Publication Date 2 January 1998 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 STOKE PACKAGING SOLUTIONS LIMITED Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 16th January 1998, to send in th… Notice Type Notices to Creditors View Notices to Creditors full notice
Publication Date 2 January 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 HAMPSTEAD CLOTHING LIMITED (formerly Richard H Pexton Limited) At an Extraordinary Meeting of the Members of the above-named Company, duly convened, and held at the offices of David Rubin & Co., Pearl… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 2 January 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 GLOBECOM INTERNET SERVICES LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at 4 Charterhouse Square, London EC1M 6EN, on 22nd December 1997, the subjoin… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 2 January 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 COMMI PACKAGING LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at The Holiday Inn Garden Court, Woolston Grange Avenue, Warrington, Cheshire WA5 4PX, o… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 2 January 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 GORDON GASKELL (FLOWERS) LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at The Haydock Thistle Hotel, Penny Lane, Haydock, St. Helens, Merseyside WA11… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 2 January 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 JINTY SALES LIMITED At an Extraordinary General Meeting of the Members of the above-named Company, duly convened, and held at Langley House, Park Road, East Finchley, London N2 8EX, on 19th December 1… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 2 January 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 MERCIA SPORTS AND LEISURE (RETAIL) LIMITED At an Extraordinary General Meeting of the Members of the above-named Company, duly convened, and held at Glenroyd House, 96-98 St. James Road, Northampton N… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 2 January 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 VIA DESIGN LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at Mary Sumner House, 24 Tufton Street, London S.W.1, on 18th December 1997, the subjoined Ex… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 2 January 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 LEMAR TOOL AND GAUGING COMPANY LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at Corporate House, 30 Newtown, Uckfield, East Sussex TN22 5DD, on 18th D… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 2 January 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 KEY CONCEPT LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at Corporate House, 30 Newtown, Uckfield, East Sussex TN22 5DD, on 16th December 1997, the s… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice