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
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—SOUTHERN COUNTIES SCHOOL OF DRIVING LIMITED. Company Registration No.—1521153. Address of Registered Office—121-123 Norton Way South, Letchworth, Hertfordshire SG6 1NZ. Court—HIGH COUR… 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—W T MONTGOMERY LIMITED. Company Registration No.—02322934. Address of Registered Office—Beechfield House, 38 West Bar, Banbury, Oxfordshire OX16 9RX. Court—BANBURY. Date of Filing Peti… Notice Type Winding-Up Orders View Winding-Up Orders full notice
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 ANDREWS, Brian Wilfred, unemployed, of 29 Maskell Road, Liverpool L13 2AD, lately of and trading at 59 Bankfield Road, Liverpool L13 0BD, as a Craft Fair Organiser, trading as Phoenix Craft Fairs, for… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice