Publication Date 12 January 1999 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 COLES, Patricia Maureen, Clerk, residing at 6 Watling Street, Towcester, Northamptonshire. Court—NORTHAMPTON. No. of Matter—329 of 1998. Date of Bankruptcy Order—17th November 1998. These proceedings… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 12 January 1999 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 DAVIDSON, Leslie William, unemployed, of The Cottage, 7 Back Lane, Charlesworth, Glossop SK13 5HJ, lately a Company Director. Court—TAMESIDE. No. of Matter—65 of 1998. Date of Bankruptcy Order—26th Au… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 12 January 1999 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 DORMAN, Stuart Andrew James, Tattooist, of and lately trading as Stu’s Tattoos, from 4 Tudor Square, Dalton-in-Furness, formerly of 1 James Street East, Askham-in-Furness, both in Cumbria, previously… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 12 January 1999 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 EMMERSON, Brian Reginald, Tugger Driver, of 7 Westbrook Avenue, Gorleston, Great Yarmouth, Norfolk NR31 8DB, shown in the Bankruptcy Order as Mr Emmerson. Court—GREAT YARMOUTH. No. of Matter—133 of 19… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 12 January 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 Dividend SLOUGH NAVAL CLUB Last Day for Receiving Proofs, 26th February 1999. It is intended to pay, within 4 months of 26th February 1999 (being the last day for proving) a first a… Notice Type Notice of Intended Dividends View Notice of Intended Dividends full notice
Publication Date 12 January 1999 Resolutions for Winding-up 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 DESIGNWORKS LONDON LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at Casson Beckman & Partners, 3 Dyers Buildings, Holborn, London EC1N 2JT, on 21st De… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 12 January 1999 Resolutions for Winding-up 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 REALM CONSULTANCY LIMITED At an Extraordinary General Meeting of the Members of the above-named Company, duly convened, and held at Emerald House, 20-22 Anchor Road, Aldridge, on 17th December 1998, t… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 12 January 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— ALFA FABRICATION LIMITED. Company Registration No.—03402221. Court—HIGH COURT OF JUSTICE, BIRMINGHAM DISTRICT REGISTRY. Date of Filing Petition—13th November 1998. N… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 12 January 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— ALPASS RESIDENTIAL HOMES LIMITED. Company Registration No.—03067610. Address of Registered Office—3 Alpass Road, Liverpool, Merseyside L17 1BB. Court—HIGH COURT OF JUSTICE. Date of Fi… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 12 January 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— BETABRIDGE LIMITED. Company Registration No.—02976206. Address of Registered Office—Shard Bridge Inn, Old Bridge Lane, Hambleton, Poulton-le-Fylde, Lancashire FY6 9BT. Court—HIGH COUR… Notice Type Winding-Up Orders View Winding-Up Orders full notice