Publication Date 7 July 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 PARK LANE BEDDING LIMITED Notice is hereby given that a General Meeting of the Members of the above-named Company will be held at Langley House, Park Road, East Finchley, London N2 8EX, on Thursday, 5… Notice Type Annual Liquidation Meetings View Annual Liquidation Meetings full notice
Publication Date 7 July 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 P V PLANT LIMITED Notice is hereby given that a General Meeting of the Members of the above-named Company will be held at Langley House, Park Road, East Finchley, London N2 8EX, on Thursday, 5th Augus… Notice Type Annual Liquidation Meetings View Annual Liquidation Meetings full notice
Publication Date 7 July 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 SUB-COUTURE (RETAIL) LIMITED Notice is hereby given that General Meetings of the Members and Creditors of the above-named Company will be held at Langley House, Park Road, East Finchley, London N2 8EX… Notice Type Annual Liquidation Meetings View Annual Liquidation Meetings full notice
Publication Date 7 July 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 SUB-COUTURE (WHOLESALE) LIMITED Notice is hereby given that General Meetings of the Members and Creditors of the above-named Company will be held at Langley House, Park Road, East Finchley, London N2… Notice Type Annual Liquidation Meetings View Annual Liquidation Meetings full notice
Publication Date 6 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— ADVANCE PAINTING CONTRACTORS LIMITED. Company Registration No.—03089912. Address of Registered Office—4 Keelan Close, Curtis Road, Norwich, Norfolk NR6 6OZ. Court—HI… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 6 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— AUTOMATED PROCESS SOLUTIONS LIMITED. Company Registration No.—3248828. Address of Registered Office—Cams Hall, Fareham, Hampshire PO16 8AB. Court—HIGH COURT OF JUSTICE, LEEDS DISTRICT… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 6 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— CLEARVIEW CONTRACT SERVICES LIMITED. Company Registration No.—03200129. Address of Registered Office—Lakewood House, Horndon Business Park, West Horndon, Brentwood, Essex CM13 3XL. Co… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 6 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— DCS SYSTEMS LIMITED. Company Registration No.—02979207. Address of Registered Office—38 Poolmans Road, Windsor, Berkshire SL4 4PA. Court—HIGH COURT OF JUSTICE, LEEDS DISTRICT REGISTRY… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 6 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— DK CONTRACTS LIMITED. Company Registration No.—3275546. Address of Registered Office—128 Trinity Street, Huddersfield HD1 4DT. Court—HIGH COURT OF JUSTICE, LEEDS DISTRICT REGISTRY. Da… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 6 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— DRAKE SCOTT PICKFORD LTD. Company Registration No.—02932047. Address of Registered Office—1st Floor, 64 Wellington Road, Hampton Hill, Middlesex TW12 1JT. Court—HIGH COURT OF JUSTICE. Notice Type Winding-Up Orders View Winding-Up Orders full notice