Publication Date 23 April 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—GROUNDWORK SERVICES LTD. Company Registration No.—02939525. Address of Registered Office—118 School Lane, Skelmersdale, Lancashire WN8 8NW. Court—HIGH COURT OF JUSTICE. Date of Filing… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 23 April 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—HOSPITAL DESIGN PARTNERSHIP LTD. Company Registration No.—01494825. Address of Registered Office—Richmond House, 16 Blenheim Terrace, Leeds LS2 9HN. Court—HIGH COURT OF JUSTICE. Date o… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 23 April 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—HOUSEBUILD MANAGEMENT CONSULTANTS (NORTH) LIMITED. Company Registration No.—02888788. Address of Registered Office—3 Beach Road, South Shields, Tyne & Wear NE33 2QA. Court—HIGH COURT O… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 23 April 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—INTEGRA HOLDINGS LTD. Company Registration No.—03206117. Address of Registered Office—Unit 9, Nursteed Road Industrial Estate, William Road, Devizes, Wiltshire SN10 3EW. Court—HIGH COU… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 23 April 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—PALLION RESIDENTS ENTERPRISES LIMITED. Company Registration No.—01662336. Address of Registered Office—KPMG, 110 Quayside, Newcastle upon Tyne. Court—SUNDERLAND. Date of Filing Petitio… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 23 April 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—SLOAN POWER ELECTRONICS LIMITED. Company Registration No.—01553831. Address of Registered Office—241 Kells Lanes, Low Fell, Gateshead, Tyne & Wear NE9 5HU. Court—HIGH COURT OF JUSTICE. Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 23 April 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—STRUCTURES AND COMPUTERS LTD. Company Registration No.—01183644. Address of Registered Office—188-196 Canterbury Road, Croydon, Surrey. Court—HIGH COURT OF JUSTICE. Date of Filing Peti… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 23 April 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—VISION SOFTWARE (UK) LIMITED. Company Registration No.—03290788. Address of Registered Office—8 Spring Villa Park, Spring Villa Road, Edgeware, Middlesex. Court—HIGH COURT OF JUSTICE,… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 23 April 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 TURNER, Adam James, of The Chestnuts, Welsh Frankton, Oswestry, Shropshire SY11 4NX, and lately carrying on business as Bike Shack, 60 New Street, Wellington, Telford TF1 1NE, Cycle Retail Shop. Court… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 23 April 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 PLUMMER, Paul Lloyd, a Site Manager and lately a Company Director, of 1 Thornton Close, Horley, Surrey RH6 6RJ, lately residing at 6 Woodside Way, Salfords, Redhill, Surrey RH1 5BD, formerly residing… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice