Publication Date 22 July 2005 Customs & Excise 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 Notice of Seizure of Goods under The Customs & Excise Management Act 1979 To the owner of goods detained on 7th July 2005 at 25 Colinglen Road, Belfast. Pursuant to Section 139(6) of the Customs and E… Notice Type Customs & Excise View Customs & Excise full notice
Publication Date 22 July 2005 Customs & Excise 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 To the owner of the following goods seized on the 4th July 2005 at 53 Newtown Road, Camlough, Newry. Pursuant to Section 139(6) of the Customs and Excise Management Act 1979, and paragraph 1 of Schedu… Notice Type Customs & Excise View Customs & Excise full notice
Publication Date 22 July 2005 Scottish Parliament 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 THE SCOTTISH PARLIAMENT (LETTERS PATENT AND PROCLAMATIONS) ORDER 1999 The following Letters Patent were signed by Her Majesty The Queen on the 18 th of July 2005 in respect of the Baird Trust Reorgani… Notice Type Scottish Parliament View Scottish Parliament full notice
Publication Date 22 July 2005 Bankers (NI) Acts 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 AN ACCOUNT pursuant to the Bankers (Northern Ireland) Acts, 1845 and 1928, the Currency and Bank Notes Act, 1928, and the Coinage Act,1971 of the Amount of Notes authorised by Law to be issued by the… Notice Type Bankers (NI) Acts View Bankers (NI) Acts full notice
Publication Date 22 July 2005 Bankers (NI) Acts 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 AN ACCOUNT pursuant to the Bankers (Northern Ireland) Acts, 1845 and 1928, the Currency and Bank Notes Act, 1928, and the Coinage Act,1971 of the Amount of Notes authorised by Law to be issued by the… Notice Type Bankers (NI) Acts View Bankers (NI) Acts full notice
Publication Date 22 July 2005 Bankers (NI) Acts 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 AN ACCOUNT pursuant to the Bankers (Northern Ireland) Acts, 1845 and 1928, the Currency and Bank Notes Act, 1928, and the Coinage Act,1971 of the Amount of Notes authorised by Law to be issued by the… Notice Type Bankers (NI) Acts View Bankers (NI) Acts full notice
Publication Date 22 July 2005 Petitions to Transfer Business 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 IN THE HIGH COURT OF JUSTICE (CHANCERY DIVISION) COMPANIES COURT No 4318 of 2005 In the Matter of BRISTOL & WEST PLC and In the Matter of BRITANNIA BUILDING SOCIETY and In the Matter of PART VII OF TH… Notice Type Petitions to Transfer Business View Petitions to Transfer Business full notice
Publication Date 15 July 2005 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 m c crory, Margaret, 44 Balunasollus Road, Cookstown, Co Tyrone BT80 9TQ. Date of Bankruptcy Order—4 July 2005. Date of Presentation of Petition—1 June, 2005. No. of Matter—2005B21712. Whether Debtor’… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 15 July 2005 Customs & Excise 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 Notice of Seizure of Goods under The Customs & Excise Management Act 1979 To the Owner of the following goods seized at Cookstown Police Station on 6th July 2005: 1 no. (one) vehicle registration GLZ… Notice Type Customs & Excise View Customs & Excise full notice
Publication Date 15 July 2005 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 atkinson, Elizabeth, Unemployed, 18 Alfred Street, Bangor, Co Down BT20 5DJ. Date of Bankruptcy Order—4 July 2005. Date of Presentation of Petition—4 July, 2005. No. of Matter—2005B26651. Whether Debt… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice