Publication Date 25 March 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 ACOTEC (UK) LIMITED At an Extraordinary General Meeting of the above Company held at the offices of Cork Gully, Bull Wharf, Redcliff Street, Bristol BS1 6QR, on 16th March 1998, the following Resoluti… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 25 March 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 JOSEPH FRAY LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at the offices of Poppleton & Appleby, 141 Great Charles Street, Birmingham B3 3LG, on 17th… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 25 March 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 MANNING VENEER PRODUCTS LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held on 16th March 1998, the following Resolutions were duly passed, as an Extraordin… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 25 March 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 PROGRESSIVE CHEMICAL INDUSTRIES LTD At an Extraordinary General Meeting of the Members of the above-named Company, duly convened, and held at Aizlewood’s Mill, Nursery Street, on 17th March 1998, the… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 25 March 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 RETAIL CREDIT CARD USER GROUP RECUG LTD. At an Extraordinary General Meeting of the Members of the above-named Company, duly convened, and held at Aizlewood’s Mill, Nursery Street, on 16th March 1998,… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 25 March 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 W F P HOLDINGS LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at 20 Station Road, Watford, Hertfordshire WD1 1HT, on 16th March 1998, the following Res… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 25 March 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 PREMIER WINDOWS AND CONSERVATORIES INSTALLATIONS LTD. At an Extraordinary General Meeting of the above-named Company, duly convened, and held at Casson Beckman & Partners, Lichfield Place, 435 Lichfie… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 25 March 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 TASTY LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at 6 Bloomsbury Square, London WC1A 2LP, on 18th March 1998, the subjoined Extraordinary Resolutio… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 25 March 1998 Appointment of Liquidators 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 Company Number: 1532890. Name of Company: ILFAEND LIMITED. Previous Names of Company: Backwood Limited, Soley Farm Stud Limited, Ilfaend Holdings Limited. Nature of Business: Professional Management C… Notice Type Appointment of Liquidators View Appointment of Liquidators full notice
Publication Date 25 March 1998 Appointment of Liquidators 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 Company Number: 3255117. Name of Company: TASTY LIMITED. Nature of Business: Restaurant. Type of Liquidation: Creditors. Address of Registered Office: 101 Newland Street, Witham, Essex CM8 1AA. Liquid… Notice Type Appointment of Liquidators View Appointment of Liquidators full notice