Publication Date 8 July 1998 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 MADOC & RHODES LIMITED In accordance with Rule 4.106, Brian J. Hamblin and R. Neil Marshman, of Pannell Kerr Forster, New Guild House, 45 Great Charles Street Queensway, Birmingham B3 2LX, hereby give… Notice Type Notices to Creditors View Notices to Creditors full notice
Publication Date 8 July 1998 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 W. ALLFREY & SONS LIMITED Notice is hereby given, in pursuance of section 106 of the Insolvency Act 1986, that General Meetings of Members and Creditors of the above-named Company will be held at the… Notice Type Final Meetings View Final Meetings full notice
Publication Date 8 July 1998 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 The following notice is in substitution for that which appeared on page 7202 of The London Gazette dated 1st July 1998 M. D. M. FREIGHT SERVICES LIMITED Notice is hereby given, pursuant to section 106… Notice Type Final Meetings View Final Meetings full notice
Publication Date 8 July 1998 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 COLIN GAMBLE LIMITED Notice is hereby given, that a General Meeting of Members of the above-named Company will be held at 47 London Street, Reading, Berkshire RG1 4PS, on 4th August 1998, at 11.30 a.m… Notice Type Annual Liquidation Meetings View Annual Liquidation Meetings full notice
Publication Date 7 July 1998 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 … Notice Type Annual Liquidation Meetings View Annual Liquidation Meetings full notice
Publication Date 7 July 1998 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 UNIT 4 OFFICE INSTALLATIONS LIMITED Notice is hereby given, in accordance with Rule 11.2 of the Insolvency Rules 1986, that a First and Final Dividend will be paid within four months from the last dat… Notice Type Notice of Intended Dividends View Notice of Intended Dividends full notice
Publication Date 7 July 1998 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—APEX DUCTWORK SERVICES LTD. Company Registration No.—02943022. Address of Registered Office—14 Ringwood Road, Eastbourne, East Sussex BN22 8GQ. Court—HIGH COURT OF JUSTICE. Date of Fil… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 7 July 1998 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—BUSINESS PROGRESSION INTERNATIONAL LIMITED. Company Registration No.—3082163. Address of Registered Office—Barratt House, 668 Hitchin Road, Stopsley, Luton, Bedfordshire LU2 7XH. Court… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 7 July 1998 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—COUGAR CYCLES LTD. Company Registration No.—02634622. Address of Registered Office—70 Rodney Street, Liverpool, Merseyside L1 9AF. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 7 July 1998 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—CRAIGIE PROJECTS LTD. Company Registration No.—03232659. Address of Registered Office—103 Blatchington Road, Hove BN3 3YG. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—7th May… Notice Type Winding-Up Orders View Winding-Up Orders full notice