Publication Date 26 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 WADEY, Peter Michael, a Provision Wholeseller, of 5 Lexden Drive, Chadwell Heath, Essex. Court—ROMFORD. No. of Matter—184 of 1997. Date of Bankruptcy Order— 3rd October 1997. These proceedings were pr… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 26 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 WARD, Anthony Michael, unemployed, lately a Taxi Driver, of 436 Porters Avenue, Dagenham, Essex RM8 2EE. Court—ROMFORD. No. of Matter—198 of 1997. Date of Bankruptcy Order—30th September 1997. These p… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 26 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 WARD, Stephen, unemployed, of 53 School Road, Dagenham, lately a Company Director and Proprietor of Simply Do’s Function Suites, trading from 833 Romford Road, Barking. Court—ROMFORD. No. of Matter—98… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 26 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 WILLIAMS, John Russell, of and carrying on business on his own account as a Joiner, from 20 Monza Close, Buckley, Flintshire, formerly carrying on business from the same address as a Building Contract… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 26 January 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 WARD, Olive Marion, Publican, of 37 Sandy Lane, Dereham, Norfolk NR19 2EB, and WARD, Arthur William, Publican, of 37 Sandy Lane, Dereham, Norfolk NR19 2EB, trading as Wellington Enterprises, Public Ho… Notice Type Bankruptcy Orders (Partnerships) View Bankruptcy Orders (Partnerships) full notice
Publication Date 26 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—ASSOCIATED TEXTILES (UK) LIMITED. Company Registration No.—2900293. Address of Registered Office—Unit 2002, Acorn Business Centre, 30 Lawrence Street, York YO1 3BN. Court—YORK. Date of… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 26 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—CASTLE STORES LTD. Company Registration No.—02724509. Address of Registered Office—Davey House, Castle Meadow, Norwich, Norfolk NR1 3DE. Court—HIGH COURT OF JUSTICE. Date of Filing Pet… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 26 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—DNS BUILDING SERVICES LIMITED. Company Registration No.—03258224. Address of Registered Office—97 King Edward Street, Felling, Gateshead, Tyne & Wear NE8 3PR. Court—HIGH COURT OF JUSTI… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 26 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—GLADFIRM LTD. Company Registration No.—03343212. Address of Registered Office—27 Monmouth Street, Bath BA1 2AP. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—10th November 1997. Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 26 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—HEATHLAND LIMITED. Company Registration No.—01845274. Address of Registered Office—Oak House, New Road, Little London, Tadley, Hampshire. Court—HIGH COURT OF JUSTICE. Date of Filing Pe… Notice Type Winding-Up Orders View Winding-Up Orders full notice