Publication Date 11 November 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 JONES, Peter Albert (described in the Bankruptcy Order as Mr P. Jones), unemployed, of and formerly trading under his own name as a Property Developer, from 8 Vogue Hill, St. Day, Redruth, Cornwall TR… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 11 November 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 KAVANAGH, Ian Patrick Christopher, a Nights Assistant, of 34 Rodney Road, Walton-on-Thames, Surrey KT12 3LE, lately a Courier. Court—KINGSTON-UPON-THAMES. No. of Matter—14 of 1996. Date of Bankruptcy… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 11 November 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 KEAY, Lyndon Norman, a Wood Machinist, of 16 Royal Gardens, Hunslet, Leeds LS10 2RR, lately residing at 17 Recreation View, Leeds LS10 0PA, and formerly carrying on business as a Self-Employed Window… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 11 November 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 KNIGHT, Paula Maria, of 15 Desmond Price Close, Lake, Isle of Wight, and latterly trading with another as Magic Carpet & Suite Warehouse, from Spithead Business Centre, Newport, Isle of Wight, unemplo… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 11 November 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—ANGLIA ENERGY CONSERVATION LIMITED. Company Registration No.—02795579. Address of Registered Office—Unit 56, Lawrence Leyland Complex, Wellingborough, Northamptonshire NN8 1RA. Court—N… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 11 November 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—M K J COMPUTER CONSULTANTS LTD. Company Registration No.—02749306. Address of Registered Office—19 Streamside, The Farthings, Clevedon, North Somerset BS21 6YL. Court—HIGH COURT OF JUS… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 11 November 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—THE WINDOW FACTORY (SOUTHERN) LIMITED. Company Registration No.—02994453. Address of Registered Office—82 a Bedford Place, Southampton, Hampshire SO15 2BX. Court—HIGH COURT OF JUSTICE,… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 11 November 1998 Administration 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 The following notice is in substitution for that which appeared on page 10051 of The London Gazette dated 16th September 1998 G H INTERIORS (UK) LTD. (Registered No. 2582491) Nature of Business: Shop… Notice Type Administration Orders View Administration Orders full notice
Publication Date 11 November 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 Name of Company—CONTINENTAL CONFECTIONERS LIMITED. Address of Registered Office—Temple Court, 35 Bull Street, Birmingham. Registered Number—1893331. Last day for Receiving Proofs—10th December 1998. N… Notice Type Notice of Intended Dividends View Notice of Intended Dividends full notice
Publication Date 11 November 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 MULHOLLAND, Michael Ernest, of 52 Redwood House, Bishport Avenue, Hartcliffe, Bristol BS13, lately of and lately trading from 840 Filton Avenue, Filton, Bristol, South Gloucestershire BS12 7AS, as a S… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice