Publication Date 27 May 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—RICHBAY INTERNATIONAL LTD. Company Registration No.—02376166. Address of Registered Office—11 High Street, Newport, South Wales. Court—NEWPORT (GWENT). Date of Filing Petition—24th Mar… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 27 May 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—SANDFORD MECHANICAL SERVICES LIMITED. Company Registration No.—01947202. Address of Registered Office—St Leonards House, St. Leonards Road, Windsor, Berkshire SL4 3DG. Court—HIGH COURT… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 27 May 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—TRADELINE WINDOWS LTD. Company Registration No.—3157684. Address of Registered Office—The Old Cock Inn, High Street, Redbourn, Hertfordshire AL3 7LZ. Court—HIGH COURT OF JUSTICE. Date… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 27 May 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—TRANSWORLD INTERNATIONAL COURIERS LIMITED. Company Registration No.—03244400. Address of Registered Office—c/o Cooper & Burnett, Napier House, 14-16 Mount Ephraim Road, Tunbridge Wells… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 27 May 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—CRASKES OF SHERINGHAM. Address of Registered Office—36 High Street, Sheringham, Norfolk. Court—NORWICH. Date of Filing Petition—26th March 1998. No. of Matter—7013 of 1998. Date of Win… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 27 May 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 that Jack Mellish Sharman and Audrey Sharman, as from 17th April 1998 retire from the Partnership hitherto subsisting between Debra Suzanne Sharman, Stephen John Sharman, Jack M… Notice Type Change in the Members of a Partnership View Change in the Members of a Partnership full notice
Publication Date 27 May 1998 Industrial and Provident Societies 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 of cancellation pursuant to section 16 of the Act Notice is hereby given that the Central Office have, pursuant to the above-mentioned section, this day cancelled the registration of INTER-CITY… Notice Type Industrial and Provident Societies View Industrial and Provident Societies full notice
Publication Date 27 May 1998 Bankruptcy 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 ADDIS, Pietro, of and trading at 7-9 Millbank Terrace, Redcar and Cleveland TS10 3EE, as a Restaurateur, as Verdis Restaurant”. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—27th March 1998. No… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 27 May 1998 Bankruptcy 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 ALLEN, Edward John, residing at 31 Monckton Road, Alverstoke, Gosport, Hampshire, and carrying on business at The Bugle Hotel, Titchfield, and Pumphrey’s Number 1 Bar, Bournemouth, and lately residing… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 27 May 1998 Bankruptcy 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 ANDERSON, Shona, Housewife, of 15 Fox Road, Stevenage, Hertfordshire. Court—LUTON. Date of Filing Petition—13th May 1998. No. of Matter—83 of 1998. Date of Bankruptcy Order—13th May 1998. Whether Debt… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice