Publication Date 16 April 1998 Joseph WOOLLEY 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 Type View Joseph WOOLLEY full notice
Publication Date 16 April 1998 Phyllis HONEY 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 Type View Phyllis HONEY full notice
Publication Date 16 April 1998 Christopher HUGHES 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 Type View Christopher HUGHES full notice
Publication Date 16 April 1998 UK Parliament 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 8th April 1998 In accordance with the Royal Assent Act 1967 the Royal Assent was notified to the following Acts on 8th April 1998: Employment Rights (Dispute Resolution) Act 1998 (c. 8). Northern… Notice Type UK Parliament View UK Parliament full notice
Publication Date 16 April 1998 Road Traffic Acts 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 ROAD TRAFFIC REGULATION ACT 1984 The A63 Trunk Road (Monk Fryston) (Restriction) Order The Secretary of State for the Environment, Transport and the Regions hereby gives notice that he proposes to mak… Notice Type Road Traffic Acts View Road Traffic Acts full notice
Publication Date 16 April 1998 Town and Country Planning 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 TOWN AND COUNTRY PLANNING ACT 1990 The Secretary of State for the Environment, Transport and the Regions hereby gives notice that he proposes to make three Orders under section 247 of the above Act to… Notice Type Town and Country Planning View Town and Country Planning full notice
Publication Date 16 April 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 INTERACTIVE DESIGN SOLUTIONS LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at Crown House, 37-41 Prince Street, Bristol BS1 4PS, on 3rd April 1998, th… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 16 April 1998 Appointment of Liquidators 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 Company Number: 3101915. Name of Company: INTERACTIVE DESIGN SOLUTIONS LIMITED. Nature of Business: Supplier of CAD Based Design and Estimating Software. Type of Liquidation: Creditors. Address of Reg… Notice Type Appointment of Liquidators View Appointment of Liquidators full notice
Publication Date 16 April 1998 Notices to 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 INTERACTIVE DESIGN SOLUTIONS LIMITED Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 29th May 1998, to send in the… Notice Type Notices to Creditors View Notices to Creditors full notice
Publication Date 16 April 1998 Appointment of Liquidators 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 Company Number: 3033873. Name of Company: STUDLEY FARMS LIMITED. Previous Name of Company: Alkon Arabians Limited. Nature of Business: Stud Farm. Type of Liquidation: Creditors. Address of Registered… Notice Type Appointment of Liquidators View Appointment of Liquidators full notice