Publication Date 21 May 1998 Amendment of Title of Proceedings 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 PEARSON, Christopher John, Sales Representative, of Kensington House, Kensington Street, Dyffryn, Goodwich, Fishguard, South Wales, lately of 226 Skipton Road, Colne, Lancashire and formerly carrying… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 21 May 1998 Amendment of Title of Proceedings 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 QUILLIAM, Andrew John, of and carrying on business at 83 a Temple Road, Sale, Cheshire, and lately carrying on business at Units 2 and 5, Willans Trading Estate, Waverley Road, Sale, at both as a Carp… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 21 May 1998 Amendment of Title of Proceedings 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 SMITH, Anthony Melville, also known as Anthony Smith, unemployed, of no fixed abode, c/o 33 Newby Crescent, New Park, Harrogate, North Yorkshire HG3 2TS, lately trading as a Broker in Second Hand Plan… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 21 May 1998 Amendment of Title of Proceedings 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 THOMAS, Angela Christine, a Checkout Operator, residing at 45 Loyalty Street, Chippenham SN14 0EQ, lately residing at 9 Ryan Avenue, Chippenham SN14 0TB. Court—BATH. No. of Matter—32 of 1998. Date of… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 21 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—THE BASE THEATRE COMPANY. Address of Registered Office—The Base, Thompson’s Avenue, Camberwell, London SE5 0XY. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—25th March 1998. No… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 21 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—CHRIMI PROPERTIES LTD. Address of Registered Office—8 Baker Street, London W1M 1DA. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—13th March 1998. No. of Matter—001535 of 1998. Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 21 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—CHURCHILLS PUBLISHING LONDON LTD. Address of Registered Office—167 Brick Lane, London E2 7EE. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—1st April 1998. No. of Matter—001965… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 21 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—CITYLINE PARTITIONS LTD. Address of Registered Office—2 Poole Road, Hornchurch, Essex RM11 3AS. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—25th March 1998. No. of Matter—0018… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 21 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—COMPUTER POINT LIMITED. Address of Registered Office—176 Mitcham Road, Tooting, London SW17 9NJ. Court—HIGH COURT OF JUSTICE, MANCHESTER DISTRICT REGISTRY. Date of Filing Petition—17th… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 21 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—DIRECT FABRICATIONS LIMITED. Company Registration No.—3310510. Address of Registered Office—269 Commercial Road, Portsmouth, Hampshire PO1 4BP. Court—PORTSMOUTH. Date of Filing Petitio… Notice Type Winding-Up Orders View Winding-Up Orders full notice