Publication Date 13 November 1914 The London Gazette, Issue 28973, Page 9313 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …, that a General Meetingof the Members of R D. D. HethenngtonLimited will be held at 57, New-street, Birmingham, on Friday, the 18th day of December, 1914,at three o'clock in -the afternoon precisely, for the pu…
Publication Date 7 September 1897 The London Gazette, Issue 26889, Page 5005 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …ough Leicester Melton Mowbray Oakham ... ... .. Peterborough Kettering Northampton Daventry Coventry Birmingham ... .. Warwick Stratford-on-Avon Banbury Oxford Bicester Newport Pagnell Aylesbury Abingdon Didcot …
Publication Date 20 February 2012 SMD LOGISTICS 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 … February 2012 . The Company’s registered office is New Guild House, 45 Great Charles St, Queensway, Birmingham B3 2LX and the Company’s principal trading address is Unit 7, Lawrence Hill Industrial Park, Croydo… Notice Type Resolutions for Winding-up View SMD LOGISTICS LIMITED full notice
Publication Date 20 February 2012 SMD LOGISTICS 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 Type of Liquidation: Creditors Registered office: New Guild House, 45 Great Charles St, Queensway, Birmingham B3 2LX … Notice Type Appointment of Liquidators View SMD LOGISTICS LIMITED full notice
Publication Date 29 May 1996 The London Gazette, Issue 54410, Page 7414 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …ehall Street, Helston, Cornwall TR13 8ER. (Raymond Adley and Mabel Ann Adley.) Walter Gray & Co., 10 Birmingham Road, Cowes, Isle of Wight PO31 7BH. (Elizabeth Ann Grey and David Alan James Duggan.) Pearsons & W…
Publication Date 20 November 2012 Daniel William Hillier 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 …Type of petition: Debtor's P Craig The Insolvency Service , Cannon House , 18 The Priory Queensway , … Notice Type Bankruptcy Orders View Daniel William Hillier full notice
Publication Date 4 December 2024 C.B INVESTMENTS GROUP 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 …on 27 November 2024 Official Receiver: Robin Dury Official Receiver’s Office Nottingham PO Box 16651 BirminghamB2 2HQ … Notice Type Winding-Up Orders View C.B INVESTMENTS GROUP LTD full notice
Publication Date 2 September 1913 The London Gazette, Issue 28752, Page 6241 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …er, London, Albert Robert Smith. Male Sorting Clerks and Telegraphists (Postal), John Thomas Clark ( Birmingham), William Arthur Fabian (Shrewsbury), Sidney Charles Goldsmith (Leeds), Henry Hall (Newoastle-on-Ty…
Publication Date 7 October 2021 Louis Khan 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 …ir debt is proved. Office holder details: Mr Stephen Baxter , The Insolvency Service, Po Box 16665 , … Notice Type Notice of Intended Dividend View Louis Khan full notice
Publication Date 27 July 2020 Darren 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 Darren TURNER full notice