Publication Date 12 October 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—HEXAGON COMPUTING LIMITED. Company Registration No.—3251071. Address of Registered Office—139 Kingston Road, London SW19 1LT. Court—HIGH COURT OF JUSTICE, LEEDS DISTRICT REGISTRY. Date… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 12 October 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, a… Notice Type Other Notices View Other Notices full notice
Publication Date 12 October 1998 Crown Office 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 House of Lords, London SW1A 0PW 6th October 1998 The Queen has been pleased by Warrant under Her Royal Sign Manual dated 6th October 1998, to appoint Michael Andrew Abelson, Esquire, to be a Stipendia… Notice Type Crown Office View Crown Office full notice
Publication Date 12 October 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—JOINERY CENTRE (CARDIFF) LIMITED. Company Registration No.—2462304. Address of Registered Office—8 Leckwith Place, Canton, Cardiff. Court—HIGH COURT OF JUSTICE, LEEDS DISTRICT REGISTRY… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 12 October 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—LYNNCARE LIMITED. Company Registration No.—3197104. Address of Registered Office—138 Gladstone Road, Barry, Vale of Glamorgan. Court—HIGH COURT OF JUSTICE, LEEDS DISTRICT REGISTRY. Dat… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 12 October 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—M B L TRADING LIMITED. Company Registration No.—3159296. Address of Registered Office—Alderstead House, 2-3 South Parade, School Hill, Merstham, Surrey RH1 3EL. Court—HIGH COURT OF JUS… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 12 October 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—TELEGRAPH TECHNOLOGY LIMITED. Company Registration No.—2645076. Address of Registered Office—51 The Parade, Roath, Cardiff, South Glamorgan CF2 3AB. Court—HIGH COURT OF JUSTICE, LEEDS… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 12 October 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—TIMBERSTORE LIMITED. Company Registration No.—03018150. Address of Registered Office—1 Devonshire Road, Bexleyheath, Kent DA6 8DL. Court—HIGH COURT OF JUSTICE, LEEDS DISTRICT REGISTRY. Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 12 October 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—TRANSBLAST LTD. Company Registration No.—03226820. Address of Registered Office—Monks Brook House, 13-17 Hursley Road, Chandlers Ford, Hampshire SO5 2FW. Court—HIGH COURT OF JUSTICE, L… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 12 October 1998 Change in the Members of a Partnership 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 Notice is hereby given of the retirement of Maurice G. Milford, B.Sc., Com. Oaths, from the MILFORD & DORMOR PARTNERSHIP on 1st October 1998. Any queries should be sent to Milford & Dormor, Silver Str… Notice Type Change in the Members of a Partnership View Change in the Members of a Partnership full notice