Publication Date 19 November 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—TRIBUTE C L LTD. Address of Registered Office—4 John Carpenter Street, London EC4Y 0NH. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—30th July 1998. No. of Matter—004299 of 199… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 19 November 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—21ST CENTURY CONSULTANTS LTD. Company Registration No.—03029536. Address of Registered Office—Units A & E, Rinestones Industrial Estates, Whaley Bridge, High Peak, Derbyshire SK12 7ED. Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 19 November 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—CAMFORM LTD. Company Registration No.—02636760. Address of Registered Office—Unit 5, Perseverance Mills, Mill Street, Wibsey, Bradford BD6 3HR. Court—HIGH COURT OF JUSTICE. Date of Fil… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 19 November 1998 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 AYO, Deidre, unemployed, residing at 17 Foxbench Walk, Chorlton M21 7RE, lately carrying on business as a Club Proprietor, under the style of Club Color, at 613-615 Wilbraham Road, Chorlton M21 9AN, a… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 19 November 1998 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 FOX, Clive, of 325 Wimborne Road West, Stapehill, Dorset, lately of 85 Beaufoys Avenue, Ferndown, Dorset BH22 9RN, trading with another at Unit 32, Liberty Close, Woolsbridge Industrial Park, Three Le… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 19 November 1998 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 FOX, Jean Mary, of 325 Wimborne Road West, Stapehill, Dorset, lately of 85 Beaufoys Avenue, Ferndown, Dorset BH22 9RN, trading with another at Unit 32, Liberty Close, Woolsbridge Industrial Park, Thre… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 19 November 1998 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 PHILLIPS, Richard Ellis, of 13 Wednesday Market, Beverley HU17 0DH, in the East Riding of Yorkshire, and lately residing at 3 Church Mount, Sutton, Kingston-upon-Hull, and lately carrying on business… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 19 November 1998 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 POWIS, Agnes M. of 116 Merridale Court, Merridale Road, Wolverhampton WV3 9LF, who formerly carried on business as a Publican and owner of the Sea Angling Centre, The Barbican, Plymouth, Devon PL4 0BJ… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 19 November 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 JAMES, Mark Golden, unemployed, of 36 Brickham Road, Devizes, Wiltshire SN10 2SS, lately trading in the style of Melksham Car Centre, from Semington Road, Melksham, Wiltshire SN12 6DE, and Queens Squa… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 19 November 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 KERTAI, John, also known as Janos Kertai, a Chef, of 5 Spencer Road, New Southgate, London N11 1JX, lately of 57 Birley Road, Whetstone, London N20 0HB, formerly of and lately trading at 106 High Road… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice