Publication Date 13 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 KKOLOS, Costos, unemployed, of 38 Four Acre Road, Downend, Bristol, lately of 15 Ellicks Close, Bradley Stoke, Bristol, formerly trading under the style Enigma Nightclub, from 24 Park Row, Bristol, as… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 13 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 MILTON, Spencer John, of and trading at 6 Canterbury Close, Worle, Weston-super-Mare, North Somerset, as a Plumber. Court—BRISTOL. No. of Matter—383 of 1997. Date of Bankruptcy Order—17th November 199… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 13 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 MORISON, John, of 54 Monastery Gardens, Enfield EN2 OAE, lately of and trading from 96 Houghton Road, Dunstable, Bedfordshire, as a Builder, under the style Morison Construction. Court—LUTON. No. of M… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 13 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 SYMONS, Victor Edwin, a Caterer, of 8 Beaufort Gardens, Kittle, Swansea, lately trading in partnership with another at 66 Wind Street, Swansea, under the style of Tuttons Restaurant/Dexters Wine Bar a… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 13 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 AUSTIN HALL CONSTRUCTION LIMITED In accordance with Rule 11.2 of the Insolvency Rules 1986, I hereby give notice that I intend to pay a First and Final Dividend to the unsecured Creditors of the above… Notice Type Notice of Intended Dividends View Notice of Intended Dividends full notice
Publication Date 13 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—HARLEY STREET SCREENING LTD. Company Registration No.—03134858. Address of Registered Office—77 Harley Street, London W1N 1DE. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—4th… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 13 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—HEALTHSHIELD LTD. Company Registration No.—2883559. Address of Registered Office—100 Baker Street, London W1M 1LA. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—15th August 1997… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 13 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—THE HEN PEN LIMITED. Address of Registered Office—Caprini House, 163-173 Praed Street, London W2 1RH. Court—HIGH COURT OF JUSTICE, LEEDS DISTRICT REGISTRY. Date of Filing Petition—22nd… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 13 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—HIGHBEAM LTD. Address of Registered Office—Unit 16, Ada Street Workshop, 8 Andrews Road, London E8 4NQ. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—11th November 1997. No. of… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 13 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—INTERPHASE PROJECTS LTD. Address of Registered Office—2nd Floor, 45 Mortimer Street, London W1N 7TD. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—11th November 1997. No. of Mat… Notice Type Winding-Up Orders View Winding-Up Orders full notice