Publication Date 30 January 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 SEELOCHAN, Hammish Joseph John, unemployed, of 33 Ivy Crescent, Chiswick, London W.4, lately a Musician. Court—HIGH COURT OF JUSTICE. No. of Matter—4939 of 1997. Date of Bankruptcy Order—29th October… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 30 January 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 SHAH, Arshad, unemployed, of 199 Legrams Lane, Bradford, West Yorkshire BD7 2EJ, and lately trading from 8 Longside Lane, Bradford, as a Manufacturer of Childrens’ Clothing, as Trendy Girl. Court—BRAD… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 30 January 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 TANNA, Chandrakant Jivandas, unemployed, of 5 Oakmede, Hatch End, Middlesex HA5 4DA, lately trading with another at 244-246 Kingsbury Road, London N.W.9, as Restaurateurs, as Sun and Sand Club. Court—… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 30 January 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 TAYLOR, Myles James, unemployed, of 157 Robin Hey, Moss Side, Leyland, Preston, Lancashire, lately of and carrying on business as a Window Cleaner, as Window Cleaning and Cleaning Services, at 18 Talb… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 30 January 1998 Resolutions for Winding-up 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 STEVEN DUGDALE HOMES LIMITED At an Extraordinary General Meeting of the above-named Company, duly convened, and held at 92 Micklegate, York YO1 1JX, on 21st January 1998, the following Extraordinary R… Notice Type Resolutions for Winding-up View Resolutions for Winding-up full notice
Publication Date 30 January 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 BRISTOL GENERATORS LIMITED Pursuant to Rule 11.2 of the Insolvency Rules 1986, notice is hereby given that the last date for proving debts against the above-named Company, which is being voluntarily w… Notice Type Notice of Intended Dividends View Notice of Intended Dividends full notice
Publication Date 30 January 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—A E TIMMINS TRANSPORT SERVICES LIMITED. Company Registration No.—02663365. Address of Registered Office—Garratts Street, Harts Hill, Dudley, West Midlands DY5 1JW. Court—HIGH COURT OF… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 30 January 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—CONSTRUCTION MAINTENANCE LTD. Company Registration No.—02852367. Address of Registered Office—Unit 9, Central Industrial Estate, Cable Street, Wolverhampton WV2 2LJ. Court—HIGH COURT O… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 30 January 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—FUTURISTIC SOLUTIONS LTD. Company Registration No.—02744932. Address of Registered Office—Suite 322, Queens Dock Commercial Centre, 67-83 Norfolk Street, Liverpool, Merseyside L1 0BG. Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 30 January 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—H T HAULAGE SERVICES LTD. Company Registration No.—03114620. Address of Registered Office—3 Oriel Court, Ashfield Road, Sale, Greater Manchester M33 7DF. Court—HIGH COURT OF JUSTICE. N… Notice Type Winding-Up Orders View Winding-Up Orders full notice