Publication Date 23 June 1999 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 WILLIAMS, Robert Henry, address unknown, trading at First Floor, The Moore Group Business Centre, 19 West Bromwich Street, Walsall, West Midlands WS1 4BS as an Accountant as Williams & Co. Court—HIGH… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 23 June 1999 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 ANDREWS, David Ian, a Farm Worker, residing at 4 Pilgrims Way, Lovington, Castle Cary, Somerset BA7 7PT, and lately residing at 3 Church Street, Henstridge, Yeovil, Somerset. Court—YEOVIL. No. of Matt… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 23 June 1999 Appointment of Trustees 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 JORDAN, Anthony Francis, employed as a Scriptwriter, of “Holly Rise”, 73 Church Road, Pulloxhill, Bedfordshire MK45 5HD and previously of 11 Foster Lane, Bradwell Village, Milton Keynes, Buckinghamshi… Notice Type Appointment of Trustees View Appointment of Trustees full notice
Publication Date 23 June 1999 Appointment of Trustees 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 MILES, June Gail, employed as a Warehouse Operative, of 50 Steppingstone Place, Leighton Buzzard, Bedfordshire LU7 8PT and previously of 307 Bidelford Green, Linslade, Bedfordshire. Court—MILTON KEYNE… Notice Type Appointment of Trustees View Appointment of Trustees full notice
Publication Date 23 June 1999 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 ULTRA PROPERTIES LIMITED At an Extraordinary General Meeting of the Members of the above-named Company, duly convened, and held at Gable House, 239 Regents Park Road, London N3 3LF, on 4th June 1999,… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 23 June 1999 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 Notice of Dividends HARWORTH FOOTWARE LIMITED I, Peter Alan Langard, being Liquidator of the above-named Company, hereby give notice that I intend within 4 months of 19th July 1999, to make payment by… Notice Type Notice of Dividends View Notice of Dividends full notice
Publication Date 23 June 1999 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 Winding-up Orders Name of Company— ALVERN LTD. Company Registration No.—3371498. Address of Registered Office—16 Brangbourne Road, Bromley, Kent BR1 4LH. Court—HIGH COURT OF JUSTICE. Date of Filing Pe… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 23 June 1999 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.M.H. TELEVISION LTD. Trading Name—B.M.H. Television Ltd. Company Registration No.—03055229. Address of Registered Office—Unit 2, 98 Wardour Street, London W1V 3LE. Court—HIGH COURT… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 23 June 1999 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— CENTRAL TIMBER SUPPLIES LTD. Company Registration No.—02901000. Address of Registered Office—1023-1025 Garratt Lane, Tooting, London SW17 0LN. Court—HIGH COURT OF JUSTICE. Date of Fil… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 23 June 1999 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— CENTURION (U.K.) LTD. Company Registration No.—02832821. Address of Registered Office—Craufurd Business Park, Silverdale Road, Hayes, Middlesex UB3 3BB. Court—HIGH COURT OF JUSTICE. D… Notice Type Winding-Up Orders View Winding-Up Orders full notice