Publication Date 26 February 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—LANGWITH RESIDENTIAL AND NURSING HOMES LTD. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—2nd December 1997. No. of Matter—006088 of 1997. Date of Winding-up Order—18th February… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 26 February 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—MANOR NURSING AND DOMESTIC AGENCY. Address of Registered Office—Baythorns, 1 Spernen Wyn Road, Falmouth, Cornwall. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—13th January 199… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 26 February 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—OAKWOODS (CHEAM) LIMITED. Company Registration No.—03145548. Address of Registered Office—Suite 219-245, Airport Way, Purley Way, Croydon, Surrey CR0 0XZ. Court—HIGH COURT OF JUSTICE,… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 26 February 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—PRIDEAUX LINDARS & COMPANY LIMITED. Company Registration No.—123456. Address of Registered Office—1-3 The Washington, Stanwell Road, Penarth, Vale of Glamorgan. Court—CARDIFF. Date of… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 26 February 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—PRINT DIRECTION LTD. Company Registration No.—03002919. Address of Registered Office—83 Fedden Village, Nore Road, Portishead, Bristol BS20 8EJ. Court—BRISTOL. Date of Filing Petition—… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 26 February 1998 Notice of 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 Name of Company—WALTERS ENGINEERING LIMITED (526190). Address of Registered Office—Stuart Works, Stuart Place, Twerton, Bath. Nature of Business—Manufacturers of Cranes. Court—HIGH COURT OF JUSTICE. N… Notice Type Notice of Dividends View Notice of Dividends full notice
Publication Date 26 February 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 INTENDED DIVIDENDS Name of Company—WALTERS ENGINEERING LIMITED (526190). Address of Registered Office—Stuart Works, Stuart Place, Twerton, Bath. Nature of Business—Manufacturers of Cranes. Court—HIGH… Notice Type Notice of Intended Dividends View Notice of Intended Dividends full notice
Publication Date 26 February 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 In the Birmingham County Court No. 501 of 1993 REDLEY & RICKETTS (a Partnership) A First and Final Dividend is intended to be declared in the above matter within 4 months of 24th March 1998. Any Cred… Notice Type Notice of Intended Dividends View Notice of Intended Dividends full notice
Publication Date 26 February 1998 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 JON COOKE MARKETING LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at Hobson House, 155 Gower Street, London WC1E 6BJ, on 13th February 1998, the follo… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 26 February 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 MAJORTRADE LIMITED (t/a Escot Tex) Notice is hereby given that Final Meetings of Members and Creditors of Majortrade Limited, trading as Escot-Tex will be held at the offices of Grant Thornton, Higham… Notice Type Final Meetings View Final Meetings full notice