Publication Date 22 December 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 ELOF HANSSON (HOLDINGS) LIMITED Notice is hereby given, pursuant to Rule 4.106 of the Insolvency Rules 1986 that on 16th December 1998, I LYNN GIBSON, was appointed Liquidator of the above-named Compa… Notice Type Notices to Creditors View Notices to Creditors full notice
Publication Date 22 December 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 Name of Company: TRAC SOFTWARE LIMITED . Type of Liquidation: Creditors. No. of Matter: 7 of 1997. Court: Bristol. Date of Final Meeting: 18th January 1999. Time of Final Meeting: 10.30 a.m. Place of… Notice Type Final Meetings View Final Meetings full notice
Publication Date 22 December 1998 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: 2305382. Name of Company: MANCHESTER EXECUTIVE HOMES PLC . Nature of Business: Property Investment. Type of Liquidation: Members. Address of Registered Office: c/o Harrisons, River Pla… Notice Type Appointment of Liquidators View Appointment of Liquidators full notice
Publication Date 22 December 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 NET CITY INTERNATIONAL LIMITED In accordance with Rule 4.106, I MARK LEVY, of Berley, 76 New Cavendish Street, London W1M 7LB, give notice that on 9th December 1998, I was appointed Liquidator of Net… Notice Type Notices to Creditors View Notices to Creditors full notice
Publication Date 22 December 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 PENTACTIVE LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at 4 Charterhouse Square, London EC1M 6EN, on 14th December 1998, the subjoined Extraordinary… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 22 December 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 D.E.C. COVENTRY (MACHINE TOOLS) LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at Insol House, 39 Station Road, Lutterworth, Leicestershire LE17 4AP, o… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 22 December 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 STG GROUP LIMITED At an Extraordinary General Meeting of the above-named Company, convened and held at 62 Wilson Street, London EC2A 2BU, on 10th December 1998, at 11.30 a.m., the following Resolution… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 22 December 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 LITESTAR LTD Notice 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 243 Caledonian Road, London N1 1ED, o… Notice Type Meetings of Creditors View Meetings of Creditors full notice
Publication Date 22 December 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 Winding-up Orders Name of Company— ABCORP LTD. Company Registration No.—03397594. Address of Registered Office—Lloyds Chambers, 139 Carlton Road, Worksop, Nottinghamshire S71 7AD. Court—HIGH COURT OF… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 22 December 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— A B S MANAGEMENT CONSULTANTS LIMITED. Company Registration No.—02868277. Address of Registered Office—Unit 7, Brockton Street, Northampton NN2 6EQ. Court—HIGH COURT OF JUSTICE, LIVERP… Notice Type Winding-Up Orders View Winding-Up Orders full notice