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 TENDERSIGN LIMITED At an Extraordinary General Meeting of the Members of the above-named Company, duly convened, and held at 12 Emerald Street, London W.C.1, on 12th February 1998, at 5.30 p.m., the f… Notice Type Resolutions for Winding-up View Resolutions for Winding-up 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 ROURKE CONSTRUCTION LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at Insol House, 39 Station Road, Lutterworth, Leicestershire LE17 4AP, on 10th March… Notice Type Resolutions for Winding-up View Resolutions for Winding-up 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 NARROWLANE LIMITED At an Extraordinary General Meeting of the Members of the above-named Company, duly convened, and held at 12 Emerald Street, London W.C.1., on 18th February 1998, at 11 a.m., the fo… Notice Type Resolutions for Winding-up View Resolutions for Winding-up 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 SHELTON PLANT LIMITED At an Extraordinary General Meeting of the Members of the above-named Company, duly convened, and held at the offices of Chatsworth & Co., 62 Balby Road, Doncaster DN4 0YE, on 6t… Notice Type Resolutions for Winding-up View Resolutions for Winding-up 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 PETER OVERALL (INTERIORS) LIMITED At an Extraordinary General Meeting of the above-named Company, duly held at 4 Charterhouse Square, London EC1M 6EN, on 11th March 1998, the following Resolution was… Notice Type Resolutions for Winding-up View Resolutions for Winding-up 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 SCAN SECURITY SYSTEMS LIMITED At an Extraordinary General Meeting of the Members of the above-named Company, duly convened, and held at Glenroyd House, 96-98 St. James Road, Northampton NN5 5LG, on Tu… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 17 March 1998 Frank GIBSON 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 Type View Frank GIBSON full notice
Publication Date 17 March 1998 Wilfred LAM 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 Type View Wilfred LAM full notice
Publication Date 17 March 1998 Gordon GREEN 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 Type View Gordon GREEN full notice
Publication Date 17 March 1998 William TATHAM 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 Type View William TATHAM full notice