Publication Date 3 February 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 INTLEX TEN LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at 4 Sheen Park, Richmond, Surrey, on 27th January 1998, the following Resolutions were passe… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 3 February 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 INTLEX TEN LIMITED Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the above Company intend to make a distribution to the Creditors. Credito… Notice Type Notices to Creditors View Notices to Creditors full notice
Publication Date 3 February 1998 Annual Liquidation 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 CONGRATULATIONS FRANCHISING LIMITED Notice is hereby given, pursuant to section 105 of the Insolvency Act 1986, that Annual Meetings of Members and Creditors of the above-named Company will be held at… Notice Type Annual Liquidation Meetings View Annual Liquidation Meetings full notice
Publication Date 3 February 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 LEASEHELP LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at Hobson House, 155 Gower Street, London WC1E 6BJ, on 16th October 1996, the following subjoi… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 3 February 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 CANNON CASTINGS LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at 93 Queen Street, Sheffield S1 1WF, on 12th January 1998, at 2 p.m., the following Ext… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 3 February 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 NELCRAFT CABLE SERVICES LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at Sherlock Holmes Hotel, 108 Baker Street, London W1M 1LB, on 21st January 1998… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 3 February 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 KERRIDGE RECONSTRUCTION LIMITED (formerly Kerridge Group Limited) Written Resolutions passed by all of the Members of the Company who, at this date, would be entitled to attend and vote at General Mee… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 3 February 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 T.K BUILDING COMPANY LIMITED (Company No. 2368127) Notice is hereby given, pursuant to section 46(1) of the Insolvency Act 1986, that Philip Michael Lyon and Derek Edward Ely, of Neville Russell, 9-11… Notice Type Appointment of Administrative Receivers View Appointment of Administrative Receivers full notice
Publication Date 3 February 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 ANKER WINDOWS 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 28th January 1998,… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 3 February 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 BYROM HOUSE PUBLISHING LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at Casson Beckman & Partners, Bow Chambers, 8 Tib Lane, Manchester M2 4JB, on 16t… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice