Publication Date 7 February 2025 HTK CONSULTING LIMITED 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 Address 13 Old Church Green, Kirk Hammerton, York, YO26 8DL Notice Type Resolutions for Winding-up View HTK CONSULTING LIMITED full notice
Publication Date 7 February 2025 INDIUK LTD 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 Address 31 Penny Brookes Street, London, E15 1GP Notice Type Resolutions for Winding-up View INDIUK LTD full notice
Publication Date 7 February 2025 KENT BLAXILL HOLDINGS LTD 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 In the High Court of Justice Business and Property Courts of England and Wales, Insolvency & Companies List (ChD) Court Number: CR-2025-000660 KENT BLAXILL HOLDINGS LTD (Company Number 14401722 ) Natu… Notice Type Appointment of Administrators View KENT BLAXILL HOLDINGS LTD full notice
Publication Date 7 February 2025 D2IQ TECHNOLOGIES UK LIMITED 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 Address Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG Notice Type Notice of Intended Dividends View D2IQ TECHNOLOGIES UK LIMITED full notice
Publication Date 7 February 2025 ABBEYGLEN (TEKELS PARK) PROPERTIES LIMITED 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 In the High Court Of Justice Court Number: CR-2025-000628 ABBEYGLEN (TEKELS PARK) PROPERTIES LIMITED (Company Number 11348372 ) Nature of Business: Development of Building Projects Registered office:… Notice Type Appointment of Administrators View ABBEYGLEN (TEKELS PARK) PROPERTIES LIMITED full notice
Publication Date 7 February 2025 ROSE CONSTRUCTION LIMITED 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 Address c/o Cromwell & Co Insolvency Practitioners, 5 Mercia Business Village, Torwood Close, Coventry CV4 8HX (Formerly) 4 Capricorn Centre, Cranes Farm Road, Basildon, SS14 3JJ Notice Type Notice of Intended Dividends View ROSE CONSTRUCTION LIMITED full notice
Publication Date 7 February 2025 DINE AT HOME SERIES LTD 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 Address Trinity Suite Office, 4 Hawkesyard Hall, Armitage Road, Rugeley, WS15 1PU Notice Type Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name View DINE AT HOME SERIES LTD full notice
Publication Date 7 February 2025 LIM LOGISTICS LTD 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 Address Gill House 140 Holyhead Road, Birmingham, B21 0AF Notice Type Notice of Intended Dividends View LIM LOGISTICS LTD full notice
Publication Date 7 February 2025 TYNEMOUTH DISABLED AND EX-SERVICEMEN'S CLUB AND INSTITUTE LIMITED 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 TYNEMOUTH DISABLED AND EX-SERVICEMEN'S CLUB AND INSTITUTE LIMITED (Company Number IP031499 ) Registered office: 61 Howdon Road, North Shields, Tyne & Wear, NE29 6TH Notice is hereby given that a Gener… Notice Type Other Notices View TYNEMOUTH DISABLED AND EX-SERVICEMEN'S CLUB AND INSTITUTE LIMITED full notice
Publication Date 7 February 2025 Alan Rowe 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 Address of Deceased 23 Rolls Avenue, Penpedairheol, Hengoed, CF82 8HP Date of Claim Deadline 8 April 2025 Notice Type Deceased Estates View Alan Rowe full notice