Publication Date 15 January 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 Notice of Intended Dividends In the Aylesbury County Court No. 243 of 1995 CHARLES ROBERT CRAWSHAY-RALSTON I, J. C. Heath, c/o BKR Haines Watts, 4-8 Tabernacle Street, London EC2A 4UH, hereby give no… Notice Type Notice of Intended Dividends View Notice of Intended Dividends full notice
Publication Date 15 January 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 DELANEY ROOFING 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 44 Old Hall Street, Liverpool L… Notice Type Meetings of Creditors View Meetings of Creditors full notice
Publication Date 15 January 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 P.C.S. SECURITY LIMITED Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that a General Meeting of Members of the above-named Company will be held at the offices of Parkin S… Notice Type Final Meetings View Final Meetings full notice
Publication Date 15 January 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 REDCREST ELECTRICAL ENGINEERING SERVICES LIMITED Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that a General Meeting of Members and Creditors of the above-named Company… Notice Type Final Meetings View Final Meetings full notice
Publication Date 15 January 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: 2788101. Name of Company: QUEEN MARY AND WESTFIELD COLLEGE RESIDENCES PLC. Nature of Business: Dormant. Type of Liquidation: Members. Address of Registered Office: Aquis Court, 31 Fish… Notice Type Appointment of Liquidators View Appointment of Liquidators full notice
Publication Date 15 January 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 QUEEN MARY AND WESTFIELD COLLEGE RESIDENCES PLC At an Extraordinary General Meeting of the above-named Company, duly convened and held at 327 Mile End Road, London E1 4NS, on 5th January 1999, the fol… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 15 January 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 SUTTON BUILDING & ROOFING SERVICES (BIRMINGHAM) 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… Notice Type Final Meetings View Final Meetings full notice
Publication Date 15 January 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 BEECHWOOD ENTERPRISES LIMITED At an Extraordinary General Meeting of the Members of the above-named Company, duly convened, and held at 42 St. James Crescent, Swansea SA1 6DR, on 7th January 1999, the… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 15 January 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 ASKOT FABRICS LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at Welford Place, 9 Welford Place, Leicester LS1 6ZH, on 25th September 1998, the subjoine… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 15 January 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 READ BLOCK PAVING & GROUNDWORKS LIMITED At an Extraordinary General Meeting of the Members of the above-named Company, duly convened, and held at Forte Posthouse, The Ringway, Preston, Lancashire PR1… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice