Publication Date 26 March 1999 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 SIMCO 408 LIMITED Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the Final Meeting of the above-named Company will be held at Arthur Andersen, 1 City Square, Leeds LS1… Notice Type Final Meetings View Final Meetings full notice
Publication Date 26 March 1999 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 Meetings of Creditors BEANS OF BATLEY 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 Metro… Notice Type Meetings of Creditors View Meetings of Creditors full notice
Publication Date 26 March 1999 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 THE U.S. ATHLETIC CO. LIMITEDNotice is hereby given, pursuant to section 98 of the Insolvency Act 1986, that a Meeting of Creditors of the above-named Company will be held at Trials Hotel, 62 Castle S… Notice Type Meetings of Creditors View Meetings of Creditors full notice
Publication Date 26 March 1999 Appointment of Liquidators 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 Company Number: 858236. Name of Company: L & P ADAMS (HIGHTOWN) LIMITED. Nature of Business: Poultry Rearers. Type of Liquidation: Creditors. Address of Registered Office: 44 Old Hall Street, Liverpoo… Notice Type Appointment of Liquidators View Appointment of Liquidators full notice
Publication Date 26 March 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 L. & P. ADAMS (HIGHTOWN) LIMITED At an Extraordinary General Meeting of the Members of the above-named Company, duly convened, and held at the offices of Parkin S. Booth & Co., 44 Old Hall Street, Liv… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 26 March 1999 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 J. E. GARDNER PROPERTY LIMITED (t/a Gardners Construction) Notice is hereby given, purusant to section 106 of the Insolvency Act 1986, that a General Meeting of Members and Creditors of the above-name… Notice Type Final Meetings View Final Meetings full notice
Publication Date 26 March 1999 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 WAYSIDE PROPERTIES LIMITED Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that Final Meetings of the Members and of the Creditors of the above-named Company will be held a… Notice Type Final Meetings View Final Meetings full notice
Publication Date 26 March 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. SMETHURST & SON (BOLTON) LIMITED At an Extraordinary General Meeting of the Members of the above-named Company, duly convened, and held on 22nd March 1999, at 10.30 a.m., the following Extraordinar… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 26 March 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 NIMBLE SHIPPING LIMITED At an Extraordinary General Meeting of the Members of the above-named Company, duly convened, and held at Leonard Curtis, One Great Cumberland Place, London W1H 8LE, on 19th Ma… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 26 March 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 McLEOD WARNER LIMITED At an Extraordinary General Meeting of the Members of the above-named Company, duly convened, and held at Forte Posthouse, South Mimms, Potters Bar, on 9th March 1999, the follow… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice