Publication Date 17 December 1998 Kenneth LINFORD 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 Date of Claim Deadline 18 February 1999 Notice Type View Kenneth LINFORD full notice
Publication Date 17 December 1998 Arthur WELBERRY 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 Date of Claim Deadline 18 February 1999 Notice Type View Arthur WELBERRY full notice
Publication Date 17 December 1998 Deputy Lieutenant Commissions 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 Deputy Lieutenant Commissions The following notice is in substitution for that which appeared on page 13402 of The London Gazette dated 9th December 1998. LIEUTENANCY OF COUNTY OF GWENT Commission sig… Notice Type Deputy Lieutenant Commissions View Deputy Lieutenant Commissions full notice
Publication Date 17 December 1998 Resolutions for Winding-up 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 The following notice is in substitution for that which appeared on page 13544 of The London Gazette dated 11th December 1998: XCEL INKS & COATINGS LIMITED At an Extraordinary General Meeting of the ab… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 17 December 1998 Meetings of Creditors 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 MG SKIP HIRE LIMITED Notice is hereby given, pursuant to section 98 of the Insolvency Act 1986, that a Meeting of the Creditors of the above-named Company will be held at Cork Gully, Benson House, 33… Notice Type Meetings of Creditors View Meetings of Creditors full notice
Publication Date 17 December 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 Winding-up Orders Name of Company— MEDWAY GROUNDWORKS LIMITED. Company Registration No.—03471793. Address of Registered Office—79 Pall Mall, London SW1Y 5EJ. Court—HIGH COURT OF JUSTICE, LEEDS DISTRIC… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 17 December 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— OUGHTIBRIDGE AND DISTRICT COMRADES CLUB LTD. Company Registration No.—IP08767R. Address of Registered Office—Forge Lane, Oughtibridge, Sheffield, South Yorkshire S30 3GG. Court—HIGH C… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 17 December 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— CHEADLE ELECTRICAL SERVICES LIMITED. Company Registration No.—3265954. Address of Registered Office—Brook House, Demmings Road, Cheadle, Cheshire SK8 2PE. Court—HIGH COURT OF JUSTICE,… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 17 December 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— CROXSON EUROPEAN TRANSPORT LTD. Company Registration No.—01221372. Address of Registered Office—35 a Beach Station Road,d Felixstowe, Suffolk. Court—IPSWICH. Date of Filing Petition—1… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 17 December 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— D J SMITH PROPERTIES LIMITED. Company Registration No.—03085191. Address of Registered Office—Unit 32, South Hampshire Industrial Park, Totton, Southampton, Hampshire SO4 3SA. Court—H… Notice Type Winding-Up Orders View Winding-Up Orders full notice