Publication Date 16 February 1998 Amendment of Title of Proceedings 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 SCOTT, Malcolm James, lately of 18 Royal Gardens, Davenham, and lately carrying on business in partnership with Dorothy May Scott, as Retailers of Fishing Tackle, under the style of “Scotts of Northwi… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 16 February 1998 Bankruptcy Orders (Partnerships) 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 DAVIS, Mark Steven, unemployed, of 14 Westfields, Bruton, Somerset BA10 0BT, and STANSFIELD, Joanne Caroline, of 11 Vineys Yard, Bruton, Somerset BA10 0EU, trading as Camion International, at The Old… Notice Type Bankruptcy Orders (Partnerships) View Bankruptcy Orders (Partnerships) full notice
Publication Date 16 February 1998 Bankruptcy Orders (Partnerships) 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 GERAGHTY, Michael Anthony, Pub Landlord, of Mason Arms, 9 Higher Bore Street, Bodmin PL31 1JS, carrying on business as Mason Arms, 9 Higher Bore Street, Bodmin PL31 1JS, and GERAGHTY, Carolyn Joan, Pu… Notice Type Bankruptcy Orders (Partnerships) View Bankruptcy Orders (Partnerships) full notice
Publication Date 16 February 1998 Bankruptcy Orders (Partnerships) 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 MATTOX, Colin Roy, Steel Stockholder, 5 Tyninghame Avenue, Claregate, Tettenhall, Wolverhampton WV9 9PP, and lately carrying on business as Mattox Lift Trucks, Lift Truck Repairers, of Dale Street, Bi… Notice Type Bankruptcy Orders (Partnerships) View Bankruptcy Orders (Partnerships) full notice
Publication Date 16 February 1998 Winding-Up Orders 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—BRITANNIA CONTRACTS LIMITED. Company Registration No.—02877166. Address of Registered Office—44 Upton Road, Worthing, West Sussex BN13 1BZ. Court—HIGH COURT OF JUSTICE, LIVERPOOL DISTR… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 16 February 1998 Winding-Up Orders 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—CREDITNET LIMITED. Company Registration No.—02822261. Address of Registered Office—Hyde Park House, Newton, Hyde, Cheshire SK14 4EH. Court—HIGH COURT OF JUSTICE, LEEDS DISTRICT REGISTR… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 16 February 1998 Winding-Up Orders 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—DALE’S OF CRAWLEY LTD. Company Registration No.—00723164. Address of Registered Office—Sterling House, 27 Hatchlands Road, Redhill, Surrey RH1 1BH. Court—HIGH COURT OF JUSTICE. Date of… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 16 February 1998 Winding-Up Orders 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—DOICHUNG THAI PRODUCTS LTD. Company Registration No.—03063580. Address of Registered Office—The Business Centre, Main Cross Road, Great Yarmouth, Norfolk NR30 3NZ. Court—HIGH COURT OF… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 16 February 1998 Winding-Up Orders 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—DUGARD STORES LTD. Company Registration No.—03205707. Address of Registered Office—130 Welling High Street, Welling, Kent DA16 1TS. Court—HIGH COURT OF JUSTICE. Date of Filing Petition… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 16 February 1998 Winding-Up Orders 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—ENSUM ENVIRONMENTAL ENGINEERING LIMITED. Company Registration No.—01685954. Address of Registered Office—1-3 Shenley Avenue, Ruislip Manor, Middlesex HA4 6BP. Court—HIGH COURT OF JUSTI… Notice Type Winding-Up Orders View Winding-Up Orders full notice