Publication Date 24 March 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 TROKE, Andrew Charles, Builder, of 42 Diana Way, Corfe Mullen, Wimborne, Dorset, lately of 19 Gravel Hill, Wimborne, Dorset, and lately carrying on business in partnership with another as Troke Manley… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 24 March 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 ALI, Monsur, 9 Lozells Street, Lozells, Birmingham B19 2AU, and ALI, Mohammed Liaqat, 8 Lime Grove, Lozells, Birmingham B19 1RX, and carrying on business as Asha Indian Takeaway, 8 Spring Lane, North… Notice Type Bankruptcy Orders (Partnerships) View Bankruptcy Orders (Partnerships) full notice
Publication Date 24 March 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—BELSIZE BOAT YARD LTD. Company Registration No.—00316067. Address of Registered Office—23 Telford Road, Ferndown Industrial Estate, Ferndown BH21 7QS. Court—HIGH COURT OF JUSTICE. Date… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 24 March 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—BORDERSTRIKE LIMITED. Company Registration No.—02933611. Address of Registered Office—The Business Centre, Edward Street, Redditch, Worcestershire B97 6HR. Court—BIRMINGHAM. Date of Fi… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 24 March 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—CAM HIDES LIMITED. Company Registration No.—02888248. Address of Registered Office—174-180 Old Street, London EC1V 9BP. Court—HIGH COURT OF JUSTICE, LIVERPOOL DISTRICT REGISTRY. Date o… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 24 March 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—CRD ELECTRICAL LTD. Company Registration No.—3191879. Address of Registered Office—60 London Road, St. Albans, Hertfordshire AL1 1NG. Court—HIGH COURT OF JUSTICE. Date of Filing Petiti… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 24 March 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—GAMA COMPUTER SYSTEMS LIMITED. Company Registration No.—02517748. Address of Registered Office—670 Green Lane, Goodmayes, Ilford, Essex IG3 9RX. Court—ROMFORD. Date of Filing Petition—… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 24 March 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—GULF ORIENT LINES LTD. Company Registration No.—03202663. Address of Registered Office—15 Home Farm, Luton Hoo Estate, Bedfordshire LU1 3RD. Court—HIGH COURT OF JUSTICE. Date of Filing… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 24 March 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—OAKWOOD BUILDERS MERCHANTS LIMITED. Company Registration No.—02817897. Address of Registered Office—19 Montpellier Avenue, Bexley, Kent DA5 3AP. Court—HIGH COURT OF JUSTICE, BIRMINGHAM… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 24 March 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—SCOTT WARREN (U K) LIMITED. Company Registration No.—2069680. Address of Registered Office—66 Edison Road, Rabans Lane Industrial Estate, Aylesbury, Buckinghamshire HP19 3TE. Court—HIG… Notice Type Winding-Up Orders View Winding-Up Orders full notice