Publication Date 11 May 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 PANESAR, Chetanpaul Singh, unemployed, of 39 St. Georges Avenue, Forest Gate, London E7 8HR. Court—HIGH COURT OF JUSTICE. No. of Matter—9596 of 1997. Date of Bankruptcy Order—20th January 1998. These… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 11 May 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 RICHARDSON, Roger Geoffrey, unemployed, of 3 Cadbury Way, Yalding Road, Bermondsey, London SE16 3UZ, lately trading at Unit 621W, Tower Bridge Business Complex, 100 Clements Road, Bermondsey, London S… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 11 May 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 SHEPPARD, Stanley, of 16 Lime Grove, Alsager, Stoke-on-Trent ST7 2RB, carrying on business with another under the style of Dandy Lion Enterprises, as a Private Landlord, and formerly carrying on busin… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 11 May 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 SPENCER, William, Contract Cleaning Manager, of 10 Walton Close, Bacup, Lancashire, lately of Brocklyn House, Byrom Street, Todmorden, formerly carrying on business in partnership with another as Line… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 11 May 1998 Discharge Order 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 EMIN, Mehmet Huseyin, of 4 Cottage Walk, Brooke Road, London N.16, Company Director. Court—HIGH COURT OF JUSTICE. No. of Matter—11258 of 1993. Date of Bankruptcy Order—20th December 1993. Date of Disc… Notice Type Discharge Order View Discharge Order full notice
Publication Date 11 May 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 RIDLEY, Karen, unemployed, of 18 Bearl View, West Mickley, Tyne and Wear, and RIDLEY, Nigel, an HGV Driver, of 18 Bearl View, West Mickley, Tyne and Wear. Court—NEWCASTLE. No. of Matter—132 of 1998. D… Notice Type Bankruptcy Orders (Partnerships) View Bankruptcy Orders (Partnerships) 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—ACCENT LANGUAGE SERVICES LTD. Company Registration No.—02755131. Address of Registered Office—18 Fountain Court, Epworth, Doncaster, South Yorkshire DN9 1EG. Court—HIGH COURT OF JUSTIC… Notice Type Winding-Up Orders View Winding-Up Orders 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—B S P LIMITED. Company Registration No.—3053422. Address of Registered Office—98-100 High Street, Orpington BR6 9SU. Court—HIGH COURT OF JUSTICE, LEEDS DISTRICT REGISTRY. Date of Filin… Notice Type Winding-Up Orders View Winding-Up Orders 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—CREATIVE CONSULTANCY & MARKETING LIMITED. Company Registration No.—2714361. Address of Registered Office—13 Ingram House, Park Road, Hampton Wick, Surrey KT1 4BA. Court—HIGH COURT OF J… Notice Type Winding-Up Orders View Winding-Up Orders 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—D H COLEMAN LIMITED. Company Registration No.—02846945. Address of Registered Office—Nautilus House, Durham Road, Birtley, County Durham DH3 2PH. Court—HIGH COURT OF JUSTICE, LEEDS DIS… Notice Type Winding-Up Orders View Winding-Up Orders full notice