Publication Date 11 May 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 RHONDDA CYNON TAFF COUNTY BOROUGH COUNCIL Town and Country Planning Act 1990 Local Government (Wales) Act 1994 Notice of intention to adopt and of Proposed Modification to Proposals for the Replacemen… Notice Type Town and Country Planning View Town and Country Planning full notice
Publication Date 11 May 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 CYNGOR BWRDEISTREF SIROL RHONDDA CYNON TAF Deddf Cynllunio Gwlad a Thref 1990 Deddf Llywodraeth Leol (Cymru) 1994 Rhybudd o Fwriad i Fabwysiadu ac o Newid Arfaethaedig I’r Cynnig i Amnewid y Cynllun S… Notice Type Town and Country Planning View Town and Country Planning full notice
Publication Date 11 May 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—ECOLOGICAL TRADING COMPANY (1989) LIMITED. Company Registration No.—2357910. Address of Registered Office—654 Newark Road, Lincoln LN6 85A. Court—HIGH COURT OF JUSTICE, LEEDS DISTRICT… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 11 May 1998 Statement by General Partner 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 is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that The Nippon Credit Bank, Ltd. has transferred to Dover Street III, Ltd. all of the interest held by it in The P… Notice Type Statement by General Partner View Statement by General Partner full notice
Publication Date 11 May 1998 Dissolution of Partnership 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 is given that the Partnership hitherto subsisting between Dean Carter and Paula James carrying on business as Providers of an Indoor Children’s Play Area under the style or firm name of CARTERS… Notice Type Dissolution of Partnership View Dissolution of Partnership full notice
Publication Date 11 May 1998 Other Notices 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 A Company Law Supplement to The London Gazette detailing information notified to or by the Registrar of Companies is published weekly on microfiche. An annual subscription service is also available, a… Notice Type Other Notices View Other Notices full notice
Publication Date 11 May 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—A C SHEPHERD TRANSPORT (96) LIMITED. Company Registration No.—03218658. Address of Registered Office—9 Shaftsbury Avenue, Tynepoint Industrial Estate, Jarrow, Tyne and Wear NE32 3UP. C… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 11 May 1998 Petitions to Wind Up (Companies) 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 notice no. 827 which appeared on page 4728 of The London Gazette dated 27th April 1998: In the High Court of Justice (Chancery Division) Liverpool District… Notice Type Petitions to Wind Up (Companies) View Petitions to Wind Up (Companies) full notice
Publication Date 11 May 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 ADAMS, Brian Ross, unemployed, of 10 Grey Close, Canford Heath, Poole, Dorset. Court—BOURNEMOUTH. Date of Filing Petition—5th May 1998. No. of Matter—122 of 1998. Date of Bankruptcy Order—5th May 1998… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 11 May 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 ANDREWS, David, of 2 Henwood Green Road, Pembury, Tunbridge Wells, Kent, trading at William IV Public House, Fords Green, London Road, Nutley, East Sussex TN22 3LP, as a Publican, as Deanna Andrews an… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice