Publication Date 29 January 2001 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 SOUTH CROYDON ENGINEERING WORKS LIMITED At an Extraordinary General Meeting of South Croydon Engineering Works Limited, held at 6 Brookhurst Gardens, Southborough, Kent TN4 0UA, on 17th January 2001,… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 29 January 2001 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 HCIB SECURITIES LTD At an Extraordinary General Meeting of the above-named Company, duly convened, and held at 2 Gresham Street, London EC2V 7QP, on 11th January 2001, the following Resolutions were d… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 29 January 2001 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 POLARGOLD LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at 2 Gresham Street, London EC2V 7QP, on 11th January 2001, the following Resolutions were dul… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 29 January 2001 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 RAYTITLE LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at 2 Gresham Street, London EC2V 7QP, on 11th January 2001, the following Resolutions were duly… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 29 January 2001 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 GUINNESS MAHON LEASE SECURITY LTD At an Extraordinary General Meeting of the above-named Company, duly convened, and held at 2 Gresham Street, London EC2V 7QP, on 11th January 2001, the following Reso… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 29 January 2001 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 INVESTEC PROPERTY INVESTMENTS (THANET HOUSE) LTD At an Extraordinary General Meeting of the above-named Company, duly convened, and held at 2 Gresham Street, London EC2V 7QP, on 11th January 2001, the… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 29 January 2001 Bankruptcy 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 MOSS, Fred, of and trading at 2 Brookfield Court Oldfield Lane South Greenford UB6 9JY as a Demolition Contractor as Oakleaf Demolition Company. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—19… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 29 January 2001 Bankruptcy 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 LINFIELD, Robin, currently a Consultant address unknown lately Trading at 39 St James Street London SW1A 1JD as a Consultant. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—24th November 2000. N… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 29 January 2001 Bankruptcy 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 QUYUM, Abdul, of 19 Byford Close, Stratford, London, E15 4HP unemployed. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—23rd January 2001. No. of Matter—628 of 2001. Date of Bankruptcy Order—23r… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 29 January 2001 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— MILLTECH COMPUTERS LIMITED . Trading Name—Milltech Computers Limited. Company Registration Number—03563956. Address of Registered Office—18 Mount Road, Wimbledon Park, London, SW19 8E… Notice Type Winding-Up Orders View Winding-Up Orders full notice