Publication Date 2 September 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 RILEY, Michael Anthony, (described in the Bankruptcy Order as Michael Riley), unemployed, of Trailholme Farmhouse, Trailholme Lane, Overton, Morecambe, lately a Public House Manager, of and residing a… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 2 September 1998 Statement by General Partner 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 UNION LIFE AND PENSIONS LIMITED NORWICH Notice is hereby given pursuant to section 10 of the Limited Partnerships Act 1907, that on 24th July 1998, Barclays Pension Fund Trustees Limited, assigned 200… Notice Type Statement by General Partner View Statement by General Partner full notice
Publication Date 2 September 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—ST NEOTS CALOR GAS (1991) LIMITED. Company Registration No.—02635803. Address of Registered Office—13 Taylors Lane, Buckden, Huntingdon, Cambridgeshire PE18 7TS. Court—PETERBOROUGH. Da… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 2 September 1998 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,… Notice Type Other Notices View Other Notices full notice
Publication Date 2 September 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 WILSON, Gregory, Salesman, care of 30 Mill Street, Bedford, formerly of 172 Finedon Road, Wellingborough, Northamptonshire, and formerly carrying on business as Bedford Colour Lab, from 47 Midland Roa… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 2 September 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—B & H HAULAGE (BOLTON) LTD. Company Registration No.—01983224. Address of Registered Office—3 Ariel Court, Ashfield Road, Sale, Manchester M33 7DF. Court—HIGH COURT OF JUSTICE. Date of… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 2 September 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—BROCKHURST CONTRACTS LIMITED. Company Registration No.—02903992. Address of Registered Office—17 St. Anns Square, Manchester. Court—HIGH COURT OF JUSTICE, LEEDS DISTRICT REGISTRY. Date… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 2 September 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—C S BUILDING & MAINTENANCE SERVICES LIMITED. Address of Registered Office—59 Radford Road, Selly Oak, Birmingham B29 4RB. Court—HIGH COURT OF JUSTICE, BIRMINGHAM DISTRICT REGISTRY. Dat… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 2 September 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—G B C PROPERTIES LIMITED. Company Registration No.—01723294. Address of Registered Office—67 Westow Street, London SE19 3RW. Court—HIGH COURT OF JUSTICE, LEEDS DISTRICT REGISTRY. Date… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 2 September 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—HORNBY MANAGEMENT LIMITED. Company Registration No.—03365919. Address of Registered Office—The Mill House, 20-22 Southampton Street, Southampton, Hampshire SO1 2ED. Court—HIGH COURT OF… Notice Type Winding-Up Orders View Winding-Up Orders full notice