Publication Date 30 March 2006 Dorothy RUDMAN 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 Type View Dorothy RUDMAN full notice
Publication Date 30 March 2006 William HAMILTON 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 Type View William HAMILTON full notice
Publication Date 30 March 2006 Terence FARMER 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 Type View Terence FARMER full notice
Publication Date 30 March 2006 Nellie HOUSE 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 Type View Nellie HOUSE full notice
Publication Date 30 March 2006 Appointment of Liquidators 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 Company Number: 5064496. Name of Company: PONDMILL LIMITED. Nature of Business: Property Developers. Type of Liquidation: Members. Address of Registered Office: Matford Business Centre, Matford Park R… Notice Type Appointment of Liquidators View Appointment of Liquidators full notice
Publication Date 30 March 2006 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 SHAW, Samantha Louise, Housewife of 80 Birdbrook Close, Dagenham, Essex, RM10 9XF. Court—ROMFORD. Date of Filing Petition—23rd March 2006. No. of Matter—129 of 2006. Date of Bankruptcy Order—23rd Marc… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 30 March 2006 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 SCHEEPERS, Victoria, Also k/as Victoria Heasman unemployed c/o 3 Waterloo Place, Lewes, East Sussex BN7 2PP lately residing at 88 Applesham Avenue, Hove, BN3 8JN. Court—BRIGHTON. Date of Filing Petiti… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 30 March 2006 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 IRVING, Brenda, . Unemployed. currently residing at 2 St Michaels Cottages, Hernhill, Faversham, Kent, ME13 9JU. Court—CANTERBURY. Date of Filing Petition—24th March 2006. No. of Matter—318 of 2006. D… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 30 March 2006 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 COULTER, Jennifer Maureen, unemployed of 12 Tudor Road, Woodlands, Doncaster, South Yorkshire, DN6 7PU, also known as Jennifer Maureen Pether. Court—DONCASTER. Date of Filing Petition—27th March 2006. Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 30 March 2006 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 MARSH, David Christopher, occupation unknown, of 39 Stocks Park Drive, Horwich, Bolton BL6 6DD, lately a Commission Sales Agent. Court—BOLTON. No of Matter—57 of 1999. Last Day of Receiving Proofs—28A… Notice Type Notice of Intended Dividends View Notice of Intended Dividends full notice