Publication Date 22 July 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—EUROCONTINENTAL DISTRIBUTION LTD. Company Registration No.—03316742. Address of Registered Office—75 d London Road, Waterlooville, Portsmouth, Hampshire PO7 7EZ. Court—HIGH COURT OF JU… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 22 July 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—MYSONS (WHOLESALE BUTCHERS) LIMITED. Company Registration No.—2960458. Address of Registered Office—19-21 Caroline Place, Hull HU2 8DR. Court—KINGSTON-UPON-HULL. Date of Filing Petitio… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 22 July 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—PHOBOS INNOVATION LIMITED. Company Registration No.—3255669. Address of Registered Office—Orchard Park Business Centre, Dane Park Road, Hull HU6 9AR. Court—KINGSTON-UPON-HULL. Date of… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 22 July 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—PRESTON SECURITY SERVICES LTD. Company Registration No.—3399967. Address of Registered Office—Kemp House, 152-160 City Road, London EC1V 2HH. Court—HIGH COURT OF JUSTICE. Date of Filin… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 22 July 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—SEMPER BIO-TECHNOLOGY LIMITED. Company Registration No.—01717632. Address of Registered Office—106 London Street, Reading RG1 4SJ. Court—READING. Date of Filing Petition—28th September… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 22 July 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—WEST SURREY DEVELOPMENT CO. LIMITED. Company Registration No.—02342137. Address of Registered Office—56 Amberley Gardens, Stoneleigh, Surrey KT19 0NG. Court—HIGH COURT OF JUSTICE. Date… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 22 July 1998 Winding-Up Orders (Partnerships) 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 Partnership—LA TERRAZZA. Principal Place of Business—London Road, South Milford, Leeds, West Yorkshire LS25 5DB. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—21st April 1998. No. of Ma… Notice Type Winding-Up Orders (Partnerships) View Winding-Up Orders (Partnerships) full notice
Publication Date 22 July 1998 Notice of 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 Name of Company: EMOS DYNAMICS CO. LIMITED. Company No.: 1272436. Court: HIGH COURT OF JUSTICE. No. of Matter: 1779 of 1984. Date of Winding-up Order: 30th July 1984. Date of Appointment: 2nd November… Notice Type Notice of Dividends View Notice of Dividends full notice
Publication Date 22 July 1998 UK 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 16th July 1998 In accordance with the Royal Assent Act 1967, the Royal Assent was notified to the following Acts on 16th July 1998: Appropriation Act 1998 (c. 28). Data Protection Act 1998 (c. 29)… Notice Type UK Parliament View UK Parliament full notice
Publication Date 22 July 1998 Dissolution of Partnership 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 is hereby given that the Partnership previously carried on by Diane Louise Harrison and Simon Tame under the name State of the Art was dissolved on 31st May 1998. On dissolution of the Partners… Notice Type Dissolution of Partnership View Dissolution of Partnership full notice