Publication Date 2 April 1998 Amendment of Title of Proceedings 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 PLANT, Michael, of 5 Blair Close, Shaw, Oldham, and carrying on business at Denshaw Vale Mill, off Oldham Road, Denshaw, Oldham, as M Plant Motor Sport, as a Motor Engineer, and lately carrying on bus… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 2 April 1998 Amendment of Title of Proceedings 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 RICE, Graham, of 9 Aldershot House, Prospect Lane, Havant, Hampshire, and lately of 25 Napier Road, Southsea, Hampshire, trading as a Taxi Driver. Court—PORTSMOUTH. No. of Matter—19 of 1998. Date of B… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 2 April 1998 Amendment of Title of Proceedings 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 VOAR, Michael Alan, residing at 19 Herbert Road, Gosport, lately trading in partnership with another as M.A.D. Autos, from Unit 2, Wingate Road, Gosport, and previously trading with Trailer Services f… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 2 April 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—AMAR BUILDING CONTRACTORS LIMITED. Company Registration No.—03148215. Address of Registered Office—14 Gordon Road, Ilford, Essex IG1 1SN. Court—HIGH COURT OF JUSTICE, LEEDS DISTRICT RE… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 2 April 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—ANGLO SECURITY SERVICES LIMITED. Company Registration No.—02624413. Address of Registered Office—c/o Keyse Poulter Stern, 64 Alma Road, Clifton, Bristol BS8 2DJ. Court—HIGH COURT OF JU… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 2 April 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—AVFIN GROUP LIMITED. Company Registration No.—03079524. Address of Registered Office—75 Mutley Plain, Plymouth PL4 6JJ. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—5th Februar… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 2 April 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—BENTLEYPLAN LIMITED. Company Registration No.—01719783. Address of Registered Office—38 Leith Road, Darlington, County Durham DL3 8BG. Court—HIGH COURT OF JUSTICE, LEEDS DISTRICT REGIS… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 2 April 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—BIRCHMAY LIMITED. Company Registration No.—02848081. Address of Registered Office—Abacus House, Acorn Buisness Park, Ling Road, Tower Park, Poole, Dorset BH12 4NZ. Court—HIGH COURT OF… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 2 April 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—BULMER & SONS LIMITED. Company Registration No.—2085172. Address of Registered Office—Blackfriars House, Parsonage, Manchester M3 2HR. Court—HIGH COURT OF JUSTICE, MANCHESTER DISTRICT… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 2 April 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—CHUDLEIGH DEVELOPMENTS LIMITED. Company Registration No.—02872489. Address of Registered Office—58-60 Longbridge Road, Barking, Essex IG11 8RT. Court—HIGH COURT OF JUSTICE, LEEDS DISTR… Notice Type Winding-Up Orders View Winding-Up Orders full notice