Publication Date 19 March 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—EUROPA CONSTRUCTION SERVICES LIMITED. Company Registration No.—02971125. Address of Registered Office—257 a Queensway, Bletchley, Milton Keynes MK2 2EH. Court—HIGH COURT OF JUSTICE, LE… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 19 March 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—EUROPEAN ENTERPRISES LIMITED. Address of Registered Office—Suite 7879, 72 New Bond Street, London W1Y 9DD. Court—LEEDS DISTRICT REGISTRY. Date of Filing Petition—9th January 1998. No. Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 19 March 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—EUROWORLD CONTRACTS LIMITED. Address of Registered Office—666 High Road, Tottenham, London N17 0AB. Court—LEEDS DISTRICT REGISTRY. Date of Filing Petition—12th January 1998. No. of Mat… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 19 March 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—EXPRESS INDUSTRIAL DOORS LTD. Address of Registered Office—13-17 High Beech Road, Loughton, Essex IG10 4BN. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—20th January 1998. No. Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 19 March 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—FIRST MERCHANTS CAPITAL LIMITED. Company Registration No.—03313036. Address of Registered Office—12th Floor, Royex House, Aldermanbury Square, London EC2V 7HR. Court—LIVERPOOL DISTRICT… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 19 March 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—GLOBAL HOMES SOUTHERN LTD. Address of Registered Office—PO Box 810, Hill House, 1 Little New Street, London EC4A 3TR. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—9th February… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 19 March 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—GUIDEARM MANAGEMENT LTD. Address of Registered Office—105 Palewell Park, London SW14 8JJ. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—9th January 1998. No. of Matter—0089 of 1… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 19 March 1998 Duchy of Cornwall or Duchy of Lancaster 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 Lancaster Place, Strand,London WC2E 7ED 16th March 1998 The Queen has pricked the names of the following High Sheriffs on the Lites to serve in their respective counties for the coming year: Lancashir… Notice Type Duchy of Cornwall or Duchy of Lancaster View Duchy of Cornwall or Duchy of Lancaster full notice
Publication Date 19 March 1998 Redemption or Purchase of Own Shares out of Capital 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 NO. 222 LEICESTER LIMITED Notice is hereby given that by a Special Resolution of the shareholders of the above-named Company passed on 16th March 1998, the payment out of capital of £640,000 for the p… Notice Type Redemption or Purchase of Own Shares out of Capital View Redemption or Purchase of Own Shares out of Capital full notice
Publication Date 19 March 1998 Redemption or Purchase of Own Shares out of Capital 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 NO. 283 LEICESTER LIMITED Notice is hereby given that by a Special Resolution of the shareholders of the above-named Company passed on 13th March 1998, the payment out of capital of £300,000 for the p… Notice Type Redemption or Purchase of Own Shares out of Capital View Redemption or Purchase of Own Shares out of Capital full notice