Publication Date 15 September 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 SEYMOUR-BISCOE, Melanie, also known as Melanie McCarthy and Melanie Spencer, Van Driver, of 17 Dawes Close, East Ogwell, Newton Abbot, Devon TQ12 6YH, and lately trading as The Butcher’s Arms at Abbot… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 15 September 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 SINGH, Gurmet, unemployed, of 92 Northumberland Street, formerly of 2 King Street, and formerly trading as Continental Food Stores, at 1 Turner Street, all in Salford, Greater Manchester, as a Greengr… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 15 September 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 TOPPING, David Philip, of The Old College, Stubbins Lane, Ramsbottom, Bury, Lancashire BL0 0PQ. Court—BOLTON. No. of Matter—74 of 1998. Date of Bankruptcy Order—8th July 1998. These proceedings were p… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 15 September 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 WORSTENCROFT, Michael, present address unknown, lately carrying on business as CTH Logistics, at Unit 2-3, Scot Lane Industrial Estate, Blackrod, Bolton BL6 5SL, as a Haulage Contractor. Court—WIGAN. Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 15 September 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—AMANCO LIMITED. Company Registration No.—3205647. Address of Registered Office—229 Boothferry Road, Hessle, Kingston upon Hull HU13 9BB. Court—HIGH COURT OF JUSTICE, LEEDS DISTRICT REG… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 15 September 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—ASSISTLAW LIMITED. Company Registration No.—2914321. Address of Registered Office—20-22 Bedford Row, London WC1R 4JS. Court—HIGH COURT OF JUSTICE, NEWCASTLE DISTRICT REGISTRY. Date of… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 15 September 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—BAR SOHO LIMITED. Company Registration No.—0310524. Address of Registered Office—10-15 Sandhill, Quayside, Newcastle upon Tyne, Tyne and Wear. Court—HIGH COURT OF JUSTICE, NEWSCASTLE D… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 15 September 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—BAYDECOR LIMITED. Company Registration No.—2879037. Address of Registered Office—Castle Stairs, 2-4 The Close, Quayside, Newcastle upon Tyne NE1 3SP. Court—HIGH COURT OF JUSTICE, NEWCA… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 15 September 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—BRAINTREE PAPER CONVERTORS LTD. Company Registration No.—03342695. Address of Registered Office—22 a Bank Street, Ashford, Kent TN23 1BE. Court—HIGH COURT OF JUSTICE. Date of Filing Pe… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 15 September 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—BURY FRESH PRODUCE LTD. Company Registration No.—3150713. Address of Registered Office—11 Princess Parade, Bury BL9 0QL. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—9th July 1… Notice Type Winding-Up Orders View Winding-Up Orders full notice