Publication Date 2 March 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 RAE, Maria Ann, a Part-time Operator, of 8 Blackdown Road, Portishead, Somerset BS20 8AN, and lately of 21 Underwood Road, Portishead BS20 8PJ. Court—BRISTOL. No. of Matter—1 of 1998. Date of Bankrupt… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 2 March 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 RAMSAY, Melvin, unemployed, of 6 Excelsior House, St. John’s Chase, March, Cambridgeshire, lately residing at 20 Greengate, Kirkbarrow, Kendal, Cumbria. Court—KENDAL. No. of Matter—3 of 1998. Date of… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 2 March 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 TURNER, Roger William James, of 10 Compton Avenue, Reading, Berkshire, unemployed, lately trading with others as Demolition Contractors, as Turner Demolition, at The Goods Yard, Denham Railway Station… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 2 March 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 WALKER, Bryan Dean, of 13 Newell Road, Liscard, Wallasey L44 1AD, a Sign Fixer, formerly trading in partnership with another under the style of “Ezi-Print”, from Unit 2, Grange Road, Heysham Industria… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 2 March 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 POCKLINGTON, Alan Edward, residing at and carrying on business from 24 New Street, Pocklington, York, as an Agricultural Merchant and Haulage Contractor. Court—YORK. Number of Matter—4 of 1982. Last D… Notice Type Notice of Intended Dividends View Notice of Intended Dividends full notice
Publication Date 2 March 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—CONSTRUCTION COMPONENTS (SOUTHERN) LIMITED. Company Registration No.—02894142. Address of Registered Office—250 Westbrook, Bromham, Chippenham, Wiltshire SN15 2ES. Court—HIGH COURT OF… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 2 March 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—D R INSTALLATIONS LIMITED. Company Registration No.—03118664. Address of Registered Office—3-5 College Street, Burnham-on-Sea, Somerset TA8 1AR. Court—HIGH COURT OF JUSTICE, BIRMINGHAM… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 2 March 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—FABRICATED STRUCTURES LTD. Company Registration No.—02779781. Address of Registered Office—Newgate Lane, Fareham, Hampshire PO14 1AP. Court—HIGH COURT OF JUSTICE. Date of Filing Petiti… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 2 March 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—HASCOMBE BUILDING & MAINTENANCE CONTRACTORS LTD. Company Registration No.—02974241. Address of Registered Office—76 High Street, Alton, Hampshire GU34 1EN. Court—HIGH COURT OF JUSTICE,… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 2 March 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—I.C.E. PROPERTIES LIMITED. Company Registration No.—03232758. Address of Registered Office—1-4 High Street, Stapleford, Nottingham NG9 8AN. Court—NOTTINGHAM. Date of Filing Petition—23… Notice Type Winding-Up Orders View Winding-Up Orders full notice