Publication Date 26 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—YATE COMMERCIAL VEHICLES LTD. Company Registration No.—03507399. Address of Registered Office—14 Broadway, Yate, Bristol BS15 5AD. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 26 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—ALPHABET ZOO LIMITED. Company Registration No.—02992422. Address of Registered Office— Ex-Mayfair Cinema, Bury Old Road, Whitefield, Manchester M45 6AG. Court—HIGH COURT OF JUSTICE, MA… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 26 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—AVONSIDE PRODUCTS LTD. Company Registration No.—03192940. Address of Registered Office—Unit 16, Knightsbridge Business Centre, Knightsbridge, Cheltenham, Gloucestershire GL51 9TA. Cour… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 26 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—COMSCIENCE LIMITED. Company Registration No.—02567067. Address of Registered Office—Devonshire House, 38 York Place, Leeds, West Yorkshire LS1 2ED. Court—HIGH COURT OF JUSTICE, LEEDS D… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 26 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—COMTEK LIMITED. Company Registration No.—02903313. Address of Registered Office—45 Highfield Road, Dartford, Kent DA1 2JS. Court—HIGH COURT OF JUSTICE, LEEDS DISTRICT REGISTRY. Date of… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 26 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 BARRINGTON-MARTIN, Michael Maurice, occupation unknown, of Ivy Cottage, Blackmoor Road, Shipdham, Norfolk N25 7PU, lately trading at an unknown address as a Photographer, as North West Colour Services… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 26 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 DANKS, Keith Michael, occupation unknown, of 3 Yew Tree Grove, Highley, Bridgnorth, Shropshire WV16 6DG, lately of The Lobby Farm House, Oldfield, Bridgnorth, Shropshire WV16 6AQ, lately trading with… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 26 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 MATCHAM, Martin Philip, occupation unknown, of 14 a East Hill, Dartford, Kent DA1 1RY, lately of 309 Lodge Lane, New Addington, Surrey CR0 0QR, formerly of 202 Birkbeck Road, Beckenham, Greater London… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 26 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 HALL, Alan, an Engineer, of 10 Kerry Terrace, Woking, Surrey GU21 5EH, and lately of 33 Colliers Close, Horsell, Woking, Surrey GU21 3AH, and lately a Company Director, trading as Halls Design Service… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 26 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 HERBERT, Desmond Spencer McDonald, of 26 Upland Grove, Leeds LS8 2SX, trading in partnership with others as a Financial Adviser, under the styles of both “D H & Co.” and “Desmond Herbert Finance”, and… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice