Publication Date 20 January 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—CMS DESIGN SERVICES LIMITED. Company Registration No.—02729433. Address of Registered Office—Unit 3, Trinity Court, Aston Fields, Bromsgrove B60 3EQ. Court—HIGH COURT OF JUSTICE, LEEDS… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 20 January 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—CRAFTWORK PRINTING & PACKAGING MACHINERY LIMITED. Company Registration No.—03279796. Address of Registered Office—Lisham Chambers Princess Square, Harrogate, North Yorkshire HG1 1LY. C… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 20 January 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—INTAMEDIA LIMITED. Company Registration No.—03217195. Address of Registered Office—Unit 4 a , Green End Business Centre, Church Lane, Sarratt, Hertfordshire WD3 6HH. Court—ST. ALBANS. Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 20 January 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—MOGAL LIMITED. Company Registration No.—2868847. Address of Registered Office—30 Upper High Street, Thame, Oxfordshire OX9 3EZ. Court—HIGH COURT OF JUSTICE, LIVERPOOL DISTRICT REGISTRY… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 20 January 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—PREMIER MAIL ORDER LIMITED. Company Registration No.—02841559. Address of Registered Office—Aton House, 149 Leigh Road, Leigh-on-Sea, Essex SS9 1JF. Court—HIGH COURT OF JUSTICE, MANCHE… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 20 January 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—SHELWAY LIMITED. Company Registration No.—02404188. Address of Registered Office— 52-54 Leazes Park Road, Newcastle upon Tyne NE1 4PG. Court—NEWCASTLE UPON TYNE. No. of Matter—86 of 19… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 20 January 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—SPACEGOLDEN LIMITED. Company Registration No.—02598477. Address of Registered Office—294 Gloucester Road, Horfield, Bristol BS7 8PD. Court—HIGH COURT OF JUSTICE, BRISTOL DISTRICT REGIS… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 20 January 1998 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 BARRELL ENTERPRISES Registered Office: 22 Lion Street, Abergavenny, Monmouthshire. Nature of Business: Dealers in Motor Vehicles. Court—HIGH COURT OF JUSTICE. No. of Matter: 1734 of 1970. Amount per S… Notice Type Notice of Dividends View Notice of Dividends full notice
Publication Date 20 January 1998 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 BOXALL, Kirsty Anne, of 1 Chiltern Close, Wash Common, Newbury, Berkshire, Telecommunications Employee, lately residing at 69 c Enborne Road, Newbury, Berkshire. Court—NEWBURY. No. of Matter—3 of 1996… Notice Type Notice of Intended Dividends View Notice of Intended Dividends full notice
Publication Date 20 January 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 QNEIBI, Mohamed Walid, of The Cottage, Seal Fields Farm, Clifton Road, Netherseal, Swadlincote, Derbyshire DE12 8BU, lately residing at 6 Sefton Close, Burton-upon-Trent, Staffordshire DE15 9BU, forme… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice