Publication Date 11 July 2024 Doreen Martin 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 1 The Coppice, Porth Way, Newquay, Cornwall TR7 3NL Date of Claim Deadline 18 September 2024 Notice Type Deceased Estates View Doreen Martin full notice
Publication Date 11 July 2024 BLUE JAYS TRANSPORT GROUP 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 Park Farm Close, Park Farm Industrial Estate, Folkestone, Kent CT19 5DU Notice Type Notices to Creditors View BLUE JAYS TRANSPORT GROUP LTD full notice
Publication Date 11 July 2024 NEW MEANING 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 NEW MEANING CONSTRUCTION LIMITED (Company Number 05944535 ) Registered office: Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, CB3 0QH Principal tradi… Notice Type Meetings of Creditors View NEW MEANING CONSTRUCTION LIMITED full notice
Publication Date 11 July 2024 CC HOSPITALITY GROUP 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 Name of Company: CC HOSPITALITY GROUP LTD Company Number: 14151016 Trading Name: Jesper's Bar & Kitchen Nature of Business: Restaurant Registered office: 7 Providence Terrace, Harrogate, HG1 5EX Type… Notice Type Appointment of Liquidators View CC HOSPITALITY GROUP LTD full notice
Publication Date 11 July 2024 DWA PROJECT SERVICES 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 4 Mildmay Close, Stratford Upon Avon, CV37 9FR Notice Type Resolutions for Winding-up View DWA PROJECT SERVICES LIMITED full notice
Publication Date 11 July 2024 HINTON SKIPS UK 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 Meeting Address 163 Herne Hill, London, SE24 9LR Notice Type Meetings of Creditors View HINTON SKIPS UK LTD full notice
Publication Date 11 July 2024 RODIZIO BRAZIL 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 BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ Notice Type Resolutions for Winding-up View RODIZIO BRAZIL LIMITED full notice
Publication Date 11 July 2024 WM PROPERTY GROUP 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 O'Haras, Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire BD19 3UE Notice Type Resolutions for Winding-up View WM PROPERTY GROUP LTD full notice
Publication Date 11 July 2024 KATYMART 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 KATYMART LTD (Company Number 12386241 ) Trading Name: Katymart Boutique Registered office: 31 Colne Road, High Wycombe, HP13 7XN Principal trading address: 31 Colne Road, High Wycombe, HP13 7XN Notice… Notice Type Meetings of Creditors View KATYMART LTD full notice
Publication Date 11 July 2024 CAFE 206 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 202 Ashingdon Road, Rochford, Essex, SS4 1TB Notice Type Resolutions for Winding-up View CAFE 206 LIMITED full notice