Publication Date 17 March 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 AMARCROSS LIMITED At an Extraordinary General Meeting of the Members of the above-named Company, duly convened, and held at 243 Caledonian Road, London N1 1ED, on 16th February 1998, the following Ext… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 17 March 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: 3153617. Name of Company: AMARCROSS LIMITED. Nature of Business: Delicatessen. Type of Liquidation: Creditors. Address of Registered Office: (Prior to Liquidation) Unit 4 a , Christoph… Notice Type Appointment of Liquidators View Appointment of Liquidators full notice
Publication Date 17 March 1998 Appointment of Trustees 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 In the Banbury County Court No. 44 of 1997 ALAN ERIC CLEAVER Grave Digger, residing at and carrying on business from 11 Spinners Cottage, Sulgrave, near Banbury, Oxfordshire Notice is hereby given… Notice Type Appointment of Trustees View Appointment of Trustees full notice
Publication Date 17 March 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: 2355083. Name of Company: CROUCH CHEMICALS LIMITED. Nature of Business: Manufacturer of Cosmetics. Type of Liquidation: Creditors. Address of Registered Office: Albert Chambers, 221-22… Notice Type Appointment of Liquidators View Appointment of Liquidators full notice
Publication Date 17 March 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 CROUCH CHEMICALS LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at Albert Chambers, 221-223 Chingford Mount Road, London E4 8LP, on 9th March 1998, the… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 17 March 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 BACKPORCH MISCELLANEOUS INVESTMENTS LIMITEDNotice 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 18 Sapc… Notice Type Meetings of Creditors View Meetings of Creditors full notice
Publication Date 16 March 1998 Dissolution of Partnership 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 Notice is hereby given that the Partnership between Antony Michael John Wood and David Lee trading in the name of EGMONT WATER GARDENS DEVON has been dissolved as from 13th October 1997 from this date… Notice Type Dissolution of Partnership View Dissolution of Partnership full notice
Publication Date 16 March 1998 Marriage Acts 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 A Building certified for worship named KINGDOM HALL OF JEHOVAH’S WITNESSES, 99 Bridge Street, Blyth, in the registration district of Northumberland Central, in the Non-Metropolitan County of Northumbe… Notice Type Marriage Acts View Marriage Acts full notice
Publication Date 16 March 1998 Change in the Members of a Partnership 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 Notice is given that the Partnership hitherto subsisting between Leon Rhys Morgan, David Barry Rockberger, Graham Geoffrey Atkins, James Henry Ware, John Burrell, Anthony Nigel Fiducia, Kevin John Bay… Notice Type Change in the Members of a Partnership View Change in the Members of a Partnership full notice
Publication Date 16 March 1998 Statement by General Partner 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 Notice is hereby given, pursuant to section 10 of the Limited Partnership Act 1907, that on 24th Februry 1998 Procuritas (General Partner) Limited transferred to Nordic Equity Management Limited the i… Notice Type Statement by General Partner View Statement by General Partner full notice