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—KIRKDALE MANUFACTURING LIMITED. Company Registration No.—03016441. Address of Registered Office—Millhouse, 32-38 East Street, Rochford, Essex S4 1DB. Court—HIGH COURT OF JUSTICE, LEEDS… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 16 February 1998 Redemption or Purchase of Own Shares out of Capital 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 DESIGN LEISURE GROUP LIMITED At an Extraordinary General Meeting of the Company held at Unit 5, Aldermoor Way, Bristol, on 9th February 1998, a Special Resolution was passed authorising the payment of… Notice Type Redemption or Purchase of Own Shares out of Capital View Redemption or Purchase of Own Shares out of Capital full notice
Publication Date 16 February 1998 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 STANDARD VARIABLE MORTGAGE INTEREST RATE Principality Building Society and Principality Mortgage Corporation Limited are increasing their standard variable mortgage interest rates to 8.45 per cent. pe… Notice Type Other Notices View Other Notices full notice
Publication Date 16 February 1998 Bank of England 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 BANKING ACT 1987 The Banking Coordination (Second Council Directive) Regulations 1992 The Bank of England has made the following changes to the list of institutions: 3. European Authorised Insti… Notice Type Bank of England View Bank of England 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—MANCHESTER FLOOR FIXING LIMITED. Company Registration No.—03008684. Address of Registered Office—23 Colwell Walk, Higher Blackley, Manchester M9 0NR. Court—HIGH COURT OF JUSTICE, LEEDS… 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—MITEC LIMITED. Company Registration No.—02022238. Address of Registered Office—Suite 1B, Cranbrook House, 61 Cranbrook Road, Ilford, Essex IG1 4PG. Court—HIGH COURT OF JUSTICE, LEEDS D… 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—PREMIERE FAST FOODS LIMITED. Company Registration No.—02873724. Address of Registered Office—London Road, Bowers Gifford, Basildon, Essex SS13 2DU. Court—HIGH COURT OF JUSTICE, LEEDS D… 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—REALGROUND LIMITED. Company Registration No.—02754415. Address of Registered Office—Unit 3, Russell Hill Place, Purley, Surrey CR8 2LH. Court—HIGH COURT OF JUSTICE, LEEDS DISTRICT REGI… 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—WINDMILL IMAGIKA AV LIMITED. Company Registration No.—03225117. Other Company Names—Lendgaze Limited. Address of Registered Office—785 Cranbrook Road, Barkingside, Ilford, Essex IG6 1H… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 16 February 1998 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 BERISFORD PROPERTY GROUP (1989) LIMITED Pursuant to Rule 11.2 of the Insolvency Rules 1986, notice is hereby given that the last date for proving debts against the above-named Company, which is being… Notice Type Notice of Intended Dividends View Notice of Intended Dividends full notice