Publication Date 26 May 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 SLADE, Georgina, of 40 Station Road, Liphook, Hampshire, Supermarket Supervisor. Court—GUILDFORD. No. of Matter—34 of 1998. Date of Bankruptcy Order—31st March 1998. These proceedings were previously… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 26 May 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 STYLIANOU, Paul, Business Consultant, of 20 Elmsleigh Gardens, lately of 40 Southcliff Road, and carrying on business under the style “Premier Business Group” from 28 and 29 Hanover Buildings, all add… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 26 May 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 UDDIN, Mohammed Sail, also known as Sail Uddin, a Chef, of 3 Churchill Street, Hendon, Sunderland, and lately carrying on business as the Proprietor of a Takeaway Food Business under the style of Raja… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 26 May 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 WISEMAN, Raymond, a Taxi Driver, of 3 Brampton Avenue, Newcastle upon Tyne, Tyne and Wear NE6 3LX, lately a Salesman, of 41 Sackville Road, Newcastle upon Tyne, Tyne and Wear NE6 5SY. Court—NEWCASTLE… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 26 May 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 WOOLLOCK, Paul Anthony, t/a P & L Services, of 44 Beaver Road, Beverley HU17 0QW, lately residing at 23 East End, Walkington, Beverley. Court—KINGSTON-UPON-HULL. Date of Filing Petition—3rd April 1998… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice
Publication Date 26 May 1998 Discharge Order 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 VARGAS, Susan Lesley, 8 Gordon Park, Cottingham, lately residing at 50 Auckland Avnue, Cottingham Road, Hull, and lately carrying on business as a Hairdresser, under the style of Susan Vargas Internat… Notice Type Discharge Order View Discharge Order full notice
Publication Date 26 May 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—BEATTIE COMMUNICATION SYSTEMS LIMITED. Company Registration No.—02871696. Address of Registered Office—Dukes Court, Duke Street, Woking, Surrey GU21 5XB. Court—HIGH COURT OF JUSTICE, L… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 26 May 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—D. C. GLASSTRADE LIMITED. Company Registration No.—03181415. Address of Registered Office—The Lodge, Darenth Hill, Darenth, Kent DA2 7QR. Court—MEDWAY. Date of Filing Petition—26th Mar… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 26 May 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—DIXON SCAFFOLDING (SOUTH) LIMITED. Company Registration No.—02627583. Address of Registered Office—67 West Quay Road, Poole, Dorset BH15 1JQ. Court—HIGH COURT OF JUSTICE, LIVERPOOL DIS… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 26 May 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—EUROPEAN BANKING CONSULTANTS LIMITED. Company Registration No.—3118230. Address of Registered Office—Broomfield Hall Buildings, 37-39 Chobham Road, Sunningdale, Berkshire SL5 0DS. Cour… Notice Type Winding-Up Orders View Winding-Up Orders full notice