Publication Date 6 March 1986 The London Gazette, Issue 50449, Page 3274 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …. Liquidator's Name?James Kenneth Rees Jones. Liquidator's Address?Centre City Tower, 7 Hill Street, Birmingham B5 4UU. Date of Appointment?27th January 1986. Name of Company?THE HANDCHIME COMPANY Ltd. Address o…
Publication Date 20 October 2023 TRS CONSULTANTS LTD 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 …September 2023, at 14:26 by SOLUS CERAMICS LIMITED , of Unit 1 , Cole River Park, 285 Warwick Road , … Notice Type Petitions to Wind Up (Companies) View TRS CONSULTANTS LTD full notice
Publication Date 1 October 2020 MARIAN TURNER 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 MARIAN TURNER full notice
Publication Date 23 February 2021 The London Gazette, Supplement 828217, Page 2641 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item … LIMITED 10658587 CLAQREDITES LTD 10999199 CLARE O'DONOGHUE INTERPRETATIONS 05257155 LIMITED CLARITY BIRMINGHAM LIMITED 11715180 CLARITY BUSINESS CONSULTING LTD 10497207 CLARITY MARKET INTELLIGENCE LIMITED 09411…
Publication Date 31 January 1947 The London Gazette, Issue 37868, Page 580 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item … Street, London., E.C-4,Solicitors. (Arthur Ernest Idle.)Glaisver, Porter & Mason, 126, Colmore Row, Birmingham 3, Solicitors. (Mrs. EmilySoobroy.) 0Leo. Kennedy & Glover, Ormskirk, Lanes., Solicitors. (Richard …
Publication Date 25 June 2010 Stephen Edwards 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 …5 of 2009 Bankruptcy order date: 19 April 2010 J Taylor, Level 4, Cannon House, 18 Priory Queensway, Birmingham, B4 6FD. Tel 0121 698 4000, Email Birminghamc.or@insolvency.gsi.gov.uk. … Notice Type Amendment of Title of Proceedings View Stephen Edwards full notice
Publication Date 25 October 2023 CLIVE DAVIS 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 CLIVE DAVIS full notice
Publication Date 26 February 2018 THINK OFFICE SUPPLIES 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 …E Liquidator's name and address: Matthew Douglas Hardy of Poppleton & Appleby , 30 St Paul’s Square, Birmingham B3 1QZ … Notice Type Appointment of Liquidators View THINK OFFICE SUPPLIES LIMITED full notice
Publication Date 22 February 2022 The London Gazette, Supplement 828729, Page 683 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …TY BRIDGERS CIC 06496891 COMMUNITY CAPACITY BUILDERS CIC 12170420 COMMUNITY CARE FOUNDATION 12436178 BIRMINGHAM LTD COMMUNITY CARE SYSTEMS LIMITED 04981640 COMMUNITY CHAMPIONS LTD 11140691 COMMUNITY CLAY STUDIO …
Publication Date 6 April 1993 The London Gazette, Issue 53268, Page 6251 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …red Office?Prudential Buildings, Epsom Road, Guildford, Surrey GUI 3JW. Court-HIGH COURT OF JUSTICE, BIRMINGHAM DISTRICT REGISTRY. No. of Matter?77 of 1993. Date of Winding-up Order?15th March 1993. Date of Pres…