Publication Date 10 February 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 SATTAR, Omar Abdul, unemployed, of 56 Hartington Road, Leicester LE2 0GN, and SATTAR, Salim Abdul, unemployed, of 28 Roslyn Street, Leicester LE2 1BS, and MUSSA, Abdul Sattar, unemployed of 56 Harting… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 10 February 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 SENGER-JONES, Leslie William, a General Manager, of 61 Barlow Moor Road, Didsbury, Manchester, and carrying on business under the style of Calo Engineering, from Unit 99, North Western Street, Ardwich… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 10 February 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 SPOONER, Glyn David, of 38 Lowfield Drive, Thornhill, Cardiff CF4 9HT. Court—CARDIFF. No. of Matter—64 of 1997. Date of Bankruptcy Order—7th October 1997. These proceedings were previously advertised… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 10 February 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 STEPHENS, Pamela Ann, lately known as Pamela Ann Thomas, of Crossways Cottage, 1 Caerphilly Road, Nantgarw, near Cardiff CF4 7TE, lately trading with another as a Publican, from The Cross Keys Hotel,… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 10 February 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 STEPHENS, Royston Thomas, of Crossways Cottage, 1 Caerphilly Road, Nantgarw, near Cardiff CF4 7TE, lately trading with another as a Publican, from The Cross Keys Hotel, Cardiff Road, Nantgarw, near Ca… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 10 February 1998 Discharge Order 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 ZALESKI, Janet Mary, 10 Portland Place, Chipping Norton, Oxfordshire OX7 5AT. Court—OXFORD. No. of Matter—159 of 1990. Date of Bankruptcy Order—15th November 1990. Date of Discharge—The court has issu… Notice Type Discharge Order View Discharge Order full notice
Publication Date 10 February 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 BLOOR, John Richard, unemployed, of 10 Crossman Street, Sherwood, Nottingham NG5 2HQ, and BLOOR, Marilyn Ann, unemployed, of 10 Crossman Street, Sherwood, Nottingham NG5 2HQ. Court—NOTTINGHAM. Date of… Notice Type Bankruptcy Orders (Partnerships) View Bankruptcy Orders (Partnerships) full notice
Publication Date 10 February 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 GRP PRODUCTS LIMITED. Company Registration No.—02697126. Address of Registered Office—Unit E1, Thorns Road Industrial Estate, Thorns Road, Quarry Bank, West Midlands DY5 2JS. Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 10 February 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—AEM ELECTRICAL & MECHANCIAL SERVICES CONTRACTORS LTD. Company Registration No.—03084040. Address of Registered Office—Unit 5, Royal Oak Trading Estate, Cooper Street, Stockport SK1 3QU… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 10 February 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—THE ASHRIDGE ELECTRICAL CO LIMITED. Company Registration No.—1445082. Address of Registered Office—67 Parkside Drive, Edgware, Middlesex. Court—HIGH COURT OF JUSTICE, LEEDS DISTRICT RE… Notice Type Winding-Up Orders View Winding-Up Orders full notice