Publication Date 7 January 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 RAYNOR, Danielle, unemployed, of 3 Stanbury Drive, lately of 16 Parker Street, both in Burnley, Lancashire. Court—BURNLEY. No. of Matter—61 of 1997. Date of Bankruptcy Order—6th May 1997. These procee… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 7 January 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 TUCKER, Kevin Paul, unemployed, of 2 Barnstable Walk, Knowle West, Bristol BS13 8PP, lately residing at 68 Somerdale Avenue, Knowle, Bristol BS4 1AE, and lately trading as New and Used Nursery, a Vend… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 7 January 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 WOLYN, Kevin Jan, of and lately carrying on business as a Conservatory Installer/General Builder, under the style K J Wolyn Installations, from 49 Lime Road, Bedminster, Bristol BS3 1LS. Court—BRISTOL… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 7 January 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 WOODS, Geoffrey John, unemployed, of 47 Dulverton Drive, Furzton, Milton Keynes, Buckinghamshire, formerly trading in Partnership with another as “The Zone”, at Christchurch Road, Baglan Moors, Port T… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 7 January 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 BUILDING & TIMBER CENTRE LTD. Company Registration No.—3104830. Address of Registered Office—3 Chatterton Road, Bromley, Kent BR2 9QW. Court—HIGH COURT OF JUSTICE. No. of Matter—00… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 7 January 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 & T SERVICES LTD. Company Registration No.—02749098. Address of Registered Office—1 London Road, Ipswich, Suffolk IP1 1HA. Court—HIGH COURT OF JUSTICE. No. of Matter—005272 of 1997. Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 7 January 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—COMPUTER SOLUTIONS INTERNATIONAL LTD. Company Registration No.—02774479. Address of Registered Office—Saturn House, 10 Cresswell Road, Clowne, Chesterfield, Derbyshire S43 4PN. Court—H… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 7 January 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—COUNTRY FARE LTD. Company Registration No.—02660526. Address of Registered Office—3 Oriel Court, Ashfield Road, Sale, Manchester M33 7DF. Court—HIGH COURT OF JUSTICE. No. of Matter—005… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 7 January 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—FILM SERVICES NETWORK LIMITED. Address of Registered Office—Capital House, Russell Street, Leeds LS1 5RN. Court—HIGH COURT OF JUSTICE, LEEDS DISTRICT REGISTRY. No. of Matter—3102 of 19… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 7 January 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—GOLDMAGIC LIMITED. Company Registration No.—02420167. Address of Registered Office—9 Marian Terrace, Leeds, West Yorkshire LS6 2UB. Court—HIGH COURT OF JUSTICE, LEEDS DISTRICT REGISTRY… Notice Type Winding-Up Orders View Winding-Up Orders full notice