Publication Date 16 January 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 THOMPSON, John, also known as John Bailey and Jack Thompson, and THOMPSON, Claire Maria, of and carrying on business in partnership as Writers and Authors, from 32 Blakeney Mills, Yate, Bristol BS17 4… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 16 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 PERKINS, Terence George, also known as Terence Perkins, also known as Terence Dolligan, also known as Peter Newson, also known as Malcolm George Allen, unemployed, formerly a Property Dealer, of no fi… Notice Type Notice of Intended Dividends View Notice of Intended Dividends full notice
Publication Date 16 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 CENTRAL PHARM LIMITED Notice is hereby given, in accordance with Rule 4.182A, that the Liquidator intends paying a First and Final Dividend to the Creditors at the rate of 100 pence in the £ within 4… Notice Type Notice of Intended Dividends View Notice of Intended Dividends full notice
Publication Date 16 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 In the Matter of ASSET & PORTFOLIO SERVICES PLC and in the Matter of the Insolvency Act 1986 Notice is hereby given that the Liquidator of the above-named Company intendes within one month from 1st Ja… Notice Type Notice of Intended Dividends View Notice of Intended Dividends full notice
Publication Date 16 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 LEYCROFT REALISATIONS LIMITED Notice is hereby given, pursuant to Rule 11.2(1a) of the Insolvency Rules 1986, that the Liquidator of the above Company intends paying a Second and Final Dividend to Cre… Notice Type Notice of Intended Dividends View Notice of Intended Dividends full notice
Publication Date 16 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—ELMEC ELECTRICAL AND MECHANICAL SERVICES LTD. Company Registration No.—02594262. Address of Registered Office—7 Kings Road, Flitwick, Bedfordshire MK45 1ED. Court—HIGH COURT OF JUSTICE… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 16 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—EUROWIDE EXPRESS SERVICES LIMITED. Company Registration No.—03261020. Address of Registered Office—Express House, Link 56, Deeside Industrial Park, Deeside, Flintshire CH5 2LR. Court—H… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 16 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—BROWNS IRONMONGERS LIMITED. Company Registration No.—02219819. Address of Registered Office—Glasshouse Street, Rotherham, South Yorkshire S60 1LD. Court—HIGH COURT OF JUSTICE, LEEDS DI… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 16 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—MANX CONTRACTORS LIMITED. Company Registration No.—03131571. Address of Registered Office—4 Crundalls, Cedars Hill, Matfield, Tonbridge, Kent TN12 7EA. Court—HIGH COURT OF JUSTICE, BIR… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 16 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—MSL ELECTRICAL LIMITED. Company Registration No.—02777057. Address of Registered Office—KNB House, 7 Rodney Street, Liverpool, Merseyside L1 9HZ. Court—HIGH COURT OF JUSTICE, LIVERPOOL… Notice Type Winding-Up Orders View Winding-Up Orders full notice