Publication Date 27 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—PAINTFLEX LIMITED. Company Registration No.—02746603. Address of Registered Office—Turnpike House, 3 Turnpyn Court, Woughton-on-the-Green, Milton Keynes, Buckinghamshire MK6 3BW. Court… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 27 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—PHOENIX ADVERTISING GIFTS EASTERN LIMITED. Company Registration No.—03121993. Address of Registered Office—6 Bedford Road, Barton Le Clay, Bedfordshire MK45 4JU. Court—HIGH COURT OF JU… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 27 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—PORTH RUGBY CLUB LIMITED. Address of Registered Office—The Club House, Nythbran Terrace, Llwyncelyn, Porth, Mid Glamorgan. Court—HIGH COURT OF JUSTICE, BIRMINGHAM DISTRICT REGISTRY. Da… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 27 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—SEARCHLINE TECHNICAL SERVICES LIMITED. Company Registration No.—3114084. Address of Registered Office—20 Gunnelswood Park, Gunnelswood Road, Stevenage, Hertfordshire. Court—HIGH COURT… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 27 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—TIXOVER CARE LTD. Company Registration No.—3133203. Address of Registered Office—94 Brook Street, Erith, Kent DA8 1SF. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—7th November… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 27 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—TRANSPORT LOGISTICS GROUP PLC. Company Registration No.—2640575. Address of Registered Office—37 Hills Road, Cambridge CB2 1XL. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—21s… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 27 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—VIKING MARINE SERVICES. Company Registration No.—02759712. Address of Registered Office—Protea House, Marine Parade, Dover, Kent CT17 9BW. Court—CANTERBURY. Date of Filing Petition—11t… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 27 January 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 BRYAN, Lorna Mary, also known as Lorna Mary Woosnam, of 36 Newgreens Avenue, St. Albans, Hertfordshire AL3 6NZ, lately of 50 Woollam Crescent, St. Albans, Hertfordshire, formerly of 2 Lincoln Close, D… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 27 January 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 LONG, Patrick Charles, of and trading at 111 a High Street, Eton, Windsor, Berkshire SL4 6AN, lately residing at 21 Moadway Close TW18 2PR, lately trading at Drakes House, Drakes Avenue TW18 2AW, both… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 27 January 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 THORN, Adrian Thomas, of No. 2 Baldwins Cottages, Broxted Hill, Great Easton CM6 2EP, and carrying on business as Renta Cheapie, of Unit 5 Ford Farm, Braintree Road, Dunmow, Essex CM6 1HU, Car Hire, a… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice