Publication Date 3 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—CAMELOT COMPUTING LIMITED. Company Registration No.—03101005. Address of Registered Office—96 St. Marys Road, Harefield, Middlesex UB9 6AF. Court—HIGH COURT OF JUSTICE, LEEDS DISTRICT… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 3 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—COMMUNICATION AND CONSTRUCTION SERVICES LIMITED. Company Registration No.—02400131. Address of Registered Office—Stretton Industrial Estate, Grappenhall Lane, Warrington WA4 4QT. Court… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 3 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 EUROPE ON-LINE (LONDON) LIMITED Pursuant to Rule 11.2 of the Insolvency Rules 1986, notice is hereby given that the last date for proving debts against the above-named Company, which is being voluntar… Notice Type Notice of Intended Dividends View Notice of Intended Dividends full notice
Publication Date 3 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 DANCON DANISH CONTRACTING & DEVELOPMENT CO. LIMITED Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules 1986, that the last date for proving debts against the above-named Company, wh… Notice Type Notice of Intended Dividends View Notice of Intended Dividends full notice
Publication Date 3 November 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 KYLES, Alyson Marjie, of and trading at 28 Shady Nook, Follyhill, Farnham, Surrey, as a Graphic Designer and Book Illustrator, lately of and lately trading at 30 The Street, Tongham, Surrey GU10 1DH,… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 3 November 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 PRENZLAU, Bradley, a Self-employed Carpenter and Builder, of 25 Bridgwater Road, Taunton, Somerset TA1 2DT, and lately residing at 51 Pikes Crescent, Taunton, Somerset TA1 1SN, and carrying on busines… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 3 November 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 WOOD, Stephen, also known as S. L. Bowden-Wood and Stephen Bowen-Wood, and lately residing at 25 Grantham Drive, Bury, Lancashire BL8 1XW, and lately carrying on business known as Absolute Multi Steel… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 3 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 BENNETT, Timothy Rory, unemployed, previously a Self-employed Hairdresser, residing at 190 a Stockport Road, Timperley Village, Cheshire WA15 7AU, lately residing at 2 Priory Lodge, Priory Road, Bowde… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 3 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 CAPEL, Stephen Andrew, a Collection Manager, of 13 a St. Johns Road, Earlswood, Redhill, Surrey RH1 6HX, lately of 6 Knighton Road, Redhill, Surrey RH1 6EQ, and formerly of 13 Lesbourne Road, Reigate,… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 3 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 DALE, David Charles, unemployed, of 32-40 Keirby Walk, Burnley, Lancashire BB11 2DE, lately residing at 103 Stockport Road, Timperley, Altrincham, Cheshire WA14 7LR, lately a Company Director. Court—M… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice