Publication Date 21 December 2021 The London Gazette, Supplement 828644, Page 3103 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …ETDISH LTD SWEET PROPERTIES SW LTD SWEET VELVET BAKERY LTD SWEET YUMMY TREATS LTD SWEET YUMMY TREATS BIRMINGHAM LTD LTD SWEETZCITY LTD SWIFTCURE PROPERTY SERVICES LIMITED SWIM.WHERE? LIMITED SWISHFERRIES LTD SWI…
Publication Date 12 April 2022 Anthony Martin 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 Anthony Martin full notice
Publication Date 12 April 2022 Jessie 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 …end declared before their debt is proved. Office holder details: Lindsey Haselgrove , Po Box 16665 , … Notice Type Notice of Dividend View Jessie Green full notice
Publication Date 29 August 1972 The London Gazette, Issue 45763, Page 10336 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …e?Official Receiver's Office, Commercial Union House, 22, Matftineau Square, off Corporation Street, Birmingham, B2 4UP. Date of Public Examination?28th Nov., 1972. 10.30 a.m. Place ?The Shire Hall, Warwick. Son…
Publication Date 26 November 2021 Paul Jones 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 …proved. Office holder details: Lindsey Haselgrove , Insolvency Service, Ltadt Chatham Po Box 16665 , … Notice Type Notice of Dividend View Paul Jones full notice
Publication Date 4 January 2022 The London Gazette, Supplement 828651, Page 120 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item … INSTALL LIMITED 13814297 MOVEITMOVEITUK LTD 13810200 MOVE ON LIVING LTD 13807990 MOVE RIGHT EXPRESS BIRMINGHAM LTD 13811577 MOVERS SHAKERS THINKERS & MAKERS 13805779 LIMITED MOVIELAB LTD 13804620 MOVI INVESTMEN…
Publication Date 17 November 1899 The Edinburgh Gazette, Issue 11146, Page 1081 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …, John Neville Carpenter Scholes (Leicester), Henry Walker Smith (Derby), Oliver Gladstone Wimbush ( Birmingham). AFTER LIMITED COMPETITION. Admiralty: First Class Writer, Naval- Store Department of Her Majesty'…
Publication Date 7 April 2022 TITANBROOK 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: Richard Paul James Goodwin (IP No. 9727 ) of Butcher Woods , 79 Caroline Street, Birmingham, B3 1UP … Notice Type Appointment of Liquidators View TITANBROOK LIMITED full notice
Publication Date 21 March 1919 The London Gazette, Issue 31243, Page 3777 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …Extraordinary General Meeting of the above namedCompany, duly convened, and held at the Grand Hotel, Birmingham, on the 12th day of March, 1919, the following Extraordinary Resolutions were passed, viz. :?? (1) …
Publication Date 20 April 2017 ATLAS FIBRE CEMENT (G.B.) 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 …IP No. 008822) and Conrad Alexander Pearson , (IP No. 014732) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT … Notice Type Resolutions for Winding-up View ATLAS FIBRE CEMENT (G.B.) LIMITED full notice