Publication Date 26 March 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—METROPOLITAN LTD. Company Registration No.—03048734. Address of Registered Office—Suite 11117, 72 New Bond Street, London W1Y 9DD. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 26 March 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—NORFOLK STAMP AND COIN COMPANY LTD. Company Registration No.—01245585. Address of Registered Office—Tower Lodge, Old Buckingham Hall, Old Buckingham, Attleborough, Norfolk NR17 1PQ. Co… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 26 March 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—ORION SOFTWARE CONSULTANTS LIMITED. Company Registration No.—3133589. Address of Registered Office—Victoria Business Centre, 192 Victoria Street, Grimsby DN31 1NX. Court—GREAT GRIMSBY. Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 26 March 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—THE PRODUCT AGENCY LTD. Company Registration No.—03177871. Address of Registered Office—Chapel House, 19 a The High Street, Spalding, Lincolnshire PE11 1TX. Court—HIGH COURT OF JUSTICE… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 26 March 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—THETFORD BODY-CRAFT LTD. Company Registration No.—02832380. Address of Registered Office—Rutherford Way, Thetford, Norfolk IP24 1HA. Court—HIGH COURT OF JUSTICE. Date of Filing Petitio… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 26 March 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 INTENDED DIVIDENDS MSC GROUP (UK) PLC Notice is hereby given, pursuant to the Insolvency Rules 1986, that the Liquidator of the above-named Company intends to declare and distribute a First and Final… Notice Type Notice of Intended Dividends View Notice of Intended Dividends full notice
Publication Date 26 March 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 GRANT, Martin J., of and trading at 11 Albert Place, Grimsby, North East Lincolnshire DN32 7DW, as a Share Fisherman lately of Flat 1, Castle House, Castle Hill, Liskeard, Cornwall formerly of 12 St. Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 26 March 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 MOORE, Angela, 1 Raby Gardens, Bishop Auckland, Co. Durham DL14 6AQ, Housewife, also known as Angela Bingley and Angela Dixon, and lately carrying on business as “A.M. Computer Services” at 6 a Chapel… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 26 March 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 CARVER, Dean Clive, Taxi Driver, residing at 184 Staveley Road, Hull HU9 4UA, and formerly trading as Proprietor of a Taxi Operation, from Office No. 5, Compass House, 17-19 Empringham Street, Hull HU… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 26 March 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 RAYNER, Gerald, a Garage Manager, of 21 Lucy Hall Drive, Baildon, Shipley BD17 5AR, lately residing at 22 Denebank, Lady Lane, Bingley BD16, formerly residing at Woodview, Bradford Old Road, Cottingle… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice