Publication Date 9 April 1998 Road Traffic Acts 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 ROAD TRAFFIC REGULATION ACT 1984 The A3 Trunk Road (Wisley Interchange) (Closure of a Layby) Order 1998 The Secretary of State for the Environment, Transport and the Regions hereby gives notice that h… Notice Type Road Traffic Acts View Road Traffic Acts full notice
Publication Date 9 April 1998 New Roads and Street Works 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 GLOUCESTERSHIRE COUNTY COUNCIL Notification of Substantial Roadworks In accordance with section 58 of the New Roads and Street Works Act 1991, 3 months advance notice is hereby given that Gloucestersh… Notice Type New Roads and Street Works View New Roads and Street Works full notice
Publication Date 9 April 1998 Other Notices 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 BOROUGH OF MEDWAY Notice of Change of Name of District and County In accordance with section 74(1) of the Local Government Act 1972, notice is hereby given that, as a Special Meeting of the Medway Tow… Notice Type Other Notices View Other Notices full notice
Publication Date 9 April 1998 Christine BRULEY 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 Type View Christine BRULEY full notice
Publication Date 9 April 1998 Resolutions for Winding-up 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 COPE & COPE LIMITED At an Extraordinary General Meeting of the Members of the above-named Company, duly convened, and held at 21 South Street, Reading, Berkshire, on 24th March 1998, the following Res… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 9 April 1998 Appointment of Liquidators 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 Company Number: 227330. Name of Company: COPE & COPE LIMITED. Nature of Business: Manufacturers of Poultry Processing Equipment. Type of Liquidation: Creditors. Address of Registered Office: 43 South… Notice Type Appointment of Liquidators View Appointment of Liquidators full notice
Publication Date 9 April 1998 Final Meetings 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 LUKEGREEN LIMITED Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Meeting of the Creditors of the above-named Company will be held at the offices of Ernst & Young, 1… Notice Type Final Meetings View Final Meetings full notice
Publication Date 9 April 1998 Appointment of Administrative Receivers 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 TECH-BOARD LIMITED (Registered No. 02923210 Former Company Name: Vendebitur (Number) 69 Limited. Nature of Business: Manufacture of High Density Wood Fibre Products. Trade Classification: 09. Date of… Notice Type Appointment of Administrative Receivers View Appointment of Administrative Receivers full notice
Publication Date 9 April 1998 Janet BRUCE 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 Type View Janet BRUCE full notice
Publication Date 9 April 1998 Joan COLDRON 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 Type View Joan COLDRON full notice