Mapeley Acquisition Co. (6) Limited Notice to Contributories of First Meeting DATE: Jun 15, 2013 | CATEGORY: Archive |
Mapeley Acquisition Co. (4) Limited Notice to Contributories of First Meeting DATE: Jun 15, 2013 | CATEGORY: Archive |
Mapeley Acquisition Co. (3) Limited Notice to Contributories of First Meeting DATE: Jun 15, 2013 | CATEGORY: Archive |
Mapeley Acquisition Co. (2) Limited Notice to Contributories of First Meeting DATE: Jun 15, 2013 | CATEGORY: Archive |
THE MARRIAGE ACT, 1944. Notice of Intended Marriage The persons named and described hereunder have given notice to me of their intended marriage, namely:- DEAN LESLIE EVE of Southampton Parish, (Single) and KIMWANA LATAURA CARTER of Southampton Parish, (D DATE: Jun 15, 2013 | CATEGORY: Archive |
THE MARRIAGE ACT, 1944. Notice of Intended Marriage The persons named and described hereunder have given notice to me of their intended marriage, namely:- RACHAEL LYNN ZISS of 1068 Noblestown Road Oakdale, Pennsylvania U.S.A. 15071 (Single) and TIMOTHY ER DATE: Jun 15, 2013 | CATEGORY: Archive |
THE MARRIAGE ACT, 1944. Notice of Intended Marriage The persons named and described hereunder have given notice to me of their intended marriage, namely:- ALAN KEITH ROBERTSON of 1336 Pacific Ave. Beachwood, New Jersey U.S.A. 08722 (Divorced) and COLLEEN DATE: Jun 15, 2013 | CATEGORY: Archive |
THE MARRIAGE ACT, 1944. Notice of Intended Marriage The persons named and described hereunder have given notice to me of their intended marriage, namely:- DEBORAH LYNN CANTOR of 744 46th Avenue Drive NE Hickory, North Carolina U.S.A. 28601 (Divorced) and DATE: Jun 15, 2013 | CATEGORY: Archive |