. Trade Classification: 11. Date Admi… Notice Type Administration Orders View Administration Orders full notice
Publication Date 28 October 1999 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 SAMUEL ROYLE INNS LIMITED Notice is hereby given in pursuance of section 106 of the Insolvency Act 1986, that a Final Meeting of the Members of the above-named Company will be held at Pannell Kerr For… Notice Type Final Meetings View Final Meetings full notice
Publication Date 28 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: 3377589. Name of Company: GOLF 4’S DISCOUNT LIMITED. Nature of Business: Retailers of Golfing Equipment. Type of Liquidation: Creditors. Address of Registered Office: PO Box 83, Elswor… Notice Type Appointment of Liquidators View Appointment of Liquidators full notice
Publication Date 28 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 GOLF 4’S DISCOUNT LIMITED At the Extraordinary General Meeting of the above-named Company duly convened, and held, at Hull Young People’s Institute, 83-93 George Street, Hull on 20th October 1999, the… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 28 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: 01906041. Name of Company: EXHIBITION AND DISPLAY PROJECTS LIMITED. Nature of Business: Manufacture of Other Products of Wood. Type of Liquidation: Creditors. Address of Registered Off… Notice Type Appointment of Liquidators View Appointment of Liquidators full notice
Publication Date 28 October 1999 Annual Liquidation 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 CYRIL ROSENBERG FURS LTD Notice is hereby given, pursuant to section 105 of the Insolvency Act 1986 that a Meeting of the Creditors of the above-named Company will be held at the offices of A Segal &… Notice Type Annual Liquidation Meetings View Annual Liquidation Meetings full notice
Publication Date 28 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: 3601669. Name of Company: DAIRYMARC LIMITED. Type of Liquidation: Creditors. Address of Registered Office: St. Kilian House, 38 Whiteladies Road, Clifton, Bristol BS8 2LG. Liquidator’s… Notice Type Appointment of Liquidators View Appointment of Liquidators full notice
Publication Date 28 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 DAIRYMARC LIMITED At an Extraordinary General Meeting of the Members of the above-named Company, duly convened, and held at 23 Southernhay West, Exeter EX1 1PR, on 12th October 1999, the following Res… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 28 October 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 DAIRYMARC LIMITED In accordance with Rule 4.106, I, Fiona J. Davies, of Byrne Associates, St. Kilian House, 38 Whiteladies Road, Clifton, Bristol, give notice that, on 12th October 1999, I was appoint… Notice Type Notices to Creditors View Notices to Creditors full notice