Publication Date 16 June 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 TAHIR, Javed Sabir, Buyer, of and carrying on business as a Landlord, at 11 St. Andrews Drive, Heywood, Lancashire OL10 2DT. Court—BOLTON. No. of Matter—47 of 1998. Date of Bankruptcy Order—15th April… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 16 June 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 TUBB, Gary Michael Peter, of 23 Mattox Road, Wednesfield, Wolverhampton, West Midlands, formerly trading in partnership with another as Retailers of Football Sundries, as Football Mad, of 51 Lichfield… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 16 June 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 WARD, Marion Eileen, also known as Eileen Ward (described in the Bankruptcy Order as Mrs E. Ward), retired, residing at The Old Coastguard Cottages, 22 New Road, Port Isaac, Cornwall, previously resid… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 16 June 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 HAWKES, Eileen Pearl, of 5 Ventress Farm Court, Cherry Hinton, lately of 30 Fernlea Close, Cherry Hinton, both in Cambridge, Cambridgeshire, and formerly trading as a Newsagent, from The Shop, Addenbr… Notice Type Notice of Intended Dividends View Notice of Intended Dividends full notice
Publication Date 16 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—ART DESIGNS LIMITED. Company Registration No.—3075150. Address of Registered Office—DTE House, Hollins Mount, Bury, Lancashire BL9 8AT. Court—HIGH COURT OF JUSTICE, LEEDS DISTRICT REGI… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 16 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—BLUNBEAM LTD. Company Registration No.—03452619. Address of Registered Office—17 The Mall, Shopping Centre, Eccles, Manchester. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—24t… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 16 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—D P CLOTHING LTD. Company Registration No.—03255726. Address of Registered Office—189 High Street, London NW10 4TE. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—25th March 1998… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 16 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—GLASS PROMOTIONS LTD. Company Registration No.—02575923. Address of Registered Office—137 Barlow Moor Road, West Didsbury, Manchester M20 2PN. Court—HIGH COURT OF JUSTICE. Date of Fili… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 16 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—KENNETH GOWAN & CO. LTD. Company Registration No.—2705253. Address of Registered Office—Craven Hill, Sackville Street, Skipton BD23 3PV. Court—HIGH COURT OF JUSTICE. Date of Filing Pet… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 16 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—LONDON GLASS AND GLAZING LTD. Company Registration No.—02936702. Address of Registered Office—Southern Way, 137 Barlow Moor Road, West Didsbury, Manchester M20 2PW. Court—HIGH COURT OF… Notice Type Winding-Up Orders View Winding-Up Orders full notice