Publication Date 30 June 2017 WORCESTER FLOORING 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 Unit 1 Venture Business Park, Weir Lane, Worcester WR2 4AY Notice Type Deemed Consent View WORCESTER FLOORING LIMITED full notice
Publication Date 30 June 2017 THE TREASURY 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 The Old Treasury Building, Catherine Street, Plymouth, PL1 2AD Notice Type Deemed Consent View THE TREASURY LTD full notice
Publication Date 30 June 2017 INTELLIGENT GLOBAL POWER 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 Suite 116 Bradford Court Business Centre, 123-131 Bradford Street, Birmingham, West Midlands, B12 0NS Notice Type Deemed Consent View INTELLIGENT GLOBAL POWER LTD full notice
Publication Date 30 June 2017 RYTON CAR SALES (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 Company Address Leamington Road, Ryton on Dunsmore, Coventry, CV8 3EN Notice Type Deemed Consent View RYTON CAR SALES (UK) LTD full notice
Publication Date 30 June 2017 DINO'S GYM 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 49 Craig Croft, Chelmsley Wood, Birmingham, B37 7TR Notice Type Deemed Consent View DINO'S GYM LIMITED full notice
Publication Date 29 June 2017 ANDREW SCOTT MEDICAL 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 GPG House, Walker Avenue, Wolverton Mill, Milton Keynes MK12 5TW Notice Type Deemed Consent View ANDREW SCOTT MEDICAL LIMITED full notice
Publication Date 29 June 2017 GARNETT DICKINSON PUBLISHING 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 Brookfields Way, Manvers, Wath Upon Dearne, Rotherham, South Yorkshire S63 5DL Notice Type Deemed Consent View GARNETT DICKINSON PUBLISHING LIMITED full notice
Publication Date 29 June 2017 YUVRAAJ INDIAN 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 7 Douro Terrace, Sunderland, SR2 7DX Notice Type Deemed Consent View YUVRAAJ INDIAN LTD full notice
Publication Date 28 June 2017 BHL BUILDERS (OXFORD) 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 Kirtlington Business Centre, Slade Farm, Kirtlington, Oxfordshire OX5 3JA Notice Type Deemed Consent View BHL BUILDERS (OXFORD) LIMITED full notice
Publication Date 28 June 2017 B 8 DESIGNS 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 Unit 2 & 3, 8 French Road, Leicester LE5 4AH Notice Type Deemed Consent View B 8 DESIGNS LIMITED full notice