Publication Date 9 March 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 YOUNG, Wayne Matthew, a Plasterer’s Labourer, of and trading from 23 Vicarage Lane, Blackpool, Lancashire, as Wayne Young. Court—BLACKPOOL. No. of Matter—18 of 1998. Date of Bankruptcy Order—29th Janu… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 9 March 1998 Bankruptcy Orders (Partnerships) 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 PHILLIPS, Carole, also known as Carole Smart, Taxi Firm Owner, of 9 Brese Avenue, Woodloes Park, Warwick CV34 5TS, and carrying on business as Lynns Taxis, Unit 6, Althorpe Street, Leamington Spa, Tax… Notice Type Bankruptcy Orders (Partnerships) View Bankruptcy Orders (Partnerships) full notice
Publication Date 9 March 1998 Bankruptcy Orders (Partnerships) 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 SIMKINS, Alan, Administrative Manager, SIMKINS, Jacqueline Carole, Matron, DODD, William Donald, Retired and DODD, Pamela Monica, Retired, residing at and carrying on business together as “Parklands N… Notice Type Bankruptcy Orders (Partnerships) View Bankruptcy Orders (Partnerships) full notice
Publication Date 9 March 1998 Bankruptcy Orders (Partnerships) 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 STREVENS, Tracey Kay, residing at No. 8 Derby Court, Howe Road, Rowner, Gosport, Hampshire PO13 8DU, and lately residing at 33 Old Road, Gosport, Hampshire and lately residing as Knights Securities, a… Notice Type Bankruptcy Orders (Partnerships) View Bankruptcy Orders (Partnerships) full notice
Publication Date 9 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—ADVANCED PRINT DESIGNS LIMITED. Company Registration No.—02716177. Address of Registered Office—The Old Council Chambers, Halford Street, Tamworth, Staffordshire. Court—HIGH COURT OF J… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 9 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—APC SERVICES LIMITED. Company Registration No.—2632944. Address of Registered Office—Unit 9, Loveridge Industrial Estate, Southbrook Road, Southampton, Hampshire SO15 1BH. Court—HIGH C… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 9 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—C C L S LIMITED. Company Registration No.—02837437. Address of Registered Office—19 and 20 Pentonville, Newport, Gwent NP9 5HB. Court—HIGH COURT OF JUSTICE, LEEDS DISTRICT REGISTRY. Da… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 9 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—C C STRUCTURES LIMITED. Company Registration No.—01723924. Address of Registered Office—Clarendon Court, Over Wallop, near Stockbridge, Winchester. Court—WINCHESTER. Date of Filing Pet… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 9 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—COMPUTEQ COMMUNICATION SERVICES LIMITED. Address of Registered Office—286B Chase Road, Southgate, London N14 6HF. Court—HIGH COURT OF JUSTICE, LEEDS DISTRICT REGISTRY. Date of Filing P… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 9 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—COUNTRYSIDE GARDENS LIMITED. Company Registration No.—02894834. Address of Registered Office—1 St. Pauls Road, Clifton. Bristol BS8 1LZ. Court—HIGH COURT OF JUSTICE. Date of Filing Pet… Notice Type Winding-Up Orders View Winding-Up Orders full notice