Publication Date 2 June 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 REID, Walter Wilson, a Communicator, of Room 1, 29 Banyard Way, Rochford, lately of 4 Ramuz Drive, Westcliff-on-Sea, and lately a Graphic Artist, both in Essex. Court—SOUTHEND. No. of Matter—69 of 199… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 2 June 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 RIMMER, John Charles Frederick, of 52 Howberry Road, Thornton Heath, Croydon, Surrey CR7 8HZ, lately trading at 98 Mitcham Lane, London SW16 6WR, as a Retail Butcher, now a Part-time Delivery Man. Cou… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 2 June 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 VIVIAN, Phyllis Eileen Mary, Retired, of Flat 8, 18 Walpole Road, Boscombe, Bournemouth, Dorset, lately carrying on business at Unit 26 and before that at Unit 9, Royal Arcade, Boscombe, Bournemouth,… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 2 June 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 WATTS, Kenneth David, of 42 Langton Road, Bishops Waltham, Southampton, Hampshire SO32 1GF, trading as Finer Filtration Systems at Unit 5, Claylands Industrial Estate, Claylands Road, Bishops Waltham,… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 2 June 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 WHITBREAD, Alan Gordon, Credit Controller, of 34 Kimbolton Close, Freshbrook, Swindon, Wiltshire, lately a Company Director. Court—SWINDON. No. of Matter—9 of 1998. Date of Bankruptcy Order—20th March… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 2 June 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—A.S.I. INTERNATIONAL LTD. Company Registration No.—01956827. Address of Registered Office— 9 Portland Road, Edgbaston, Birmingham, West Midlands B16 9HN. Court—HIGH COURT OF JUSTICE. D… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 2 June 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—BALTIMORE CONSTRUCTION COMPANY LIMITED. Company Registration No.—02061700. Address of Registered Office—547 Reading Road, Winnersh, Wokingham RG11 5HJ. Court—HIGH COURT OF JUSTICE. Dat… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 2 June 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—BLUE MOON SERVICES LIMITED. Company Registration No.—02802723. Address of Registered Office—Unit A2, Salcombe Road, Meadow Lane Industrial Estate, Alfreton, Derbyshire DE55 7RG. Court—… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 2 June 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—BUCKTON SCOTT CHEMICALS LIMITED. Company Registration No.—02735393. Address of Registered Office—82 West Street, Rochford, Essex SS1 1AS. Court—HIGH COURT OF JUSTICE. Date of Filing Pe… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 2 June 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—CALLAGHANS LIMITED. Company Registration No.—29813383. Address of Registered Office— 14 The Wynd, Letchworth, Hertfordshire SG6 3EN. Court—HIGH COURT OF JUSTICE, LIVERPOOL DISTRICT REG… Notice Type Winding-Up Orders View Winding-Up Orders full notice