All notices

4211461 - 4211470 of 4292070 notices

Search Filter
?Help with map

The map may not display all the notices listed on this page.

Show map

Industrial and Provident Societies

Notice of Dissolution by Instrument pursuant to section 58 of the Act Notice is hereby given that the Instrument of Dissolution of Fifty Nine Greek Street Limited, Register No. 23708 R the registered…

View Industrial and Provident Societies full notice

Amendment of Title of Proceedings

ALLEN, Paul James, of 5 Sycamore Close, Garston, Watford, Hertfordshire WD2 6DF, a Mini Cab Radio Controller. Court—ST. ALBANS. No. of Matter—193 of 1997. Date of Bankruptcy Order—9th December 1997. T…

View Amendment of Title of Proceedings full notice

Amendment of Title of Proceedings

BARHAM, Roy (male), 54 Charles Crescent, Taunton, Somerset TA1 2XP, also known as Ronald William Barham, previously trading as RB Flooring, from his home address, as a Floor Layer. Court—TAUNTON. No.

View Amendment of Title of Proceedings full notice

Amendment of Title of Proceedings

BOHN, Fred Otto, a Commodity Broker, of Mayesfield, Mayes Lane, Danbury, Chelmsford, Essex CM3 4NJ, lately of 31 Parkside, Knightsbridge, London SW1X 7JP. Court—HIGH COURT OF JUSTICE. No. of Matter—37…

View Amendment of Title of Proceedings full notice

Amendment of Title of Proceedings

BONNER, Jeanette Shirley, a Checkout Operator, of 9 Newcombe Road, Heath End, Farnham, Surrey, lately carrying on business in partnership with another as a Publican, at The Cricketers, 22 Badshot Lea…

View Amendment of Title of Proceedings full notice