Publication Date 31 March 1998 Final Meetings 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 DUCTAIR LIMITED Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that a General Meeting of the Members of the above-named Company will be held at Marlborough House, Fitzalan… Notice Type Final Meetings View Final Meetings full notice
Publication Date 31 March 1998 Final Meetings 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 LINDSAY COMMUNICATIONS LIMITED Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that a General Meeting of the Members of the above-named Company will be held at the offices… Notice Type Final Meetings View Final Meetings full notice
Publication Date 31 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 ROCHELLE CONSTRUCTION LIMITEDNotice is hereby given, pursuant to section 98 of the Insolvency Act 1986, that a Meeting of Creditors of the above-named Company will be held at the Copthorne Hotel, Arma… Notice Type Meetings of Creditors View Meetings of Creditors full notice
Publication Date 31 March 1998 Final Meetings 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 PARKGATE EMPLOYMENT AGENCY LIMITED Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that a General Meeting of the above-named Company will be held at 37 Moorgate Road, Rother… Notice Type Final Meetings View Final Meetings full notice
Publication Date 31 March 1998 Final Meetings 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 STEM INVESTMENTS LIMITED Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the Final Meeting of Members of the above-named Company will be held at the offices of Chantrey… Notice Type Final Meetings View Final Meetings full notice
Publication Date 31 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 DANSTAY PLASTICS RECYCLING LIMITED At an Extraordinary General Meeting of the above-named Company, convened, and held at the offices of Grant Thornton, 43 Queen Square, Bristol BS1 4QR, on 23rd March… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 31 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: 2970002. Name of Company: DANSTAY PLASTICS RECYCLING LIMITED. Previous Name of Company: Tyler Danstay Recycling Limited. Nature of Business: Plastic Recyclers. Type of Liquidation: Cre… Notice Type Appointment of Liquidators View Appointment of Liquidators full notice
Publication Date 31 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: 2697465. Name of Company: WALKER PRINT LIMITED. Nature of Business: Publicity and Promotional Printing. Type of Liquidation: Creditors. Liquidator’s Name and Address: Richard G. Granat… Notice Type Appointment of Liquidators View Appointment of Liquidators full notice
Publication Date 31 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 WALKER PRINT LTD. At an Extraordinary General Meeting of the Members of the above-named Company, duly convened, and held at Jacobs House, 64-66 Churchway, London NW1 1LT, on 18th March 1998, the follo… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 31 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 DOUBLE SIDED TAPES LIMITED At an Extraordinary General Meeting of the Members of the above-named Company, duly convened, and held at 133 Golders Green Road, London NW11 8HJ, on 23rd March 1998, the fo… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice