Publication Date 1 April 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 METROPOLITAN MAINTENANCE LIMITEDNotice is hereby given, pursuant to section 98 of the Insolvency Act 1986, that a Meeting of Creditors of the above Company will be held at the offices of Benedict McQu… Notice Type Meetings of Creditors View Meetings of Creditors full notice
Publication Date 1 April 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 PEAK AVIATION PLC Notice is hereby given, in pursuance of section 106 of the Insolvency Act 1986, that Final Meetings of Members and Creditors of the above-named Company will be held at the offices of… Notice Type Final Meetings View Final Meetings full notice
Publication Date 1 April 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 EAST COKER GARAGE (1984) LIMITED Notice is hereby given, in pursuance of section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above-named Company will be hel… Notice Type Final Meetings View Final Meetings full notice
Publication Date 31 March 1998 Notice of 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 HOPE, Brian Robert, of 3 Row Hill, West Winch, King’s Lynn, Norfolk PE33 0PE, currently a Cleaning Contractor. Court—KING’S LYNN. No. of Matter—21 of 1996. Amount per £—7.29p. First or Final—Interim. Notice Type Notice of Dividends View Notice of Dividends full notice
Publication Date 31 March 1998 Appointment of Administrative Receivers 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 ANGLO WORLD STEEL EXPORT LIMITED (Registered No. 1485141) Nature of Business: Metal Wholesalers. Trade Classification: 15. Date of Appointment of Joint Administrative Receivers: 23rd March 1998. Name… Notice Type Appointment of Administrative Receivers View Appointment of Administrative Receivers full notice
Publication Date 31 March 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—ALLIANCE DESIGN & PRINT LIMITED. Company Registration No.—03276615. Address of Registered Office—55 West Street, Chichester, West Sussex. Court—HIGH COURT OF JUSTICE. Date of Filing Pe… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 31 March 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—EURO SIGN PRODUCTS LTD. Company Registration No.—02931119. Address of Registered Office—282 Gloucester Road, Bristol BS7 8PD. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—20th… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 31 March 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—FABRICATED STRUCTURES LTD. Company Registration No.—02779781. Trading Name—Specialized Fabrications (Architectural) Ltd. Address of Registered Office—Newgate Lane, Fareham, Hampshire P… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 31 March 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—FLORIN ENTERPRISES (UK) LTD. Company Registration No.—3196666. Address of Registered Office—Unit B2, 154 St. Albans Road Trading Estate, Sandridge, St. Albans, Hertfordshire AL4 9LP. C… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 31 March 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—FUELCARD LIMITED. Company Registration No.—1684716. Address of Registered Office—c/o Stephen Conn & Co., 17 St. Ann’s Square, Manchester. Court—HIGH COURT OF JUSTICE, MANCHESTER DISTRI… Notice Type Winding-Up Orders View Winding-Up Orders full notice