Publication Date 9 August 2024 ALLMARKET SOLUTIONS LIMITED 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 THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 ALLMARKET SOLUTIONS LIMITED (Company Number NI664402 ) At a general meeting of the above-named company duly convened and held at Keenan CF, 10th Floor Vict… Notice Type Resolutions for Winding-up View ALLMARKET SOLUTIONS LIMITED full notice
Publication Date 9 August 2024 Other Notices 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 NOTICE IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A LIQUIDATOR WAS REGISTERED RECEIVED BY ME… Notice Type Other Notices View Other Notices full notice
Publication Date 9 August 2024 ALLMARKET SOLUTIONS LTD 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 ARTICLE 95, INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Name of Company: ALLMARKET SOLUTIONS LTD Company Number: NI664402 Nature of Business: 43290 - Other construction installation Type of Liquidation:… Notice Type Appointment of Liquidators View ALLMARKET SOLUTIONS LTD full notice
Publication Date 9 August 2024 Other Notices 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 ENFORCEMENT OF JUDGMENTS OFFICE NOTICE OF GRANT OF A CERTIFICATE OF UNENFORCEABILITY RULE 83 OF THE JUDGMENTS ENFORCEMENT RULES (NI) 1981 Case Number C/11/11927 Forenames JEFFREY Surname BETTES Addres… Notice Type Other Notices View Other Notices full notice
Publication Date 9 August 2024 Scottish Parliament 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 THE SCOTTISH PARLIAMENT THE SCOTTISH PARLIAMENT (LETTERS PATENT AND PROCLAMATIONS) ORDER 1999 The following Letter Patent was signed by His Majesty The King on 24th July 2024 in respect of the Gender… Notice Type Scottish Parliament View Scottish Parliament full notice
Publication Date 9 August 2024 Other Notices 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 LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is publish… Notice Type Other Notices View Other Notices full notice
Publication Date 7 August 2024 Sarah McCracken 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 Address of Deceased 97 Ballymiscaw Road, BELFAST, BT16 1TX Date of Claim Deadline 8 October 2024 Notice Type Deceased Estates View Sarah McCracken full notice
Publication Date 6 August 2024 The Belfast Gazette, Supplement 8707 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Page 1 Issue 8707 ISBN 9780337787188 06/08/2024 COMPANY LAW OFFICIAL NOTIFICATIONS - COMPANIES ACT 2006 SUPPLEMENT TO THE BELFAST GAZETTE OF THE 06th DAY OF AUGUST, 2024 PUBLISHED BY AUTHORITY OF THE …
Publication Date 5 August 2024 Georgina Rodgers 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 Address of Deceased 22 Korona Park, NEWTOWNARDS, BT23 4BU Date of Claim Deadline 30 November 2024 Notice Type Deceased Estates View Georgina Rodgers full notice
Publication Date 5 August 2024 Lillian Rankin 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 Address of Deceased 45 Cherryvalley Gardens, BELFAST, BT5 6PQ Date of Claim Deadline 6 October 2024 Notice Type Deceased Estates View Lillian Rankin full notice