Publication Date 27 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—SEARCHLINE TECHNICAL SERVICES LIMITED. Company Registration No.—3114084. Address of Registered Office—20 Gunnelswood Park, Gunnelswood Road, Stevenage, Hertfordshire. Court—HIGH COURT… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 27 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—TIXOVER CARE LTD. Company Registration No.—3133203. Address of Registered Office—94 Brook Street, Erith, Kent DA8 1SF. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—7th November… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 27 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—TRANSPORT LOGISTICS GROUP PLC. Company Registration No.—2640575. Address of Registered Office—37 Hills Road, Cambridge CB2 1XL. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—21s… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 27 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—VIKING MARINE SERVICES. Company Registration No.—02759712. Address of Registered Office—Protea House, Marine Parade, Dover, Kent CT17 9BW. Court—CANTERBURY. Date of Filing Petition—11t… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 27 January 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 Kenneth Donald Jack and Elsie May Jack and Robert Wilfrid Jack, carrying on business under the name of THE TUTORIAL COLLEGE has been di… Notice Type Dissolution of Partnership View Dissolution of Partnership full notice
Publication Date 27 January 1998 Deputy Lieutenant Commissions 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 LIEUTENANCY OF THE COUNTY OF WEST YORKSHIRE Commissions have been signed by Her Majesty’s Lord Lieutenant for the county of West Yorkshire appointing: Mr. Michael Blackburn , F.C.I.B., C.I.Mgt., F.R… Notice Type Deputy Lieutenant Commissions View Deputy Lieutenant Commissions full notice
Publication Date 27 January 1998 Deputy Lieutenant Commissions 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 LIEUTENANCY OF TWEEDDALE Commission signed by Captain John David Bingham Younger, J.P., Lord Lieutenant of Tweeddale: Doctor Robert Louden Cumming, The Riggs, Traquair, Innerleithen, Peeblesshire, t… Notice Type Deputy Lieutenant Commissions View Deputy Lieutenant Commissions full notice
Publication Date 27 January 1998 Deputy Lieutenant Commissions 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 LIEUTENANCY OF TWEEDDALE Commission signed by Captain John David Bingham Younger, J.P., Lord Lieutenant of Tweeddale: The Honourable Mrs. Mary Cecilia Coltman , Haystoun, Peebles, Peeblesshire, to b… Notice Type Deputy Lieutenant Commissions View Deputy Lieutenant Commissions full notice
Publication Date 27 January 1998 Other Notices 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 LOSS OF SHARE CERTIFICATE I, Jonathan Wallace, have mislaid a share certificate number 3338 for 1, 150 shares issued by Emirates Bank International PJSC, Dubai, United Arab Emirates. Whomsoe… Notice Type Other Notices View Other Notices full notice
Publication Date 27 January 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 hereby given that the Partnership heretofore subsisting between Fernando Protopapa and Judith Protopapa (otherwise known as Judith Harper) carrying on business as dealers and retailers in ce… Notice Type Dissolution of Partnership View Dissolution of Partnership full notice