Publication Date 1 May 1998 Bankruptcy 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 YOUNG, Richard John, a Home Improvement Salesman, of 11 Denton, Stilton, Peterborough, Cambridgeshire PE7 3SD, lately a Property Developer, carrying on business at 38 Alvechurch Road, West Heath, Birm… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 1 May 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 NUTTALL, John James, unemployed, of and lately trading at 10 Rockwell Close, West Derby, Liverpool L12 4YB, as J. T. Nuttall Electrical Engineers and Contractors, as an Electrician. Court—LIVERPOOL. N… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 1 May 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 SEDDON, Elaine, Administrator, residing care of 18 Millfields, DN18 5LZ, lately residing at 5 Soutergate, DN18 5HG, both in Barton-upon-Humber, in the county of North Lincolnshire. Court—SCUNTHORPE. N… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 1 May 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—ALL EUROPEAN EXPRESS FREIGHT LTD. Address of Registered Office—135 High Street, Egham, Surrey TW209HL. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—10th March 1998. No. of Matt… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 1 May 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—ANDREW CHARLES ASSOCIATES LTD. Company Registration No.—01802684. Address of Registered Office—Nimrod House, 42 Kingfield Road, Sheffield S119AT. Court—HIGH COURT OF JUSTICE. Date of F… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 1 May 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—A R B ACCOUNTING SERVICES LTD. Company Registration No.—2852536. Address of Registered Office—1 Woburn Place, Duxford, Cambridge CB2 4QJ. Court—HIGH COURT OF JUSTICE. Date of Filing Pe… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 1 May 1998 Resolutions for Winding-up 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 CUSTOM FABRICATIONS (MIDLANDS) LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at Poppleton & Appleby, 141 Great Charles Street, Birmingham B3 3LG, on 2… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 1 May 1998 Meetings of Creditors 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 MONTAGE PARTNERSHIP (LONDON) LIMITEDNotice is hereby given, pursuant to section 98 of the Insolvency Act 1986, that a Meeting of the Creditors of the above-named Company will be held at 4 Charterh… Notice Type Meetings of Creditors View Meetings of Creditors full notice
Publication Date 1 May 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 GUILD SOUND & VISION LIMITED, 6 Royce Road, Peterborough PE1 5YB. Last Date for Receiving Proofs—29th May 1998. Joint Liquidator’s Name and Address—Nigel Ruddock, Robson Rhodes, Centre City Tower, 7 H… Notice Type Notice of Intended Dividends View Notice of Intended Dividends full notice
Publication Date 1 May 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—A Y CONTRACTS LTD. Company Registration No.—2964412. Address of Registered Office—21 Manor Road, Colchester, Essex CO3 3LX. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—10th Ma… Notice Type Winding-Up Orders View Winding-Up Orders full notice