Publication Date 3 February 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 Name of Company: CLOVERDALE LIMITED. Address of Registered Office: 30 Park Cross Street, Leeds. Nature of Business: Food Processors. Court: Leeds District Registry. No. of Matter: 540 of 1992. Date of… Notice Type Final Meetings View Final Meetings full notice
Publication Date 3 February 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 FAIRBAIRN LAWSON REALISATIONS (IRLAM) LIMITED Notice is hereby given, pursuant to section 595 of the Companies Act 1985, that Final Meetings of the Members and Creditors of the above-named Company wil… Notice Type Final Meetings View Final Meetings full notice
Publication Date 3 February 1999 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 PATRICK SCHILS (UK) LIMITED Notice is hereby given, pursuant to section 105 of the Insolvency Act 1986, that a General Meeting of the Members of the above-named Company will be held at 138 Park Lane,… Notice Type Annual Liquidation Meetings View Annual Liquidation Meetings full notice
Publication Date 3 February 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 SODAZONE (NOTTINGHAM) LIMITED Notice is hereby given that I, Richard A. B. Saville, of Savilles, 1 North Road, The Park, Nottingham NG7 1AG, was appointed Liquidator by the Members of the above-named… Notice Type Notices to Creditors View Notices to Creditors full notice
Publication Date 3 February 1999 Notice of Intended Dividends 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 Exeter County Court No. 4 of 1993 PATRICIA CHRISTINE PEARMAN 16 The Strand, Exmouth, Devon, trading in Partnership with another as Mayne American Pizzas, 16 The Strand, Exmouth, Devon. A First… Notice Type Notice of Intended Dividends View Notice of Intended Dividends full notice
Publication Date 3 February 1999 Notice of Intended Dividends 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 Exeter County Court No. 4 of 1993 MARLENE NANNETTE MAYNE Flat 2, No. 2 Queens Court, Exmouth, Devon, trading in parntership with another as Mayne American Pizzas, 16 The Strand, Exmouth, Devon… Notice Type Notice of Intended Dividends View Notice of Intended Dividends full notice
Publication Date 3 February 1999 Notice of Intended Dividends 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 Exeter County Court No. 4 of 1993 MARLENE NANNETTE MAYNE AND PATRICIA CHRISTINE PEARMAN Trading as Mayne American Pizzas, 16 The Strand, Exmouth, Devon A First Dividend is intended to be decla… Notice Type Notice of Intended Dividends View Notice of Intended Dividends full notice
Publication Date 3 February 1999 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: 3286292. Name of Company: IMPERIAL STAFFORDSHIRE POTTERY LTD. Nature of Business: Pottery Manufacturers. Type of Liquidation: Creditors. Address of Registered Office: c/o KPMG, Festiva… Notice Type Appointment of Liquidators View Appointment of Liquidators full notice
Publication Date 3 February 1999 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 IMPERIAL STAFFORDSHIRE POTTERY LTD At an Extraordinary General Meeting of the above-named Company, duly convened, and held at KPMG, Festival Way, Stoke-on-Trent, Staffordshire ST1 5TA on 20th January… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 3 February 1999 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 C & S TIMBER PRODUCTS LIMITED At an Extraordinary General Meeting of the Members of the above-named Company, duly convened, and held at the offices of Horsfields, 8 Manchester Road, Bury BL9 0ED, on 2… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice