Publication Date 20 January 2006 Other Notices 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 A Company Law Supplement to The London Gazette detailing information notified to or by the Registrar of Companies is published weekly on microfiche. An annual subscription service is also available, a… Notice Type Other Notices View Other Notices full notice
Publication Date 20 January 2006 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 BENNETT, Lisa, unemployed of 6 Cadbury Square, Congresbury, Bristol, BS49 5HW. Court—BRISTOL. Date of Filing Petition—16th January 2006. No. of Matter—47 of 2006. Date of Bankruptcy Order—16th January… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 20 January 2006 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 BOLITHO-TAYLOR, Peter, also known as Peter Colin Taylor, unemployed of 20 Huntingdon Street, Bradford-on-Avon, Wiltshire, BA15 1RF, lately residing at 22A Bath Street, Brighton, East Sussex, BN1 3TB. Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 20 January 2006 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 HIGGINS, Julie-Anne, a Community Worker of 40 Fouracres Close, Withywood, Bristol, BS13 8QN. Court—BRISTOL. Date of Filing Petition—16th January 2006. No. of Matter—46 of 2006. Date of Bankruptcy Orde… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 20 January 2006 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 CLARKE, Gemma, - Planned Care Co-Ordinator - of 2 Kensington House, Fernhill Road, Maidstone, Kent, ME16 9BW. Court—MAIDSTONE. Date of Filing Petition—16th January 2006. No. of Matter—13 of 2006. Date… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 20 January 2006 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 EKLUND, Heather, 7 Grand Sluice Lane, Boston, Lincolnshire PE21 9HL. Medical secretary, also known as Heather Pleass and Heather Medlicott, lately residing at 75a Sleaford Road, Boston PE21 8EX and 33… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 20 January 2006 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 WRIGHT, Josie, Shop Assistant of St Fidelis Road, Erith, Kent DA8 1AT. Court—MEDWAY. Date of Filing Petition—16th January 2006. No. of Matter—25 of 2006. Date of Bankruptcy Order—16th January 2006. Wh… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 20 January 2006 Winding-Up Orders (Partnerships) 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 Partnership— LETS DO. Cherry Tree, Blackburn, Lancashire, BB2 5BQ, Court—HIGH COURT OF JUSTICE. No. of Matter—007206 of 2005. Date of Filing Petition—28th October 2005. Date of Winding-up Orde… Notice Type Winding-Up Orders (Partnerships) View Winding-Up Orders (Partnerships) full notice
Publication Date 20 January 2006 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 PRICE, Jayne, Ms Jayne Price, a Part Time Shop Assistant of 20 Goodwin Street, Maesteg, CF24 9YS. Court—BRIDGEND. Date of Filing Petition—16th January 2006. No. of Matter—8 of 2006. Date of Bankruptcy… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 20 January 2006 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— ANDREW NETWORK SERVICES LTD . Company Registration Number—03336905. Address of Registered Office—Carleton House, 136 Gray Street, Workington, Cumbria, CA14 2LU. Court—HIGH COURT OF JU… Notice Type Winding-Up Orders View Winding-Up Orders full notice