Publication Date 8 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—CLX ASSOCIATES LIMITED. Company Registration No.—02469353. Address of Registered Office— 131 King Street, Knutsford, Cheshire WA16 6EJ. Court—HIGH COURT OF JUSTICE, MANCHESTER DISTRICT… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 8 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—ESSEX WHOLESALE PLANT CO LIMITED. Company Registration No.—02865457. Address of Registered Office—151 High Street, Billericay, Essex CM12 9AB. Court—HIGH COURT OF JUSTICE, LEEDS DISTRI… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 8 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—THE GREAT PIZZA DISCOVERY LIMITED. Company Registration No.—03191314. Address of Registered Office—Glenroyd House, 96-98 St. James Road, Northampton. Court—HIGH COURT OF JUSTICE, LIVER… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 8 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—PROJECT UTILITIES LIMITED. Company Registration No.—03235801. Address of Registered Office—Suite One, Denestead House, Station Road, New Milton, Hampshire BH25 6LD. Court—HIGH COURT OF… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 8 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—PETER GARDNER LIMITED. Company Registration No.—00601050. Address of Registered Office— 39 Princesshay, Exeter, Devon. Court—HIGH COURT OF JUSTICE, BIRMINGHAM DISTRICT REGISTRY. Date o… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 8 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—RAVELLA LTD. Company Registration No.—01523250. Address of Registered Office—Unit A, Walsden Industrial Estate, Rochdale Road, Walsden OL14 5AA. Court—HIGH COURT OF JUSTICE. Date of Fi… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 8 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—STONE BEARINGS LTD. Company Registration No.—03078563. Address of Registered Office—Unit 5 and 6, Stone Enterprise Centre, Stone, Staffordshire ST15 0SR. Court—STAFFORD. Date of Filing… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 8 April 1998 Notice of Intended Dividends 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—ARENA CONTRACTS LIMITED. Address of Registered Office—Elgar House, Holmer Road, Hereford HR4 9SF. Nature of Business—Computer Consultancy Service. Court—SHREWSBURY. No. of Matter—15 of… Notice Type Notice of Intended Dividends View Notice of Intended Dividends full notice
Publication Date 8 April 1998 Notice of Intended Dividends 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 COPE MATTHEWS LTD. Notice is hereby given, pursuant to Rule 11.2 and 11.12 of the Insolvency Rules 1986, that the Liquidator of the above-named Company intends paying a First and Final Dividend to pre… Notice Type Notice of Intended Dividends View Notice of Intended Dividends full notice
Publication Date 8 April 1998 Dissolution of Partnership 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 given that the Partnership hitherto subsisting between Mark Anthony Glenister and David Alexander Bazley carrying on business as Motor Vehicle Salvage Breakers under the style or firm name o… Notice Type Dissolution of Partnership View Dissolution of Partnership full notice