Publication Date 17 February 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 ALLAN HAIGH & CO. LIMITED In accordance with Rule 4.106, we, Paul Howard Finn and Kevin Anthony Murphy, of Finn Associates, Tong Hall, West Yorkshire BD4 0RR, give notice that on 29th January 1998, we… Notice Type Notices to Creditors View Notices to Creditors full notice
Publication Date 17 February 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 ANCASTER INVESTMENTS LIMITED Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, purely for the purposes of effecting a reconstruction under sect… Notice Type Notices to Creditors View Notices to Creditors full notice
Publication Date 17 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 FORMALSET LIMITED Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above-named Company have been summoned by the Liqu… Notice Type Final Meetings View Final Meetings full notice
Publication Date 17 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 STOCKTON SECURITIES LIMITED Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the above-named Company has been summoned by the Liquidato… Notice Type Final Meetings View Final Meetings full notice
Publication Date 17 February 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 CONTRACT KITCHEN MANUFACTURING CO. LIMITED Notice is hereby given, pursuant to section 105 of the Insolvency Act 1986, that a General Meeting of the Members of the above-named Company will be held at… Notice Type Annual Liquidation Meetings View Annual Liquidation Meetings full notice
Publication Date 17 February 1998 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 GAZELLE TRANSPORT SERVICES (SHEFFORD) 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 the o… Notice Type Meetings of Creditors View Meetings of Creditors full notice
Publication Date 16 February 1998 Insolvency Practitioner Applications 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 Take note that I, Simon Matthew Gwinnutt, of 1 North Road, The Park, Nottingham NG7 1AG, intend to apply to the Secretary of State under the provisions of the above Act for authorisation to act as an… Notice Type Insolvency Practitioner Applications View Insolvency Practitioner Applications full notice
Publication Date 16 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—BRITANNIA CONTRACTS LIMITED. Company Registration No.—02877166. Address of Registered Office—44 Upton Road, Worthing, West Sussex BN13 1BZ. Court—HIGH COURT OF JUSTICE, LIVERPOOL DISTR… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 16 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—CREDITNET LIMITED. Company Registration No.—02822261. Address of Registered Office—Hyde Park House, Newton, Hyde, Cheshire SK14 4EH. Court—HIGH COURT OF JUSTICE, LEEDS DISTRICT REGISTR… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 16 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—DALE’S OF CRAWLEY LTD. Company Registration No.—00723164. Address of Registered Office—Sterling House, 27 Hatchlands Road, Redhill, Surrey RH1 1BH. Court—HIGH COURT OF JUSTICE. Date of… Notice Type Winding-Up Orders View Winding-Up Orders full notice