Publication Date 25 September 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—MARSTON SECURITY SERVICES LIMITED. Company Registration No.—03212505. Address of Registered Office—Clements House, 1279 London Road, Leigh-on-Sea, Essex SS9 2AH. Court—HIGH COURT OF JU… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 25 September 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—MICROFIELD COMPUTERS LTD. Company Registration No.—02710133. Address of Registered Office—Unit 6, Dorrington Business Park, Dorrington, Shrewsbury SY5 7JW. Court—HIGH COURT OF JUSTICE. Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 25 September 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—R D (GROUP OF SERVICES) LTD. Company Registration No.—02939873. Address of Registered Office—Green Bank, Church Street, Misson, Doncaster, South Yorkshire DN10 6EQ. Court—HIGH COURT OF… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 25 September 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—UNIQUE PUBLISHING LIMITED. Company Registration No.—2844333. Address of Registered Office—Sir Robert Peel House, 344-348 High Road, Ilford, Essex IG1 1QP. Court—HIGH COURT OF JUSTICE,… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 25 September 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—YORK STONE PRODUCTS (UK) LIMITED. Company Registration No.—03188069. Address of Registered Office—Britannia Quarry, Rein Road, Morley, Leeds, West Yorkshire LS27 0SW. Court—HIGH COURT… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 25 September 1998 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 ANGLO-INTERNATIONAL REGISTRARS LIMITED At an Extraordinary General Meeting of the Members of the above-named Company, duly convened, and held at 10-12 New College Parade, Finchley Road, London NW3 5EP… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 25 September 1998 Appointment of Liquidators 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 Company Number: 2805314. Name of Company: ANGLO INTERNATIONAL REGISTRARS LIMITED. Previous Name of Company: Anglo Russian Registrars Limited. Nature of Business: Provision of Accounting, Banking and F… Notice Type Appointment of Liquidators View Appointment of Liquidators full notice
Publication Date 25 September 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 WILSON, Michael J., of 30 Nevern Road, Rayleigh, Essex SS6 7PE, whom we believe to be domiciled in England as far as his domicile may be material. Court—SOUTHEND. Date of Filing Petition—4th June 1998… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 25 September 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 BROUGHTON, D. Male, occupation unknown, and trading as Airoblast, of Church Farm Workshop, Church Lane, Norwich Road, Hales, Norfolk NR14 6QN. Court—NORWICH. Date of Filing Petition—17th July 1998. No… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 25 September 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 BEEBY, Steven Andrew, Accounts Clerk, of 6 Springwood Hall Gardens, Springwood, Huddersfield HD1 4HA, lately residing at The Rowans, Binns Lane, Holmfirth, Huddersfield, and previously residing at 4 W… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice