Publication Date 21 July 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 Dividend In the High Court of Justice. No. 006330 of 1984 FABLEC INSTALLATION LIMITED Notice is hereby given that I intend to declare a First and Final Dividend to preferential Cre… Notice Type Notice of Intended Dividends View Notice of Intended Dividends full notice
Publication Date 21 July 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 Winding-up Orders Name of Company— CLASSIC SERVICES (EC) LIMITED. Company Registration No.—02589482. Address of Registered Office—63 Walter Road, Swansea. Court—PONTYPRIDD. Date of Filing Petition—14t… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 21 July 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— COLORPRESS LIMITED. Company Registration No.—00826464. Address of Registered Office—Kirby Road, Gretton, Corby, Northamptonshire. Court—LIVERPOOL. Date of Filing Petition—19th May 199… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 21 July 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— DRAINBUSTER INDUSTRIAL LIMITED. Company Registration No.—03330627. Address of Registered Office—50 Wakedean Gardens, Yatton, Bristol, North Somerset. Court—BIRMINGHAM. Date of Filing… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 21 July 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— DRAYTON SERVICE STATION LIMITED. Company Registration No.—01009637. Address of Registered Office—129 Cheshire Street, Market Drayton, Shropshire TF9 3AH. Court—STOKE-ON-TRENT. Date of… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 21 July 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— JIM HUSSEY CONSTRUCTION LIMITED. Company Registration No.—02619351. Address of Registered Office—Progress House, 396 Wilmslow Road, Withington M20 9BP. Court—LEEDS. Date of Filing Pet… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 21 July 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— MACRO COMMUNICATIONS LIMITED. Company Registration No.—03118238. Address of Registered Office—261 Alcester Road South, Kings Heath, Birmingham B14 6DT. Court—LIVERPOOL. Date of Filing… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 21 July 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— VEGETARIAN WORLD RESTAURANTS LTD. Company Registration No.—03282269. Address of Registered Office—Lilium House, 2 a West End Road, Southall, Middlesex UB1 1JH. Court—HIGH COURT OF JUS… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 21 July 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— WETPOWER LIMITED. Company Registration No.—02734527. Address of Registered Office—11 The Shambles, Wetherby, West Yorkshire LS22 6NG. Court—LEEDS. Date of Filing Petition—22nd April 1… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 21 July 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 J M HAINES & SONS LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at Poppleton & Appleby, 141 Great Charles Street, Birmingham B3 3LG, on 12th July 1999… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice