Publication Date 12 July 1988 The London Gazette, Issue 51408, Page 7999 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item … Kirkland House, Queensway, Yeadon, West Yorkshire. 18th January 1988. 69 Ferncliffe Road, Harborne, Birmingham. 18th December 1987. FOOT, John William BUMFORD.John Gwynfryn CARTWRIGHT, Jessie SEAL, John Richard…
Publication Date 20 April 2021 The London Gazette, Supplement 828293, Page 3369 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …e 1 DOCUMENT TYPES (B) TO (L) (CONT'D) COPLEXIA COLLABORATIVE LLP COPLEYS SOLICITORS LLP CORE FIVE ( BIRMINGHAM) LLP CORMEL ENTERPRISES LLP CORNUBIA CONSULTING LLP CORONET ONDINE LLP THE CORTONWOOD RETAIL LIMITE…
Publication Date 6 January 1956 The London Gazette, Issue 40679, Page 152 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …operative Society Limited. (2)66 to 72 (even), Mount Street, and land at the rear thereof, Neehells, Birmingham, by A. Kurek, The Mart, Locking Road, Weston- super-Mare, Somerset. (3)105, Station Road, Finchley,…
Publication Date 15 July 1879 The London Gazette, Issue 24743, Page 4501 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …carrying on business in partnership with Edwin Halstead Bond, at 12, Frederick-street, Newhall Hill, Birmingham, in the county of Warwick, under the style or firm of Allbutt and Bond, Manufacturers of Split Ring…
Publication Date 6 January 2021 Ian Boreham 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 … dividend declared before their debt is proved. Office holder details: David Gibson , Po Box 16665 , … Notice Type Notice of Dividend View Ian Boreham full notice
Publication Date 28 January 1881 The London Gazette, Issue 24929, Page 421 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …he afternoon precisely.?Dated this 24th day of January, 1881. WRIGHT and MARSHALL, 86, New - street, Birmingham, Solicitors for the said Debtor. The Bankruptcy Act, 1869. ?In the County Court of Staffordshire, h…
Publication Date 27 March 2019 VOICE BRAND DESIGN LIMITED 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 Name and Address: Nicholas Charles Osborn Lee (IP No. 9069 ) of Smith Cooper , 158 Edmund Street, Birmingham, B3 2HB … Notice Type Appointment of Liquidators View VOICE BRAND DESIGN LIMITED full notice
Publication Date 27 March 2019 VOICE BRAND DESIGN LIMITED 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 …or's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. … Notice Type Resolutions for Winding-up View VOICE BRAND DESIGN LIMITED full notice
Publication Date 13 February 1989 The London Gazette, Issue 51643, Page 1852 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …nt Management, Rivers and Regulation Division, Severn-Trent Water, 5SO, Streetsbrook Road, Solihull, Birmingham B91 1QT, before the end of the said period. K. C. Cooke NORTH WEST WATER AUTHORITY Notice of applic…
Publication Date 14 July 2022 Ryan PARKER 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 …end declared before their debt is proved. Office holder details: Lindsey Haselgrove , Po Box 16665 , … Notice Type Notice of Dividend View Ryan PARKER full notice