Publication Date 14 July 1998 Changes of Name 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 by Deeds Poll dated 9th September 1997 and 6th April 1998 and enrolled in the Supreme Court of England and Wales on 2nd July 1998, MARTIN RICHARD BLACHFORD BROWN and SUZAN… Notice Type Changes of Name View Changes of Name full notice
Publication Date 14 July 1998 Changes of Name 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 by a Deed Poll dated 3rd July 1998 and enrolled in the Supreme Court of Judicature on 3rd July 1998, GWINETTE BLOSSOM JACKSON, of 69 a Glengall Road, Kilburn, London NW6 7E… Notice Type Changes of Name View Changes of Name full notice
Publication Date 14 July 1998 Changes of Name 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 by a Deed Poll dated 29th June 1998 and enrolled in the Supreme Court of England and Wales on 6th July 1998, LESLEY VERA GRAYBURN, of 3 c Gwendwr Road, London W14 9BQ, and… Notice Type Changes of Name View Changes of Name full notice
Publication Date 14 July 1998 Changes of Name 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 now given by a Deed of Name Change dated 12th May 1998 and enrolled in the Central Offices of the Supreme Court on 7th July 1998, STEPHEN PAUL NORRIS, of 380 Upper Richmond Road, West London… Notice Type Changes of Name View Changes of Name full notice
Publication Date 14 July 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 A Company Law Supplement to The London Gazette detailing information notified to or by the Registrar of Companies is published weekly on microfiche. An annual subscription service is also available, a… 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 14 July 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—STRATEGY SOUTHERN AFRICA LTD. Company Registration No.—03271154. Address of Registered Office—Acre House, 69-76 Longacre, London WC2E 9AS. Court—HIGH COURT OF JUSTICE. Date of Filing P… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 14 July 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—TAO CHINA ASSOCIATES LTD. Address of Registered Office—169 Piccadilly, London W1V 9DD. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—6th April 1998. No. of Matter—002107 of 1998… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 14 July 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—TERCO LIMITED. Company Registration No.—2342900. Address of Registered Office—Rex House, 354 Ballars Lane, North Finchley, London N12 0EG. Court—HIGH COURT OF JUSTICE, LEEDS DISTRICT R… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 14 July 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—TOP COMMERCE LIMITED. Address of Registered Office—Trafalgar House, Greville Place, Mill Hill, London NW7 3SA. Court—HIGH COURT OF JUSTICE, LEEDS DISTRICT REGISTRY. Date of Filing Peti… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 14 July 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—USERKEY LIMITED. Company Registration No.—3135387. Address of Registered Office—2nd Floor, 48 Conduit Street, London W1R 9FP. Court—HIGH COURT OF JUSTICE, LEEDS DISTRICT REGISTRY. Date… Notice Type Winding-Up Orders View Winding-Up Orders full notice