Publication Date 11 February 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 DENBIGH BUILDING SUPPLIES LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at the offices of Parkin S. Booth & Co., 24 Trinity Square, Llandudno LL30 2RH… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 11 February 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: 3220939. Name of Company: DENBIGH BUILDING SUPPLIES LIMITED. Nature of Business: Builders Merchants. Type of Liquidation: Creditors. Address of Registered Office: 24 Trinity Sqaure, Ll… Notice Type Appointment of Liquidators View Appointment of Liquidators full notice
Publication Date 11 February 1998 Appointment of Administrative Receivers 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 X L COMMUNICATIONS LIMITED (Registered No. 03147012) Former Company Name: Creative Publishing and Design Limited. Nature of Business: Publishing. Trade Classification: 10. Date of Appointment of Joint… Notice Type Appointment of Administrative Receivers View Appointment of Administrative Receivers full notice
Publication Date 11 February 1998 Appointment of Administrative Receivers 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 SELECT CONSUMER PRODUCTS LTD (Registered No. 1938229) Trading Name: Select Consumer Products Limited. Nature of Business: Manufacturing. Date of Appointment of Joint Administrative Receivers: 3rd Febr… Notice Type Appointment of Administrative Receivers View Appointment of Administrative Receivers full notice
Publication Date 11 February 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 EXLEY REFURBISHMENTS LTD. At an Extraordinary General Meeting of the above-named Company, duly convened, and held at Leonard Curtis & Associates, 2-3 Pavilion Buildings, Brighton, East Sussex BN1 1EE,… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 11 February 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 DEPARD LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at 20 Beaconsfield Road, Claygate, Surrey KT10 0PW, on 2nd February 1998, at 11.15 a.m., the foll… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 11 February 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 J BOAG & SONS (UK) LIMITED At an Extraordinary General Meeting of the Members of the above-named Company, duly convened, and held at Sherlock House, 7 Kenrick Place, London W1H 3FF, on 30th January 19… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 11 February 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 LANBURY MECHANICAL SERVICES LIMITED At an Extraordinary General Meeting of the Members of the above-named Company, duly convened, and held at Leonard Curtis & Co., PO Box 553, 30 Eastbourne Terrace (2… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 11 February 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 HARINVILLE LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at Russell Square House, 10-12 Russell Square, London WC1B 5LF, on 4th February 1998, the fol… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 11 February 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 BRITISH CHEMOTHEUTIC PRODUCTS LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at Smith & Williamson, No. 1 Riding House Street, London W1A 3AS, on 4th F… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice