Publication Date 16 January 2004 Companies Removed from Register 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 COMPANIES (NORTHERN IRELAND) ORDER 1986 Notice is hereby given pursuant to Article 603A(3) of the Companies (Northern Ireland) Order 1986, that at the expiration of 3 months from the date of this noti… Notice Type Companies Removed from Register View Companies Removed from Register full notice
Publication Date 16 January 2004 Road Traffic Acts 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 Dundee City Council ROADS (SCOTLAND) ACT 1984 (BLiNSHALL STREET, DUNDEE) (STOPPING-UP) ORDER 2004 Notice is hereby given that Dundee City Council propose to make an Order under section 68(1) of the Ro… Notice Type Road Traffic Acts View Road Traffic Acts full notice
Publication Date 16 January 2004 Appointment of Liquidators 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 Pursuant to Article 95 of the Insolvency (Northern Ireland) Order 1989 Company Number: NI 39196 Name of Company: ECAP COATINGS LIMITED Nature of Business: Stone cleaning and coating Type of Liquidatio… Notice Type Appointment of Liquidators View Appointment of Liquidators full notice
Publication Date 16 January 2004 Appointment of Liquidators 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 Appointment of Liquidators Pursuant to Article 95 of the Insolvency (Northern Ireland) Order 1989 Company Number: NI 13716 Name of Company: ELEVATION EQUIPMENT COMPANY LIMITED Nature of Business: Equi… Notice Type Appointment of Liquidators View Appointment of Liquidators full notice
Publication Date 16 January 2004 Proclamations 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 12th July 2004 - Bank Holiday The Rt. Hon. Paul Murphy MP, Secretary of State for Northern Ireland, in pursuance of the powers conferred on him by the Banking and Financial Dealings Act 1971, has sign… Notice Type Proclamations View Proclamations full notice
Publication Date 16 January 2004 Bankruptcy 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 BELL, Richard A. of 183 Malone Road, Belfast BT9 6TB, former Restaurateur and formerly residing at 5 Pine Hill, Saintfield Road, Lisburn, County Antrim, BT27 5PL and formerly carrying on business as G… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 16 January 2004 Bankruptcy 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 CROSSAN, Seamus of 5 Aughan Park, Poyntzpass, Newry, Co. Down. Date of Bankruptcy Order—5th January, 2004. Date of Presentation of Petition—10th November, 2003. No. of Matter—2003 B3611. Whether Debto… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 16 January 2004 Bankruptcy 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 GILLIS, John, whose residential address is unknown to the petitioning creditor, Building Contractor and carrying on business as J. G. Contracts at Unit 12, Cookstown Enterprise Centre, Derryloran Indu… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 16 January 2004 Bankruptcy 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 GREENE, James O., of 21 Mourneview Park, Kilkeel, Newry, County Down, BT34 4NB, Share Fisherman. Date of Bankruptcy Order—7th January, 2004. Date of Presentation of Petition—2nd October, 2003. No. of… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 16 January 2004 Bankruptcy 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 HAI, Abdul of 21 Court Street, Newtownards, County Down, BT23 7NX, Restaurant Proprietor and carrying on business with others as The Ganges Restaurant at 69 Court Street, Newtownards, County Down, BT2… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice