Publication Date 9 July 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 LONG EATON WEST END MILL COMPANY LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at 16 Queen Street, Ilkeston, Derbyshire DE7 5GT, on 23rd June 1998, th… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 9 July 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: 16906. Name of Company: LONG EATON WEST END MILL COMPANY LTD. Nature of Business: Letting of Factory Space. Type of Liquidation: Members. Address of Registered Office: 16 Queen Street,… Notice Type Appointment of Liquidators View Appointment of Liquidators full notice
Publication Date 9 July 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: 3265937. Name of Company: RAY-IN LIMITED (t/a New Fortune City). Nature of Business: Chinese Take-Away. Type of Liquidation: Creditors. Address of Registered Office: S. Rishi & Co., 31… Notice Type Appointment of Liquidators View Appointment of Liquidators full notice
Publication Date 9 July 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 RAY-IN LIMITED (t/a New Fortune City) At an Extraordinary General Meeting of the Members of the above-named Company, duly convened, and held at 314 Regents Park Road, Finchley, London N3 2JX, on 2nd J… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 9 July 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: 3140220. Name of Company: SALT UK LIMITED. Nature of Business: Dealers in Salt Products. Type of Liquidation: Creditors. Address of Registered Office: Park House, 102-108 Above Bar, So… Notice Type Appointment of Liquidators View Appointment of Liquidators full notice
Publication Date 9 July 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 SALT UK LIMITED At an Extraordinary General Meeting of the Members of the above-named Company, duly convened, and held at Hilton National, Round Coppice Road, Stansted Airport, Stansted, Essex CM24 8S… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 9 July 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 SALT UK LIMITED Notice is hereby given that the Creditors of the above-named Company, are required, on or before 6th August 1998, to send their names and addresses and the particulars of their claims,… Notice Type Notices to Creditors View Notices to Creditors full notice
Publication Date 9 July 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 GATEHIT LIMITED BANDIVE SETFORD LIMITED MBI CONSULTING AND COMMISSIONING LIMITED MBI BROADCAST SYSTEMS LONDON MICROPHONE COMPANY At an Extraordinary General Meeting of the above-named Companies, duly… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 9 July 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 EBONY FLAG LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at 93 Queen Street, Sheffield S1 1WF, on 1st July 1998, at 10.45 a.m., the following Extraord… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 9 July 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 SPEN MOTOR FACTORS LIMITED At an Extraordinary General Meeting of the above-named Company held at the offices of Cork Gully, Benson House, 33 Wellington Street, Leeds LS1 4JP, on Monday, 29th June 199… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice