Publication Date 4 May 2017 LITTLE ANGELS (BRADFORD) 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 64 Little Horton Lane, Bradford, BD5 0HU Notice Type Deemed Consent View LITTLE ANGELS (BRADFORD) LIMITED full notice
Publication Date 4 May 2017 J.B. SMITH HAULAGE 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 1 Oak Road, Desford, Leicester, LE9 9GU Notice Type Deemed Consent View J.B. SMITH HAULAGE LIMITED full notice
Publication Date 4 May 2017 QUO POWER 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 50 Salisbury Road, Hounslow, TW4 6JQ Notice Type Deemed Consent View QUO POWER LIMITED full notice
Publication Date 3 May 2017 STATEMENT EXHIBITIONS 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 Unit B Dartstone West Industrial Estate, Nepshaw Lane South, Morley, Leeds, LS27 7JQ Notice Type Deemed Consent View STATEMENT EXHIBITIONS LTD full notice
Publication Date 3 May 2017 A.S.P. BUILDING & 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 Hillview House, Leylands Farm Business Park, Colden Common, Winchester, SO21 1TH Notice Type Deemed Consent View A.S.P. BUILDING & CONSTRUCTION LIMITED full notice
Publication Date 2 May 2017 COUNTRYSHIRES 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 Stall 29, Stanley Meat and Fish Market, Prescot Road, Liverpool, L13 3AS Notice Type Deemed Consent View COUNTRYSHIRES LIMITED full notice
Publication Date 2 May 2017 RED DOG BG 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 The Red Dog, The Street, High Halstow, Rochester, Kent, ME3 8SF Notice Type Deemed Consent View RED DOG BG LIMITED full notice
Publication Date 2 May 2017 PAUL'S NEW MEAT INN 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 59 Pier Avenue, Clacton-on-Sea, CO15 1QE Notice Type Deemed Consent View PAUL'S NEW MEAT INN LIMITED full notice
Publication Date 28 April 2017 NEW UTILITY CONNECTIONS 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 Trading Address: Unit 4 Lemonpark Industrial Estate, Green Lane, Heywood OL10 2EW Notice Type Deemed Consent View NEW UTILITY CONNECTIONS LTD full notice
Publication Date 28 April 2017 THE LONDON BRANCH 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 3rd Floor (Front), 20 Great Portland Street, London, W1 Notice Type Deemed Consent View THE LONDON BRANCH LIMITED full notice