Publication Date 6 August 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 KOLATSIS, Androulla, of 3 Monkfrith Close, London N.14, trading with another at Spencer House, Brettenham Road, Edmonton, London N18 2EH, as a Dressmaker as Loujo. Court—HIGH COURT OF JUSTICE. No. of… Notice Type Discharge Order View Discharge Order full notice
Publication Date 6 August 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 KOLATSIS, Demetris, of 3 Monkfrith Close, London N.14, trading with another at Spencer House, Brettenham Road, Edmonton, London N18 2EH, as a Dressmaker as Loujo Fashions. Court—HIGH COURT OF JUSTICE. Notice Type Discharge Order View Discharge Order full notice
Publication Date 6 August 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 TONGUE, Francis Ronald, Catering Manager, of 38 Belvedere Road, Danbury, Essex, formerly carrying on business with another or others from Park Lane Restaurant, Park Lane, Leeds, West Yorkshire, under… Notice Type Notice of Dividends View Notice of Dividends full notice
Publication Date 6 August 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—ALE WHOLESALE SUPPLIES LTD. Company Registration No.—03033898. Address of Registered Office—4 Northwest Business Park, Servia Hill, Leeds LS6 2QH. Court—HIGH COURT OF JUSTICE. Date of… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 6 August 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—A W B TRANSPORT LIMITED. Company Registration No.—03150008. Address of Registered Office—57 Mansfield Road, Alfreton, Derbyshire DE55 7JJ. Court—HIGH COURT OF JUSTICE, LEEDS DISTRICT R… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 6 August 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—EMPIRE CNC ENGINEERING LIMITED. Company Registration No.—03335156. Address of Registered Office—Pear Tree Lane, Industrial Estate, Dudley, West Midlands DY2 0GY. Court—HIGH COURT OF JU… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 6 August 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—EUROGREEN LEISURE LTD. Company Registration No.—03349919. Address of Registered Office—The Black Horse, New Haw Road, Addlestone, Surrey KT15 2BX. Court—HIGH COURT OF JUSTICE, LIVERPOO… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 6 August 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—H B & E LIMITED. Company Registration No.—03007923. Address of Registered Office—5 East Cliff, Preston, Lancashire PR1 3JP. Court—HIGH COURT OF JUSTICE, LIVERPOOL DISTRICT REGISTRY. Da… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 6 August 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—JUST VAC’S WHOLESALE LIMITED. Company Registration No.—03312019. Address of Registered Office—Unit 5, Shaw Lane Industrial Estate, Doncaster, South Yorkshire. Court—HIGH COURT OF JUSTI… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 6 August 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—LANDSCAPE INTERIORS LIMITED. Company Registration No.—01755182. Address of Registered Office—Enterprise House, 115 Edmund Street, Birmingham B32HJ. Court—HIGH COURT OF JUSTICE, BIRMING… Notice Type Winding-Up Orders View Winding-Up Orders full notice