Publication Date 5 May 1998 Final Meetings 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 COTCHFORD LIMITED Notice is hereby given that a General Meeting of the Members of Blestfield Limited will be held at Martin House, 26-30 Old Church Street, Chelsea, London SW3 5BY, on 28th May 1998, a… Notice Type Final Meetings View Final Meetings full notice
Publication Date 5 May 1998 Final Meetings 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 GLOBAL AGENCIES (IRELAND) LIMITED Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that Final Meetings of Members and a subsequent Meeting of Creditors of the above-named Co… Notice Type Final Meetings View Final Meetings full notice
Publication Date 1 May 1998 Winding-Up Orders 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 Name of Company—ALL EUROPEAN EXPRESS FREIGHT LTD. Address of Registered Office—135 High Street, Egham, Surrey TW209HL. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—10th March 1998. No. of Matt… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 1 May 1998 Winding-Up Orders 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 Name of Company—ANDREW CHARLES ASSOCIATES LTD. Company Registration No.—01802684. Address of Registered Office—Nimrod House, 42 Kingfield Road, Sheffield S119AT. Court—HIGH COURT OF JUSTICE. Date of F… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 1 May 1998 Winding-Up Orders 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 Name of Company—A R B ACCOUNTING SERVICES LTD. Company Registration No.—2852536. Address of Registered Office—1 Woburn Place, Duxford, Cambridge CB2 4QJ. Court—HIGH COURT OF JUSTICE. Date of Filing Pe… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 1 May 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 CUSTOM FABRICATIONS (MIDLANDS) LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at Poppleton & Appleby, 141 Great Charles Street, Birmingham B3 3LG, on 2… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 1 May 1998 Meetings of Creditors 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 THE MONTAGE PARTNERSHIP (LONDON) LIMITEDNotice is hereby given, pursuant to section 98 of the Insolvency Act 1986, that a Meeting of the Creditors of the above-named Company will be held at 4 Charterh… Notice Type Meetings of Creditors View Meetings of Creditors full notice
Publication Date 1 May 1998 Notice of Intended Dividends 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 GUILD SOUND & VISION LIMITED, 6 Royce Road, Peterborough PE1 5YB. Last Date for Receiving Proofs—29th May 1998. Joint Liquidator’s Name and Address—Nigel Ruddock, Robson Rhodes, Centre City Tower, 7 H… Notice Type Notice of Intended Dividends View Notice of Intended Dividends full notice
Publication Date 1 May 1998 Winding-Up Orders 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 Name of Company—A Y CONTRACTS LTD. Company Registration No.—2964412. Address of Registered Office—21 Manor Road, Colchester, Essex CO3 3LX. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—10th Ma… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 1 May 1998 Winding-Up Orders 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 Name of Company—BARNET PLUMBING LTD. Address of Registered Office—Atlay House, 869 High Road, North Finchley, Greater London N12 8QA. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—5th March 199… Notice Type Winding-Up Orders View Winding-Up Orders full notice