Publication Date 28 January 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—COVERTRIM LTD. Company Registration No.—01982930. Address of Registered Office—Withdean Tennis Centre, Withdean Stadium, Brighton BN1 5DD. Court—HIGH COURT OF JUSTICE. Date of Filing P… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 28 January 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—SPURDUCTS (CONTRACTS) LTD. Company Registration No.—02924519. Address of Registered Office—2-3 Lakes Industrial Estate, Lakes Road, Braintree, Essex CM7 6GY. Court—HIGH COURT OF JUSTIC… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 28 January 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—STAR PACKING SYSTEMS LIMITED. Company Registration No.—02392590. Address of Registered Office—Unit 11, King Street Trading Estate, Middlewich, Cheshire CW10 9LF. Court—HIGH COURT OF JU… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 28 January 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—TRAFFORD PAPER SERVICES LTD. Company Registration No.—3039635. Address of Registered Office—Victoria House, Victoria Street, Taunton, Somerset TA1 3FA. Court—HIGH COURT OF JUSTICE. Dat… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 28 January 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—WILLMAX CONSTRUCTION LIMITED. Company Registration No.—03121485. Address of Registered Office—11 The Lawns, Dallington, Northampton NN5 6AF. Court—NORTHAMPTON. Date of Filing Petition—… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 28 January 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 CUNLOGAN 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 voluntarily wound up, i… Notice Type Notice of Intended Dividends View Notice of Intended Dividends full notice
Publication Date 28 January 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 BATTLETREND LIMITED We, the undersigned, being the Members of the Company, and as such entitled to attend and vote at a General Meeting of the Company, hereby resolve upon the following Extraordinary… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 28 January 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 MASS TRANSFER LIMITED Notice is hereby given, pursuant to the Insolvency Rules 1986, that the Liquidator of the above-named Company intends to declare and distribute a First and Final Dividend to Cred… Notice Type Notice of Intended Dividends View Notice of Intended Dividends full notice
Publication Date 28 January 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 EARTHY, Peter Gordon, of and trading at 45 Charlwood Road, Burgess Hill, West Sussex RH15 0RJ, as a Salesman to the Construction Industry, lately of and lately trading at 22 Bamber Way, Burgess Hill,… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 28 January 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 MACKAY, Andrew Mathias, of and trading at 32 Barrow Close, Quedgeley, Gloucester, Gloucestershire GL2 6YP, as a Disc Jockey/Construction Sub-contractor, lately of and trading at 13 Conduit Street, Glo… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice