Publication Date 12 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—MUSIC LIMOUSINES LIMITED. Trading Name—Chauffeur Services. Company Registration No.—03290515. Address of Registered Office—13 Kelso Road, Carshalton, Surrey SM5 1AP. Court—HIGH COURT O… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 12 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—NASA SERVICES COMPANY LIMITED. Address of Registered Office—Unit 6, Park Royal Business Centre, 9-17 Park Royal Road, London N.W.10. Court—HIGH COURT OF JUSTICE, LEEDS DISTRICT REGISTR… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 12 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—OPTICPLACE COMPUTERS LIMITED. Address of Registered Office—28 a Streathbourne Road, Tooting, London SW17 8QX. Court—HIGH COURT OF JUSTICE, LEEDS DISTRICT REGISTRY. Date of Filing Petit… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 12 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—ORIGINAL GIFTS LIMITED. Company Registration No.—3175388. Address of Registered Office— 1 Telford Way, Luton, Bedfordshire LU1 1HT. Court—HIGH COURT OF JUSTICE, LEEDS DISTRICT REGISTRY… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 12 May 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 Name of Company: URBANWELCOME LTD. Address of Registered Office: Clifton House, 83-89 Uxbridge Road, London W5 5TA. Nature of Business: Trading as The Kings Lodge Hotel. Court: HIGH COURT OF JUSTICE. Notice Type Notice of Intended Dividends View Notice of Intended Dividends full notice
Publication Date 12 May 1998 Statement by General Partner 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 THE GREATER MEKONG CAPITAL FUND Notice under section 10 of the Limited Partnerships Act 1907 This Notice replaces that of 2nd April 1998, published in The London Gazette, which referred to the name of… Notice Type Statement by General Partner View Statement by General Partner full notice
Publication Date 12 May 1998 Dissolution of 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 given that the Partnership hitherto subsisting between Alan John Harold Hodges, Martin Andrew White, Anthony Michael Jones and Timothy Julian Pitt, carrying on business as Solicitors practis… Notice Type Dissolution of Partnership View Dissolution of Partnership full notice
Publication Date 12 May 1998 Dissolution of 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 given that the Partnership currently subsisting between John Howard Cheshire, Martin John Chilcott, Adrian Vernon Aspinall Turner, Timothy Guy Kidd, John Dennis Phillips, Colin Scott Manders… Notice Type Dissolution of Partnership View Dissolution of Partnership full notice
Publication Date 12 May 1998 Highways 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 The A249 Trunk Road (M2 to Bobbing Improvement Side Roads) (No. 2) Order 199 The above Order which was published in draft on 25th March 1993 is hereby withdrawn. The Order if made, would have auth… Notice Type Highways View Highways full notice
Publication Date 12 May 1998 Dissolution of 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 given that the Partnership hereto subsisting between Stephen Patrick Holmes, David Alexander Byard, Mark Patrick Robinson, David Stanley Howard, David Michael Rigby, David Glyn Morris, Gordo… Notice Type Dissolution of Partnership View Dissolution of Partnership full notice