Publication Date 29 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 CITYCAST LIMITED Notice is hereby given that in accordance with section 106 of the Insolvency Act 1986, General Meetings of the Members and Creditors of the above-named Company will be held at the off… Notice Type Final Meetings View Final Meetings full notice
Publication Date 29 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: 3414187. Name of Company: GARY RIBECK LIMITED. Trading Name of Company: Stuarts Restaurant. Nature of Business: Restaurant. Type of Liquidation: Creditors. Address of Registered Office… Notice Type Appointment of Liquidators View Appointment of Liquidators full notice
Publication Date 29 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 Final Meetings In the Bath County Court. No. 29 of 1996 INN DEVELOPMENT & SIGNAGE LIMITED Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Final Meeting of Creditors… Notice Type Final Meetings View Final Meetings full notice
Publication Date 29 October 1999 Appointment of Administrative Receivers 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 MELLOROSS FOODS LIMITED (Registered No. 03661173) Former Company Name: Dailycastle Limited. Nature of Business: Meat Processing. Trade Classification: 12. Date of Appointment of Joint Administrative R… Notice Type Appointment of Administrative Receivers View Appointment of Administrative Receivers full notice
Publication Date 29 October 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 L.W. (UK) LIMITEDNotice is hereby given, pursuant to section 98 of the Insolvency Act 1986, that a Meeting of the Creditors of the above-named Company will be held at 4 Charterhouse Square, London EC1… Notice Type Meetings of Creditors View Meetings of Creditors full notice
Publication Date 29 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 KAHN LIMITED At an Extraordinary General Meeting of the Members of the above-named Company, duly convened and held at The Kings Head, Quality Hotels, Priestgate, Darlington DL1 1NW, on 22nd October 19… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 29 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 THE DIGITAL PRODUCTION HOUSE LIMITED At an Extraordinary General Meeting of the Members of the above-named Company, duly convened, and held at Devonshire House, 38 York Place, Leeds LS1 2ED, on 21st O… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 29 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 MARQUES OF DISTINCTION MOTORS LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at the offices of Campbell Crossley and Davis, 348-350 Lytham Road, Blackp… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 29 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 RAIMART ENTERPRISES LIMITED At an Extraordinary General Meeting of the Members of the above-named Company, duly convened, and held at Gable House, 293 Regents Park Road, London N3 3LF, on 22nd October… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 29 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 FORE TEE GOLF LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at 3 St. Peters Square, Northampton NN1 1PS, on 30th September 1999, the following Resolut… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice