Publication Date 27 May 1999 Marriage 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 A Building certified to worship named FAITH BAPTIST CENTRE, Tiverton Road, Tottenham, in the registration district of Haringey in the London Borough of Haringey, was on 18th May 1999, registered for s… Notice Type Marriage Acts View Marriage Acts full notice
Publication Date 27 May 1999 Marriage 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 A Chapel named EMMANUEL CHURCH, situated at Norton Manor Camp in the registration district of Taunton, has this day, on the application of the Secretary of State for Defence, been registered for solem… Notice Type Marriage Acts View Marriage Acts full notice
Publication Date 27 May 1999 Marriage 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 MARRIAGES IN NAVAL, MILITARY AND AIR FORCE CHAPELS A Chapel named CHURCH OF ST. CHRISTOPHER, situated at Credenhill in the registration district of Hereford, has this day, on the application of the Se… Notice Type Marriage Acts View Marriage Acts full notice
Publication Date 27 May 1999 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 Winding-up Orders Name of Company— ASHDOD LTD. Address of Registered Office—58-60 Berners Street, London W1P 4JS. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—5th February 1999. No. of Matter—… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 27 May 1999 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— EARTHFINISH LIMITED. Company Registration No.—3466750. Address of Registered Office—12-14 Millgate, Stockport, Cheshire SK1 2NN. Court—HIGH COURT OF JUSTICE, LEEDS DISTRICT REGISTRY. Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 27 May 1999 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— ECOSYSTEM LIMITED. Company Registration No.—2877635. Address of Registered Office—Unit 7, Sandgate Trading Estate, Sandgate Street, London SE15 1LE. Court—HIGH COURT OF JUSTICE, LEEDS… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 27 May 1999 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— HANSON (SOUTHERN) LTD. Company Registration No.—03341093. Address of Registered Office—Station House, Stamford New Road, Altrincham, Cheshire WA14 1EP. Court—HIGH COURT OF JUSTICE. Da… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 27 May 1999 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— MANFRED MULLER (UK) LTD. Company Registration No.—01300162. Address of Registered Office—Coopers & Lybrand, Bull Wharf, Redcliffe Street, Bristol BS1 6QR. Court—BRISTOL. Date of Filin… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 27 May 1999 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— PACIFIC TRANSANDEAN PIPELINE LTD. Company Registration No.—2411324. Address of Registered Office—Unit 5, Walker Industrial Estate, Guide, Blackburn, Lancashire BB1 2QE. Court—HIGH COU… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 27 May 1999 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— QVI LTD. Company Registration No.—03047319. Address of Registered Office—QVI House, Thomas Street, Congleton, Cheshire CW12 1QU. Court—MACCLESFIELD. Date of Filing Petition—4th March… Notice Type Winding-Up Orders View Winding-Up Orders full notice