Publication Date 27 August 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—MICROMAIL LIMITED. Company Registration No.—03321931. Address of Registered Office—Office 10, 60 Regents Place, Birmingham B1 3NJ. Court—HIGH COURT OF JUSTICE, BIRMINGHAM DISTRICT REGI… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 27 August 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—S. SMITH DECOR LIMITED. Company Registration No.—03091773. Address of Registered Office—The Workshop, 2 Trinity Street, Boston, Lincolnshire PE21 8RJ. Court—HIGH COURT OF JUSTICE, LEED… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 27 August 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—WATH & WEST MELTON WORKING MEN’S CLUB & INSTITUTE. Company Registration No.—0000. Address of Registered Office—Christchurch Road, West Melton, Rotherham, South Yorkshire S63 6MW. Court… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 27 August 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—WELLINGTON FABRICATIONS LTD. Company Registration No.—1209762. Address of Registered Office—North Lane House, 9 b North Lane, Leeds LS6 3HG. Court—HIGH COURT OF JUSTICE. Date of Filing… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 27 August 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—FIRELOCK LIMITED. Company Registration No.—03286847. Address of Registered Office—Unit 45B Garston Industrial Estate, Blackburne Street, Garston, Liverpool L19 8JB. Court—HIGH COURT OF… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 27 August 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 SANDWELL PRINTING LIMITED Notice is hereby given, pursuant to Rule 11.2(1) of the Insolvency Rules 1986, that I, Alan G. Haden, the Liquidator of the above-named Company, intend paying an interim divi… Notice Type Notice of Intended Dividends View Notice of Intended Dividends full notice
Publication Date 27 August 1998 Notice of 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: DOLPHIN INSURANCE COMPANY LIMITED. Address of Registered Office: 8 Baker Street, London W1M 1DA. Nature of Business: Insurance Underwriting. Court: High Court of Justice. No. of Matte… Notice Type Notice of Dividends View Notice of Dividends full notice
Publication Date 27 August 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 PICKETT, Malcolm Trevor, Traffic Manager, of 51 Cornfields, Holbeach, Spalding, Lincolnshire PE12 7QN, lately carrying on business as M.T.P. Distribution, a Sole Trader/Commission Agent, at The Bungal… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 27 August 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 PAGETT, Robert Frank, a Surveyor of 33 The Moors Drive, Middleton Cheney, Oxfordshire OX17 2PN and lately of and trading at 1 Hobbs Building, Station Road, Bampton, Oxfordshire, as an Insurance Salesm… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 27 August 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 PEARSON, Stephen David, residing at and carrying on business as S P Plumbing and Heating from 21 Legion Street, South Milford, Leeds LS25 5AY, lately residing at 83 Springfield Road, Sherburn-in-Elmet… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice