Publication Date 15 January 1998 Notice of 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 Name—HOUGH, Carolyn Susan. Address and Description—The Lodge, Holland Park, Buckley Green, Henly-in-Arden, in the county of Warwick, Office Administrator, lately residing at The Cock Horse Inn, Old Wa… Notice Type Notice of Dividends View Notice of Dividends full notice
Publication Date 15 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 Name—SCHREIBER, David, of no fixed address, lately a Company Director and Jeweller, lately of 143 Upper Clapton Road, London E.5., described in the Receiving Order as present occupation unknown, latel… Notice Type Notice of Intended Dividends View Notice of Intended Dividends full notice
Publication Date 15 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 The following notice is in substitution for that which appeared on page 171 of The London Gazette dated 7th January 1998 DEKA HOLDINGS LIMITED DEKA HOLDING LTD At an Extraordinary General Meeting of t… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 15 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—ALTRINCHAM MECHANICAL & ELECTRIAL SERVICES LTD. Company Registration No.—3126976. Address of Registered Office—5-7 New Road, Radcliffe, Manchester M26 1LS. Court—HIGH COURT OF JUSTICE. Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 15 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—CAMPBELL MOSS LIMITED. Company Registration No.—02907431. Address of Registered Office—Spur Cottage, Drive Spur, Kingswood, Tadworth, Surrey KT20 6LR. Court—HIGH COURT OF JUSTICE, LIVE… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 15 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—CHRYSALIS CONSULTANTS LIMITED. Company Registration No.—02834829. Address of Registered Office—24 The Dell, Woodston, Peterborough PE2 9QD. Court—HIGH COURT OF JUSTICE, LIVERPOOL DISTR… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 15 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—DAYTONA SURREY LIMITED. Company Registration No.—3265286. Address of Registered Office—Khanbai House, 4 Cresswell Corner, Anchor Hill, Knaphill, Woking, Surrey GU21 2JD. Court—HIGH COU… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 15 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—EVERGREEN BUILDING COMPANY LIMITED. Address of Registered Office—49 Worcester Street, Wolverhampton. Court—HIGH COURT OF JUSTICE, BIRMINGHAM DISTRICT REGISTRY. Date of Filing Petition—… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 15 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—F P BUSINESS SYSTEMS (UK) LTD. Company Registration No.—03023844. Address of Registered Office—Higher Saunders, Raike, Chipping, Preston PR1 2QR. Court—HIGH COURT OF JUSTICE. Date of F… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 15 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—ICBM LTD. Company Registration No.—03109890. Address of Registered Office—Unit 1 c , Dulford Units, Broad Road, Dulford, Cullompton. Court—EXETER. Date of Filing Petition—23rd October… Notice Type Winding-Up Orders View Winding-Up Orders full notice