Publication Date 4 February 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 LEWIS, William George, unemployed, lately a Company Director, formerly of trading as a Bricklayer, of Larch House, 2 Prenton Hall Road, Prenton, Birkenhead, Merseyside L43 0RA. Court—BIRKENHEAD. No. o… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 4 February 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 LONG, Edward, Security Guard, of 118 Acanthus Road, Tuebrook, Liverpool, lately residing and carrying on business on his own account at the Warwick Castle, 84 Henry Street, Liverpool, both Merseyside,… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 4 February 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 REED, David, Part-time Telephonist, of 9 Wandle Place, Efford, Plymouth, lately trading at the above address as a Removals Operator, under the style of Reed Removals. Court—PLYMOUTH. No. of Matter—357… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 4 February 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 REID, Matthew James, unemployed, of Crick Farm Cottage, Crick Road, Crick, near Chepstow, Monmouthshire. Court—NEWPORT (GWENT). No. of Matter—141 of 1997. Date of Bankruptcy Order—16th December 1997. Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 4 February 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 TULEY, Sally Christine, previously Sims, Housewife, of 61 Austen Road, Erith, Kent DA8 1YA, lately of 25 Coleman Road, Belvedere, Kent DA7, previously of 129 Wickham Street, Welling, Kent DA16 3DG. Co… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 4 February 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 VEFA, Fikret, Dry Cleaner, of 85 Merlin Road, Welling, Kent DA16 2JL, trading with another at 34 Pickford Lane, Bexleyheath, Kent DA7 4QT, as a Dry Cleaner, as Top Spot 2. Court—MEDWAY. No. of Matter—… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 4 February 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 CHARTPRINT LIMITED CHARTPRINT HOLDINGS LIMITED ZEROHOUR LIMITED Notice is hereby given to unsecured Creditors, in accordance with Rule 4.182A and Rule 11.2 of the Insolvency Rules 1986 and the Insolve… Notice Type Notice of Intended Dividends View Notice of Intended Dividends full notice
Publication Date 4 February 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 In the Canterbury County Court No. 284 of 1997 CROYTON ENTERPRISES LIMITED Notice is hereby given that I intend to declare a Final Dividend to Creditors within a period of 4 months from the last date… Notice Type Notice of Intended Dividends View Notice of Intended Dividends full notice
Publication Date 4 February 1998 Meetings of Creditors 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 OHM LIMITEDNotice is hereby given, pursuant to section 98 of the Insolvency Act 1986, that a Meeting of the Creditors of the above-named Company will be held at 8 Baker Street, London W1M 1DA, on 13th… Notice Type Meetings of Creditors View Meetings of Creditors full notice
Publication Date 4 February 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—ABERDARE UNITED SERVICES CLUB AND INSTITUTE LTD. Company Registration No.—IP09302R. Address of Registered Office—Bryngolwg, Wind Street, Aberdare, Rhondda Cynon Taff CF44 7LL. Court—HI… Notice Type Winding-Up Orders View Winding-Up Orders full notice