Publication Date 15 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— WORTH FINE FRAGRANCES PLC . Address of Registered Office—145-147 Boston Road, Hanwell, London W7 3SA. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—19th October 1998. No. of Ma… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 15 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— WYBO HAAS LTD . Address of Registered Office—Stuart House, 55 Catherine Place, London SW1E 6DY. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—13th October 1998. No. of Matter—0… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 15 December 1998 Winding-Up 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 Winding-Up Orders—(Partnerships) Name of Partnership— DUSTBUSTERS CLEANING . Principal Place of Business—13 Counters Grove, Lower Broughton, Salford, Manchester M7 9LP. Court—HIGH COURT OF JUSTICE. Da… Notice Type Winding-Up Orders (Partnerships) View Winding-Up Orders (Partnerships) full notice
Publication Date 15 December 1998 Winding-Up 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 Name of Partnership— NEWSBOX . Principal Place of Business—71 Ham Street, Richmond, Surrey TW10 7HW. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—18th September 1998. No. of Matter—005293 of 1… Notice Type Winding-Up Orders (Partnerships) View Winding-Up Orders (Partnerships) full notice
Publication Date 15 December 1998 Bankruptcy 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 Bankruptcy Orders AKHTAR , Shahnaz, 12 Merton Road, Moseley, Birmingham B13 9BX, and carrying on business as Logicamp Leisure, 7-9 Dennis Road, Sparkbrook, Birmingham B12 8HD, as a Proprietor of a Ret… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 15 December 1998 Bankruptcy 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 ANDREA , Lesley Jeanette Sylvia, of 2 Lower Woodside Cottages, Lower Woodside Lane, Hatfield, Hertfordshire AL9 6OQ, Deputy Supervisor. Court—ST. ALBANS. Date of Filing Petition—8th December 1998. No. Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 15 December 1998 Bankruptcy 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 ASH , David Anthony, also known as David Anthony Crookston, unemployed, residing of 49 Wilson Marriage Road, Colchester, in the county of Essex, and lately residing at 4 High Street, Wivenhoe aforesai… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 15 December 1998 Bankruptcy 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 ASHLEY , John Richard, of 65 Wellington Drive, Welwyn Garden City, Hertfordshire AL7 2NF, lately residing at 18 Hocklands, Welwyn Garden City, Hertfordshire AL7 2LF. Court—HERTFORD. Date of Filing Pet… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 15 December 1998 Bankruptcy 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 BAKER , Donald Henry William, 71 Swanmoor Crescent, Brentry, Bristol BS10 7EU. Court—BRISTOL. Date of Filing Petition—12th November 1998. No. of Matter—396 of 1998. Date of Bankruptcy Order—12th Novem… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 15 December 1998 Bankruptcy 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 BANKS , Christopher Paul, unemployed, 80 Kedleston Court, Allestree, Derby, lately carrying on business as Mr. Micawber Antiques, 80 Curzon Street, Derby DE1 1LP, Antique Shop. Court—DERBY. Date of Fi… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice