Publication Date 13 September 2024 EXTREME CLEANING MIDLANDS 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 27 Regent Grove, Holly Walk, Leamington Spa, CV32 4NN Notice Type Resolutions for Winding-up View EXTREME CLEANING MIDLANDS LIMITED full notice
Publication Date 13 September 2024 CLARENDON HOME IMPROVEMENTS 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 Rear Of 140c Hathaway Road, Grays, Essex, England, RM17 5LD Notice Type Resolutions for Winding-up View CLARENDON HOME IMPROVEMENTS LTD full notice
Publication Date 13 September 2024 IMTRAPHARMA 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 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, HP18 0RA Notice Type Notices to Creditors View IMTRAPHARMA LTD full notice
Publication Date 13 September 2024 FIYAH WATA 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 Name of Company: FIYAH WATA LIMITED Company Number: 12039023 Trading Name: Fiya Wata Nature of Business: Distilling, rectifying and blending spirits, retail sale via stalls and markets of food, bevera… Notice Type Appointment of Liquidators View FIYAH WATA LIMITED full notice
Publication Date 13 September 2024 BRIDGE ROAD WELWYN (2) 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 registered office of the Company has been changed to 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA, having previously been 26 St Andrews Street, Hertford, SG14 1JA Notice Type Resolutions for Winding-up View BRIDGE ROAD WELWYN (2) LIMITED full notice
Publication Date 13 September 2024 ALAN OLIVER REPUTATION 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 C/O TaxAssist Accountants, 35 Bartholomew Street, Newbury, RG14 5LL Notice Type Notices to Creditors View ALAN OLIVER REPUTATION LTD full notice
Publication Date 13 September 2024 FIYAH WATA 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 10 All Hallows Road, London, N17 7AD in the process of getting changed to Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE Notice Type Resolutions for Winding-up View FIYAH WATA LIMITED full notice
Publication Date 13 September 2024 LOGDEV 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 14th Floor 22 Bishopsgate, London, EC2N 4BQ Notice Type Notices to Creditors View LOGDEV LIMITED full notice
Publication Date 13 September 2024 OXFORD DENTIST 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 Suite 1 Concept House, 23 Billet Lane, Hornchurch RM11 1XP to be changed to FRP Advisory Trading Limited, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE Notice Type Notices to Creditors View OXFORD DENTIST LIMITED full notice
Publication Date 13 September 2024 F & H BUILDING 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 1 Gemini Court, 42a Throwley Way, Sutton, SM1 4AF Notice Type Resolutions for Winding-up View F & H BUILDING SERVICES LIMITED full notice