Publication Date 13 September 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 Notice of Intended Dividends MARTON MEWS LIMITED (t/a Cardiff Performance Cars) Pursuant to Rule 11.2 of the Insolvency Rules 1986, Notice is hereby given that the last date for proving debts against… Notice Type Notice of Intended Dividends View Notice of Intended Dividends full notice
Publication Date 13 September 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 Winding-up Orders Name of Company— ABBEY PRINT (UK) LIMITED. Company Registration No.—03306093. Address of Registered Office—1 Mill Lane, Millfields, Wellington, Telford, Shropshire TF1 1PR. Court—HIG… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 13 September 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— BESMOR INNS LIMITED. Company Registration No.—02956108. Address of Registered Office—104 Victoria Road, Diss, Norfolk IP2 4JG. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—27t… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 13 September 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— THE CAR HI FI CENTRE LIMITED. Company Registration No.—03090530. Address of Registered Office—Russell House, 34 North Street, Hailsham, East Sussex. Court—HIGH COURT OF JUSTICE, LEEDS… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 13 September 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— DANGERFIELD & PAGE LIMITED. Company Registration No.—00217143. Address of Registered Office—6 Ridge House, Ridge House Drive, Festival Park, Stoke-on-Trent, Staffordshire ST51 5TL. Co… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 13 September 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— D.R. ANTHONY (BUILDERS) LTD. Company Registration No.—01733894. Address of Registered Office—Garrick House, 76-80 High Street, Old Fletton, Peterborough PE2 8ST. Court—HIGH COURT OF J… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 13 September 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— DRYLINE SYSTEMS LTD. Company Registration No.—03345849. Address of Registered Office—The Beeches, Main Street, Hungarton, Leicester, Leicestershire LE7 9JR. Court—HIGH COURT OF JUSTIC… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 13 September 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— GIBROCK ENTERPRISES LTD. Company Registration No.—03352122. Address of Registered Office—18 London Street, Godmanchester, Huntingdon, Cambridgeshire PE18 8HU. Court—HIGH COURT OF JUST… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 13 September 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— HASLEMERE IN-CAR LIMITED. Company Registration No.—3364523. Address of Registered Office—80 Weyhill, Haslemere, Surrey GU27 1HN. Court—HIGH COURT OF JUSTICE, BIRMINGHAM DISTRICT REGIS… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 13 September 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— I C I S MANUFACTURING LTD. Company Registration No.—02864430. Address of Registered Office—Chartwell House, 620 Newmarket Road, Cambridge CB5 8LP. Court—HIGH COURT OF JUSTICE. Date of… Notice Type Winding-Up Orders View Winding-Up Orders full notice