Publication Date 21 July 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 PROSSER, David, unemployed, lately trading as a Road Haulier under the style of Dave Prosser Transport, of Alchemy 33, Hillcot Close, Quedgeley, Gloucester GL2 4FU. Court—GLOUCESTER. No. of Matter—53… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 21 July 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 ROBINSON, William Heath, of 1 Astley Court, Kinmel Bay, Conwy LL18 5EZ, and lately carrying on business therefrom as an Electrician under the style Connections. Court—RHYL. No. of Matter—86 of 1997. D… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 21 July 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 STEAD, Peter, of 18 Poolstock Lane, Wigan, Greater Manchester, trading at The Zoo, King Street, Wigan, under the style PBP Electricals as an Electrician, formerly trading at Moss Industrial Estate, Le… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 21 July 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 WILLIAMS, Raymond John, a Joiner, of 36 Usk Way, Cwm Talwg, Barry, Vale of Glamorgan CF62 7XL, previously carrying on business with another as Joiners under the style of “Woodcrafters”, at Unit 1, Win… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 21 July 1998 Notices to Creditors 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 PEARLWISE LTD. (t/a Midland Darts & Games) Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 28th August 1998, to se… Notice Type Notices to Creditors View Notices to Creditors full notice
Publication Date 21 July 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 WINDING-UP ORDERS Name of Company—CAPITAL CONSTRUCTION LIMITED. Company Registration No.—03069494. Address of Registered Office—Office No. 6, Western Int. Market Centre, Hayes Road, Southall, Middlese… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 21 July 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—CONNTECH INTERNATIONAL LIMITED. Company Registration No.—03041064. Address of Registered Office—Premier House, 29 Rutland Street, Leicester LE1 1RE. Court—HIGH COURT OF JUSTICE, LIVERP… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 21 July 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—COSMICHKAL INVESTMENTS LTD. Trading Name—The Grand Central Hotel. Company Registration No.—01383245. Address of Registered Office—295 Grays Inn Road, London WC1X 8QF. Court—HIGH COURT… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 21 July 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—D MORTIMER’S COMMERCIAL VEHICLE SERVICES LIMITED. Address of Registered Office—Elliot House, Deansgate, Manchester M3 3BP. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—15th Jun… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 21 July 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—D MORTIMER’S (MAGSPEED) LIMITED. Company Registration No.—2664386. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—15th June 1998. No. of Matter—003448 of 1998. Date of Winding-up… Notice Type Winding-Up Orders View Winding-Up Orders full notice