Publication Date 12 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—SYLVAN GARAGE INTERNATIONAL LIMITED. Company Registration No.—3178684. Address of Registered Office—c/o C J Leech & Co., 88 Sheep Street, Bicester. Court—HIGH COURT OF JUSTICE, CARDIFF… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 12 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—THE TRADING BUSINESS UK LIMITED. Company Registration No.—03315356. Address of Registered Office—67 Cowley Road, Petty Point, Oxford OX4 1HR. Court—HIGH COURT OF JUSTICE, LIVERPOOL DIS… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 12 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—TRYATYRE LIMITED. Company Registration No.—2904881. Address of Registered Office—Ashford International, Business Centre, 2 The Boulevard, Ashford International Hotel, Simone Weil Avenu… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 12 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—VALONIA LIMITED. Company Registration No.—03220591. Address of Registered Office—279 Orpington High Street, Orpington, Kent BR6 0NN. Court—HIGH COURT OF JUSTICE, LEEDS DISTRICT REGISTR… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 12 June 1998 Winding-Up 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 Name of Partnership—MOHAMED ZAFAR & MOHAMED SHAMIN AHMED. Principal Place of Business—26 Browning Street, Greater London SE17 1LU. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—25th March 1998. Notice Type Winding-Up Orders (Partnerships) View Winding-Up Orders (Partnerships) full notice
Publication Date 12 June 1998 Marriage 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 CAERPHILLY COUNTY BOROUGH COUNCIL A Building certified for worship named THE CHAPEL, BLACKWOOD CHRISTIAN CENTRE, Tyisha Terrace, Blackwood, in the registration district of Caerphilly in the Non-Metrop… Notice Type Marriage Acts View Marriage Acts full notice
Publication Date 12 June 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 ARROWSMITH, Jacqueline Jane, Civil Servant, 39 Telford Way, Yeading, Middlesex UB4 9TH. Court—SLOUGH. Date of Filing Petition—5th June 1998. No. of Matter—105 of 1998. Date of Bankruptcy Order—5th Jun… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 12 June 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 ASHFORD, Deborah, Housewife, of 173 Bridgnorth Road, Compton, Wolverhampton. Court—WOLVERHAMPTON. Date of Filing Petition—8th June 1998. No. of Matter—45 of 1998. Date of Bankruptcy Order—8th June 199… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 12 June 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 ASHTON, Ian, Mark, Factory Worker, 49 Smedley Street, Matlock, Derbyshire DE4 3FQ, lately residing at 48 Oker Avenue, Darley Dale, Matlock, Derbyshire DE4 2GN. Court—DERBY. Date of Filing Petition—22n… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 12 June 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 BARKER, Claire, 58 Hamilton Road, Alford, Lincolnshire, and carrying on business as Barker & Breen Landscaping. Court—BOSTON. Date of Filing Petition—20th November 1997. No. of Matter—126 of 1997. Dat… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice