Publication Date 22 January 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—PEXPLAN LIMITED. Company Registration No.—02029815. Trading Name—Dutton Precision Engineering. Address of Registered Office—Bridge House, Heap Bridge, Bury, Lancashire BL9 7HT. Court—H… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 22 January 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—PRINCE & FLETCHER LTD. Company Registration No.—00463190. Address of Registered Office—First Floor, Royal Liver Building, Pier Head, Liverpool, Merseyside L3 1PS. Court—HIGH COURT OF J… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 22 January 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—STEPHEN VAUGHAN PROMOTIONS LTD. Company Registration No.—0302772. Address of Registered Office—Holker Street Football Ground, Wilkie Street, Barrow-in-Furness LA14 5UW. Court—HIGH COUR… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 22 January 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—SYKES CORPORATE RECOVERY PLC. Address of Registered Office—6-8 Underwood Street, London N1 7JQ. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—21st November 1997. No. of Matter—0… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 22 January 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—TEE K’S LIMITED. Company Registration No.—01796141. Address of Registered Office—181 Chorley New Road, Horwich, Bolton BL6 5QE. Court—HIGH COURT OF JUSTICE, LEEDS DISTRICT REGISTRY. Da… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 22 January 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—THEMES HERITAGE EXHIBITIONS LTD. Company Registration No.—2754266. Address of Registered Office—Town Hall House, Balkerne Hill, Colchester, Essex CO3 3AD. Court—HIGH COURT OF JUSTICE. Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 22 January 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—WHITE KNIGHT GROUP LIMITED. Address of Registered Office—4th Floor, 1 Great Cumberland Place, London W1H 7AL. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—21st November 1997. N… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 22 January 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 A Building certified for worship named EMMAUS CHAPEL, Avondale Road, Chorley, in the registration district of Chorley, in the Non-Metropolitan county of Lancashire, was on 13th January 1998, registere… Notice Type Marriage Acts View Marriage Acts full notice
Publication Date 22 January 1998 Change in the Members of a 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 hereby given that, on 20th October 1997, Clifford Mark Sturt retired as a partner in the practice of PERCY RAYNER-SMITH & PARTNERS, Chartered Patent Agents, European Patent Attorneys and Reg… Notice Type Change in the Members of a Partnership View Change in the Members of a Partnership full notice
Publication Date 22 January 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 ALI, Syed Murad, address unknown, trading at 216 Liverpool Road, Eccles, Manchester, Greater Manchester M30 0PF, as a Restaurateur, as Shapla Restaurant. Court—HIGH COURT OF JUSTICE. Date of Filing Pe… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice