Publication Date 11 December 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 WILLIAM MEWS 1 LIMITED WILLIAM MEWS 2 LIMITED WILLIAM MEWS 3 LIMITED Notice is hereby given that at an Extraordinary General Meeting of the Members of the above-named Companies, duly convened, and hel… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 11 December 2001 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: 4047635. Name of Company: WILLIAMS MEWS 1 LIMITED. Company Number: 4047648. Name of Company: WILLIAMS MEWS 2 LIMITED. Company Number: 4047654. Name of Company: WILLIAMS MEWS 3 LTD. Nat… Notice Type Appointment of Liquidators View Appointment of Liquidators full notice
Publication Date 11 December 2001 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: 2878237. Name of Company: SKYMART HANDLING LIMITED. Nature of Business: Packaging/Handling Specialists. Type of Liquidation: Members. Address of Registered Office: St John’s Court, 72… Notice Type Appointment of Liquidators View Appointment of Liquidators full notice
Publication Date 11 December 2001 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 SKYMART HANDLING LIMITED Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 10 January 2002, to send in their full fo… Notice Type Notices to Creditors View Notices to Creditors full notice
Publication Date 11 December 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 RECRUITMENT DIRECT SERVICES LIMITED At an Extraordinary General Meeting of the above-named Company convened and held at Elsby & Co, 4 a The Square, Earls Barton, Northamptonshire NN6 0NA, on 29 Novemb… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 11 December 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 S & L BUILDING & MAINTENANCE LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at HLB Kidsons, Peel House, Barttelot Road, Horsham RH12 1BW, on 4 December… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 11 December 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 ALLENET.CO.UK. LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened and held at 5th Floor, Canterbury House, 85 Newhall Street, Birmingham B3 1LH, on 28 November 2001,… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 11 December 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 K C CHADWICK (PLANT HIRE) LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at 10.30 am at Poppleton & Appleby, 141 Great Charles Street, Birmingham B3 3L… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 11 December 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 INTERIOR PLANT SOLUTIONS LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at 6 St Stephens Court, 15-17 St Stephens Road, Bournemouth BH2 6LA, on 3 Decem… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 11 December 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— INTERNATIONAL TELECOM CENTRE LTD . Company Registration Number—03322903. Address of Registered Office—176 Castelnau, London, SW13 9DH. Court—HIGH COURT OF JUSTICE. Date of Filing Peti… Notice Type Winding-Up Orders View Winding-Up Orders full notice