Publication Date 13 May 1998 Bankruptcy Orders (Partnerships) 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 OWEN, Geoffrey Thomas, of 15 Clayfield Road, Brislington, Bristol and OWEN, Diane Mavis, Assembly Worker, of 15 Clayfield Road, Brislington, Bristol, trading in partnership as G & D Bakeries, of 162 C… Notice Type Bankruptcy Orders (Partnerships) View Bankruptcy Orders (Partnerships) full notice
Publication Date 13 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—CAPE MEDICAL LIMITED. Company Registration No.—3131879. Address of Registered Office—64 Durham Road, Bromley, Kent BR2 0SW. Court—HIGH COURT OF JUSTICE, LEEDS DISTRICT REGISTRY. Date o… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 13 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—C. K. PROCUREMENT LIMITED. Company Registration No.—2770378. Address of Registered Office—13 Alfold Craft Centre, Loxwood Road, Alfold, near Cranleigh, Surrey GU6 8NQ. Court—HIGH COURT… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 13 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—TENSECRETE LTD. (formerly Streetscene Ltd.) Trading Name—Streetscene Ltd. Company Registration No.—01856181. Address of Registered Office—1 East Parade, Sheffield, South Yorkshire S1 2… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 13 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—VINCULUM LEASING LIMITED. Address of Registered Office—Watercourt, 36 Water Street, Birmingham B3 1HP. Court—HIGH COURT OF JUSTICE, BIRMINGHAM DISTRICT REGISTRY. Date of Filing Petitio… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 13 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 Pursuant to the Companies Act and Rules thereunder, notices to the above effect have been received by the Department of Trade and Industry. P. R. Joyce , Inspector-General of Insolvency Services. Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 13 May 1998 Notices to Creditors 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 PHOENIX INNS MANAGEMENT LIMITED Notice is hereby given, pursuant to Rule 4.106 of the Insolvency Rules 1986, that on 8th May 1998, I, Lynn Gibson, was appointed Liquidator of the above-named Company w… Notice Type Notices to Creditors View Notices to Creditors full notice
Publication Date 13 May 1998 Muriel BENNETT 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 Date of Claim Deadline 14 July 1998 Notice Type View Muriel BENNETT full notice
Publication Date 13 May 1998 Mary HASLUM 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 Date of Claim Deadline 19 July 1998 Notice Type View Mary HASLUM full notice
Publication Date 13 May 1998 Alice HUDSON 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 Date of Claim Deadline 14 July 1998 Notice Type View Alice HUDSON full notice