Publication Date 5 August 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 GORTON, Eric William, now unemployed, of 86 Robin Hill, Brackla, Bridgend, formerly trading under the style of The Marine Hotel,” from Redbrink Crescent, Barry Island. Court—CARDIFF. No. of Matter—11… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 5 August 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 GORTON, Jean Margaret, now unemployed, of 86 Robin Hill, Brackla, Bridgend, formerly trading under the style of The Marine Hotel”, from Redbrink Crescent, Barry Island, as a Publican. Court—CARDIFF. N… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 5 August 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 HANSON, Keith, Joiner, of and lately carrying on business in partnership with another as Madden & Hanson, as Modular Builders, at 2 Woodcock Road, Flamborough, Bridlington, East Yorkshire YO15 1LL. Co… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 5 August 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 HUNT, Jason Philip, unemployed, of 19 St. Andrews Road, Shoeburyness, Essex, lately of 71 Park Street, Brynamman, Ammanford, South Wales, lately a Sign Fitters Mate and formerly of 50 Woodbrook Way, C… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 5 August 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—LETTERS OF YORK LIMITED. Company Registration No.—2578355. Address of Registered Office—Poppleton & Appleby, 92 Micklegate, York YO1 1JX. Court—YORK. No. of Matter—11 of 1998. Date of… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 5 August 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—STAFFORD BODYSHOP SUPPLIES LIMITED. Company Registration No.—01944460. Address of Registered Office—1 Goodwood Close, Macclesfield, Cheshire SK11 7HD. Court—LEEDS DISTRICT REGISTRY. Da… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 5 August 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—TURNKEY TOTAL INTERIORS LIMITED. Company Registration No.—03176096. Address of Registered Office—386-388 Palatine Road, Northenden, Manchester M22 4FZ. Court—HIGH COURT OF JUSTICE. Dat… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 5 August 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—BLOCKAWAY LTD. Trading Name—Blockaway Ltd. Company Registration No.—03076511. Address of Registered Office—190 Newcastle Avenue, Worksop, Nottinghamshire. Court—BIRMINGHAM DISTRICT REG… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 5 August 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—J D HAULAGE (KENT) LIMITED. Company Registration No.—03031559. Address of Registered Office—Peachy House, Bupton Road, Midhurst, West Sussex. Court—LIVERPOOL DISTRICT REGISTRY. Date of… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 5 August 1998 Notice of Intended Dividends 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 CT NEWTON LIMITED Notice is hereby given that a First and Final Dividend will be declared on 30th October 1998. Creditors who have not proved their debts are given notice that the final date for proof… Notice Type Notice of Intended Dividends View Notice of Intended Dividends full notice