Publication Date 13 May 1998 Mary HASLUM 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 Date of Claim Deadline 19 July 1998 Notice Type View Mary HASLUM full notice
Publication Date 13 May 1998 Alice HUDSON 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 Date of Claim Deadline 14 July 1998 Notice Type View Alice HUDSON full notice
Publication Date 13 May 1998 Kathleen MORETON 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 Date of Claim Deadline 16 July 1998 Notice Type View Kathleen MORETON full notice
Publication Date 13 May 1998 Frank WAGSTAFF 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 Date of Claim Deadline 20 July 1998 Notice Type View Frank WAGSTAFF full notice
Publication Date 13 May 1998 Charles COUGHLIN 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 Date of Claim Deadline 14 July 1998 Notice Type View Charles COUGHLIN full notice
Publication Date 13 May 1998 Statement by General Partner 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, pursuant to section 10 of the Limited Partnership Act 1907, that the entire interest of the above-named Company, of PO Box 3486, CH-1211 Geneva 3, Switzerland, held by the Comp… Notice Type Statement by General Partner View Statement by General Partner full notice
Publication Date 13 May 1998 Dissolution of 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 given that the Partnership hitherto subsisting between David Richard Bacon, Michael John Whitmore, and Alan Thomas Brown carrying on business as Motor Vehicle Retailers, Motor Factors, Motor… Notice Type Dissolution of Partnership View Dissolution of Partnership full notice
Publication Date 13 May 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 Alexander Wilson Mills and Denise Carr retired from the Partnership known as SOUTH LEWISHAM HEALTH CENTRE on 30th June 1996 and 31st May 1997 respectively. The Partnership… Notice Type Change in the Members of a Partnership View Change in the Members of a Partnership full notice
Publication Date 13 May 1998 Notice of Disclaimer 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 of Disclaimer under section 656 of the Companies Act 1985 In pursuance of the powers granted by section 656 of the Companies Act 1985, the Soilcitor for the Affairs of Her Majesty’s Treasury, a… Notice Type Notice of Disclaimer View Notice of Disclaimer full notice
Publication Date 13 May 1998 Leonard SMITH 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 Date of Claim Deadline 14 July 1998 Notice Type View Leonard SMITH full notice