Publication Date 14 December 1999 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 Meetings of Creditors AERIAL MAINTENANCE (LIVERPOOL) 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 b… Notice Type Meetings of Creditors View Meetings of Creditors full notice
Publication Date 14 December 1999 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 D & S INTERIORS 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 Old Barn Hotel, Toll Bar Ro… Notice Type Meetings of Creditors View Meetings of Creditors full notice
Publication Date 14 December 1999 Notices to 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 MOSAIC ESTATES LIMITED Notice is hereby given that M. C. Bowker, of Jacksons Jolliffe Cork, 33 George Street, Wakefield WF1 1LX, was appointed Liquidator of the above Company on 3rd December 1999. Cre… Notice Type Notices to Creditors View Notices to Creditors full notice
Publication Date 14 December 1999 Notices to 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 UNIGEL LIMITED Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 31st January 2000, to send in their names and addre… Notice Type Notices to Creditors View Notices to Creditors full notice
Publication Date 14 December 1999 Notices to 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 S A AQUA HEAT LIMITED Notice is hereby given that M. C. Bowker, of Jacksons Jolliffe Cork, 33 George Street, Wakefield WF1 1LX, was appointed Liquidator of the above Company on 3rd December 1999. Cred… Notice Type Notices to Creditors View Notices to Creditors full notice
Publication Date 14 December 1999 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 STAR EXECUTIVES LIMITED Notice is given pursuant to section 106 of the Insolvency Act 1986 that a Final Meeting of Creditors of the above-named Company and a Final General Meeting of the Company will… Notice Type Final Meetings View Final Meetings full notice
Publication Date 14 December 1999 Petitions to Wind Up (Companies) 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 In the Stoke-on-Trent County Court. No. CA022 of 1999 In the Matter of ACTINET COMPUTERS LIMITED and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company of 6 Ridge… Notice Type Petitions to Wind Up (Companies) View Petitions to Wind Up (Companies) full notice
Publication Date 13 December 1999 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 Winding-up Orders ۪f244ame of Company—A1 ON-LINE OFFICE SUPPLIES LTD. Company Registration No.—3478060. Address of Registered Office—343 City Road, London EC1V 1LR. Court—HIGH COURT OF JUSTICE. Date… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 13 December 1999 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 ۪f244ame of Company—DIPLOMAT PROFILES (UK) LIMITED. Company Registration No.—01999398. Address of Registered Office—Dukesway, Team Valley Trading Estate, Gateshead, Tyne and Wear NE11 0PZ. Court—HIGH… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 13 December 1999 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 ۪f244ame of Company—GERALD JAMES HOLDINGS LIMITED. Company Registration No.—03260315. Address of Registered Office—785 Cranbrook Road, Barkingside, Ilford, Essex IG6 1HT. Court—HIGH COURT OF JUSTICE,… Notice Type Winding-Up Orders View Winding-Up Orders full notice