An Encyclopaedia of Forms and Precedents Other Than Court Forms, Volume 4

Front Cover
Butterworth, 1904 - Conveyancing

From inside the book

Contents

Atkins Wardle 1889 58 L J Q B 377 61 L T
23
Bishop Balkis Consolidated Co Limited 1890 25 Q B D 512
59
Earles Shipbuilding and Engineering Co Re 1901 W N
78
Newspaper proprietors
102
Patents
108
Railway and estate
114
Salt works
120
Grant and release to the lord of the manor of a right of com
135
Miscellaneous forms
137
Bagot Pneumatic Tyre Co r Clipper Pneumatic Tyre Co 1902 1
146
Official form of application for incorporation by company
154
Bloomenthal Ford 1897 A C 156 66 L J Ch 253 76 L T 205
156
Official form of statement of nominal capital to be filed
164
Agreement between proposed director and promoter
166
Edwards r Jenkins 1896 1 Ch 308 65 L J Ch 222 73 L T 574
167
Adoption by company of agreement made on its behalf
204
Agreement between proposed directors and trustee for
206
Ratification by company of agreement entered into by agent
217
Agreement for sale of business by partners to a private
228
B Object clauses
230
Miscellaneous and capital clauses
232
Memorandum of association of a company limited by shares
244
Statutory form of memorandum of association of a company
250
Statutory form of memorandum of association of a company
256
Insurance accident
287
Tramways
315
Clause imposing additional liability on members of com
322
General Meetings
327
Alterations of memoranda of association
328
Clauses giving borrowing powers to directors
331
Bodega Limited Re 1904 1 Ch 276 73 L J Ch 198 89 L T 694
334
British Equitable Assurance Co 1904 1 Ch 374 73 L J
335
Positive etc Life Assurance Co 1876 1 Ex D 20 88 45 L
338
Articles of association of a company limited by shares
358
431
372
Clauses relating to reserve fund
459
Clauses relating to division of surplus assets on a winding
471
UNDERWRITING AND BROKERAGE
477
353 581
480
Boyton 1891 1 Ch 501 60 L J Ch 383 64 L T
482
Offer to subscribe for shares in consideration of a com
495
PRELIMINARY NOTE
506
Agreement between company vendor and nominees con
507
E
513
Coalport China Co Re 1895 2 Ch 404 64 L J Ch 710 73 L
532
Letter of partial allotment
560
B Share certificates and warrantscontinued
566
Statutory declaration as to title to forfeited shares
615
Bottomleys Case 1880 16 Ch D 681 50 L J Ch 167 43 L T 620
620
Trust deed of shares in company for benefit of employees
622
Power of attorney to trustee of shares to transfer same
632
MANAGEMENT
638
Resolution of board to call statutory meeting
639
E Miscellaneouscontinued
640
Bouche Sproule 1887 12 App Cas 385 56 L J Ch 1037 57 L
650
Resolution recouping promoter the expenses incidental
659
Agreement for the engagement of a manager of a company
666
Resolution of general meeting removing auditor
672
Resolution of board fixing date of annual general meeting
677
Power of attorney to vote at meetings and appoint proxies
686
Resolution of general meeting appointing committee
693
Statutory form of abstract of report of actuary on financial
704
Certificate by liquidator of persons entitled to be allotted
710
Empress Engineering Co Re 1880 16 Ch D 125 43 L T 742
742
A Commencement of Winding up
774
of dividend
775
Advertisement in the Gazette of extraordinary resolution
788
COMPANIES INCORPORATED BY ROYAL CHARTER
820
Statutory declaration as to transmission of shares or stock
842

Common terms and phrases

Bibliographic information