Publication Date 24 March 1999 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 ROUTLEDGE, Philip, Contracts Manager, residing at 79 Beechfield, Coulby Newham, Middlesbrough, in the county of Cleveland, formerly a Company Director. Court—MIDDLESBROUGH. No. of Matter—26 of 1992. L… Notice Type Notice of Intended Dividends View Notice of Intended Dividends full notice
Publication Date 24 March 1999 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 SKIDMORE, David John, of and trading at 3 Pulley Avenue, Eaton Bishop, Hereford, Hereford and Worcester HR2 9QN, as a Window Fitter, lately a Company Director. Court—HEREFORD. No. of Matter—7 of 1997. Notice Type Notice of Intended Dividends View Notice of Intended Dividends full notice
Publication Date 24 March 1999 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 STURGE, Christopher Phillip. Court—BIRMINGHAM. No. of Matter—1148 of 1997. Last Day for Receiving Claims—Thursday, 15th April 1999. Name and Address of Trustee—Edwin F. Hunt, Kidsons Impey, Elgar Hous… Notice Type Notice of Intended Dividends View Notice of Intended Dividends full notice
Publication Date 24 March 1999 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 Slough County Court. No. 491 of 1991 MICHAEL WILLIAM BACKHOUSE Notice is hereby given that I intend to declare a Dividend to unsecured Creditors of the above-named Debtor herein within a perio… Notice Type Notice of Intended Dividends View Notice of Intended Dividends full notice
Publication Date 24 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 HENDERSON AMERICAN SECURITIES LIMITED At an Extraordinary General Meeting of the Company, duly convened, and held on 18th February 1999, the following Resolutions were duly passed as a Special Resolut… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 24 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 HENDERSON AMERICAN CAPITAL AND INCOME TRUST PLC At a Second Extraordinary General Meeting of the above-named Company, duly convened, and held at 3 Finsbury Avenue, London E.C.2, on 26th February 1999,… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 24 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 RANDALLS LIMITED At an Extraordinary General Meeting of the Members of the above-named Company, duly convened and held at Forte Posthouse, High Road, Bell Common, Epping, Essex CM16 4DG, on 19th March… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 24 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: 2926241. Name of Company: RANDALLS LIMITED. Previous Name of Company: Yorktone Services Limited. Nature of Business: Designer and Makers of Fine Leather Goods. Type of Liquidation: Cre… Notice Type Appointment of Liquidators View Appointment of Liquidators full notice
Publication Date 24 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 WORKSHOP TECHNICAL SERVICES LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at 12 Acorn Business Centre, Northarbour Road, Cosham, Hampshire PO6 3TH, on… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 24 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: 3028843. Name of Company: WORKSHOP TECHNICAL SERVICES LTD. Nature of Business: Recruitment Consultants. Type of Liquidation: Creditors. Address of Registered Office: 5 Bassett Wood Dri… Notice Type Appointment of Liquidators View Appointment of Liquidators full notice