Publication Date 23 February 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—OASIS INVESTMENTS LTD. Company Registration No.—03132923. Address of Registered Office—Goldlay House, 114 Parkway, Chelmsford, Essex. Court—HIGH COURT OF JUSTICE. Date of Filing Petiti… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 23 February 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—PEDEN INTERNATIONAL TRANSPORT LIMITED. Company Registration No.—00791370. Address of Registered Office—Orchard Garage, Oxford Road, Chievely, Newbury, Berkshire RG16 8RU. Court—NEWBURY… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 23 February 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—REDSTATE LTD. Company Registration No.—2868787. Address of Registered Office—101 Edgehill, Darras Hall, Ponteland, Newcastle Upon Tyne NE20 9JQ. Court—HIGH COURT OF JUSTICE. Date of Fi… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 23 February 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—SHARDE INTERIORS LIMITED. Company Registration No.—02625141. Address of Registered Office—Sterling House, 20 Station Road, Gerrards Cross, Buckinghamshire SL9 8EL. Court—HIGH COURT OF… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 23 February 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—S W REFURBISHMENTS LIMITED. Company Registration No.—03288214. Address of Registered Office—Crown Buildings, 18 Market Hill, Chatteris, Cambridgeshire PE16 6BA. Court—HIGH COURT OF JUS… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 23 February 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—TOP TO TOE (COULSDON LIMITED. Company Registration No.—02974245. Address of Registered Office—111-113 Brighton Road, Coulsdon, Surrey CR3 2NG. Court—HIGH COURT OF JUSTICE, LIVERPOOL DI… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 23 February 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—TRANTEX LIMITED. Company Registration No.—2784550. Address of Registered Office—Thames Road Depot, Thames Road, Crayford, Kent DA1 5QJ. Court—HIGH COURT OF JUSTICE, LEEDS DISTRICT REGI… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 23 February 1998 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 Name of Company—R & P OVERSEAS FREIGHT LIMITED. Address of Registered Office—Central Chambers, 45-47 Albert Street, Rugby, Warwickshire. Nature of Business—Hauliers. Court—HIGH COURT OF JUSTICE. No. o… Notice Type Notice of Intended Dividends View Notice of Intended Dividends full notice
Publication Date 23 February 1998 Changes of Name 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 by a Deed Poll dated 10th December 1997 and enrolled in the Supreme Court of England and Wales on 15th January 1998, Rosalind Ellen Damario, on behalf of PHILIP DAVID JOHN… Notice Type Changes of Name View Changes of Name full notice
Publication Date 23 February 1998 Changes of Name 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 by a Deed Poll dated 1st December 1997 and enrolled in the Supreme Court of Judicature on 16th January 1998, MATTHEW GORE BYNOE, of 5 Kent Close, Brightlingsea, Essex CO7 0… Notice Type Changes of Name View Changes of Name full notice