Publication Date 26 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 WARD, Stephen, unemployed, of 53 School Road, Dagenham, lately a Company Director and Proprietor of Simply Do’s Function Suites, trading from 833 Romford Road, Barking. Court—ROMFORD. No. of Matter—98… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 26 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—MARPLE DEVELOPMENTS LIMITED. Company Registration No.—02808110. Address of Registered Office—5-7 West Bar, Banbury, Oxfordshire OX16 9SD. Court—LIVERPOOL. Date of Filing Petition—23rd… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 26 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—MASTERLEAD FINANCE LTD. Company Registration No.—02428759. Address of Registered Office—Ashcombe House, Queen Street, Godalming, Surrey GU7 1BB. Court—HIGH COURT OF JUSTICE. Date of Fi… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 26 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—OAKREST LTD. Company Registration No.—02738046. Address of Registered Office—55 Aragon Avenue, Ewell, Surrey KT17 2OL. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—11th Novembe… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 26 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—REINFORCED CONCRETE STRUCTURES LTD. Company Registration No.—03144264. Address of Registered Office—18 High Street, Taunton, Somerset. Court—HIGH COURT OF JUSTICE. Date of Filing Petit… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 26 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—ROBERT ELSE AUTOMOTIVE LTD. Company Registration No.—01282810. Address of Registered Office—Mansfield House, 57 Mansfield Road, Alfreton Road, Alfreton, Derbyshire DE55 7EJ. Court—HIGH… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 26 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—TROWEL TRADES (BUILDINGS) LTD. Company Registration No.—00980946. Address of Registered Office—Grantchester, Boughton Hall Avenue, Send, Woking, Surrey GU23 7DF. Court—HIGH COURT OF JU… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 26 January 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 CHARFIELD TRANSPORT LIMITEDNotice is hereby given, pursuant to section 98(1) of the Insolvency Act 1986, that a Meeting of Creditors of the above-named Company will be held at 432 Gloucester Road, Bri… Notice Type Meetings of Creditors View Meetings of Creditors full notice
Publication Date 26 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—ASSOCIATED TEXTILES (UK) LIMITED. Company Registration No.—2900293. Address of Registered Office—Unit 2002, Acorn Business Centre, 30 Lawrence Street, York YO1 3BN. Court—YORK. Date of… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 26 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—CASTLE STORES LTD. Company Registration No.—02724509. Address of Registered Office—Davey House, Castle Meadow, Norwich, Norfolk NR1 3DE. Court—HIGH COURT OF JUSTICE. Date of Filing Pet… Notice Type Winding-Up Orders View Winding-Up Orders full notice