Publication Date 6 May 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— CLARENDON HOUSE HOLDINGS (KENILWORTH) LIMITED. Company Registration No.—01100160. Address of Registered Office—The Clarendon House Hotel, High Street, Kenilworth, Warwickshire CV8 1LZ… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 6 May 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— CORPORATE TEXTILES LTD. Company Registration No.—01458914. Address of Registered Office—Rembrandt House, 83 Upper Clapton Road, London E5 9BU. Court—HIGH COURT OF JUSTICE. Date of Fil… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 6 May 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— EUROBOND CORPORATION LIMITED. Company Registration No.—2826639. Address of Registered Office—Unit 2, 04 Enterprise Close, Medway Enterprise Centre, Rochester, Kent ME2 4LY. Court—HIGH… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 6 May 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— INDIAN HERBS LIMITED. Company Registration No.—02411051. Address of Registered Office—Market Square Chambers, Bromyard, Herefordshire HR7 4BP. Court—HEREFORD. Date of Filing Petition—… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 6 May 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— MANSTERS PRESERVATION SERVICES LIMITED. Company Registration No.—03316935. Address of Registered Office—44 Upper Belgrave Road, Clifton, Bristol BS8 2XN. Court—HIGH COURT OF JUSTICE,… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 6 May 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— MULTI-TASK SERVICES LTD. Company Registration No.—02533809. Address of Registered Office—4 Queen’s Avenue, Gedling, Nottingham. Court—NOTTINGHAM. Date of Filing Petition—3rd March 199… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 6 May 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— SPIRE TOYS LIMITED. Company Registration No.—03148101. Address of Registered Office—9 Lisbon Square, Leeds LS1 4LT. Court—HIGH COURT OF JUSTICE, LEEDS DISTRICT REGISTRY. Date of Filin… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 6 May 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— STOKE POTTERIES (HOLDINGS) LIMITED. Company Registration No.—03543338. Address of Registered Office—c/o Pannell Kerr Forster, 52 Mount Pleasant, Liverpool L3 5UN. Court—HIGH COURT OF… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 6 May 1999 Notice of Intended 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 W. E. TAYLOR & SON LIMITED Notice is hereby given that the Liquidator of the above-named Company intends, within four months from 21st May 1999, to declare an interim Dividend to the Creditors and tha… Notice Type Notice of Intended Dividends View Notice of Intended Dividends full notice
Publication Date 6 May 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 CHAMBERS, Elayne Moira, of 66 Ammanford Road, Tycroes, Ammanford, Carmarthanshire SA18 3QN, ROBERTS, Paul Terence, Blaenau Road, Llandybie, Ammanford, Carmarthanshire SA18 3AJ, BEYNON, Roger Wynn, of… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice