Publication Date 3 April 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 VARMA, Ramesh Bhimji, c/o 118 Leasowe Road, Tipton, West Midlands DY4 8PJ, lately residing at 12 Wellington Street South, West Bromwich, West Midlands B70 9AD, and lately carrying on business as “Frag… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 3 April 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 BARNETT, Philip David Barnett, a Furniture Retailer, of 222 Moorland Road, Burslem, Stoke-on-Trent ST6 1EF, and BROCK, Kathleen Gillian, a Furniture Retailer, of 3 Sunbridge Close, Milton, Stoke-on-Tr… Notice Type Bankruptcy Orders (Partnerships) View Bankruptcy Orders (Partnerships) full notice
Publication Date 3 April 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 M c NEILL, Susan Margaret, of 17 Maelgwyn Road, Llandudno, Conwy, and RESTALL, Lorraine Eryl, of 24 Tan-y-Berllan, Deganwy, Conwy, lately carrying on business in partnership as Bryn Cregin Hotel, Ty M… Notice Type Bankruptcy Orders (Partnerships) View Bankruptcy Orders (Partnerships) full notice
Publication Date 3 April 1998 Notice of Dividends 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 POCKLINGTON, Alan Edward, residing at and carrying on business from 24 New Street, Pocklington, York, as an Agricultural Merchant and Haulage Contractor. Court—YORK. No. of Matter—4 of 1982. Amount pe… Notice Type Notice of Dividends View Notice of Dividends full notice
Publication Date 3 April 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—ABBEY COMPUTER SYSTEMS LIMITED. Address of Registered Office—100 Baker Street, London W1M 1LA. Court—HIGH COURT OF JUSTICE, LEEDS DISTRICT REGISTRY. Date of Filing Petition—12th Februa… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 3 April 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 B I ELECTRICAL LIMITED. Company Registration No.—02941314. Address of Registered Office—Roberts House, 2 Manor Road, Ruislip, Middlesex HA4 7LA. Court—HIGH COURT OF JUSTICE, LEEDS DI… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 3 April 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—ABLEX GROUP LIMITED. Address of Registered Office—Premier House, 10 Greycoat Place, Westminster, London SW1P 1SB. Court—HIGH COURT OF JUSTICE, LEEDS DISTRICT REGISTRY. Date of Filing P… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 3 April 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—ACE PARTITIONING LIMITED. Address of Registered Office—10-12 Stirling Road, London E17 6BT. Court—HIGH COURT OF JUSTICE, LEEDS DISTRICT REGISTRY. Date of Filing Petition—19th January 1… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 3 April 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—ACTION CANADA LIMITED. Company Registration No.—02759797. Address of Registered Office—17 a Elm Way, Ewell, Surrey KT19 0HB. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—21st J… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 3 April 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—ACTIONPACK LIMITED. Company Registration No.—03146383. Address of Registered Office—77 Fortress Road, Kentish Town, London NW5 2AG. Court—HIGH COURT OF JUSTICE, LEEDS DISTRICT REGISTRY… Notice Type Winding-Up Orders View Winding-Up Orders full notice