Publication Date 20 June 2017 BLUE WATER BOATS (PLYMOUTH) 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 250 Embankment Road, Plymouth, Devon PL4 9JH Notice Type Deemed Consent View BLUE WATER BOATS (PLYMOUTH) LIMITED full notice
Publication Date 19 June 2017 IMPULSE VENDORS 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 10 Martinfield, Welwyn Garden City, AL7 1HG. Notice Type Deemed Consent View IMPULSE VENDORS LIMITED full notice
Publication Date 16 June 2017 MIMOSA RESTAURANTS 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 1st Floor 46-48 Victoria Road Farnborough GU14 7PG Notice Type Deemed Consent View MIMOSA RESTAURANTS LIMITED full notice
Publication Date 16 June 2017 CONTROL FREAX 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 Coltwood House, 2 Tongham Road, Runfold, Farnham, Surrey, GU10 1PH Notice Type Deemed Consent View CONTROL FREAX LIMITED full notice
Publication Date 15 June 2017 A B & D B ELECTRICAL 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 3 Westbourne Drive, Ashton-Under-Lyne, Lancashire OL7 9DZ Notice Type Deemed Consent View A B & D B ELECTRICAL LIMITED full notice
Publication Date 15 June 2017 DORY TOPCO 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 Freedom House Rutherford Way, Manor Park, Cheltenham, Gloucestershire, GL51 9TU Notice Type Deemed Consent View DORY TOPCO LIMITED full notice
Publication Date 14 June 2017 TRT SOLUTIONS 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 British Steel, Trunk Road, Redcar, TS10 5QW Notice Type Deemed Consent View TRT SOLUTIONS LTD full notice
Publication Date 14 June 2017 FORCE ONE SECURITY SOLUTION (LONDON) 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 2 Mount Ephraim Road, London SW16 1NG. Business address: 2 Mount Ephraim Road, London SW16 1NG Notice Type Deemed Consent View FORCE ONE SECURITY SOLUTION (LONDON) LIMITED full notice
Publication Date 14 June 2017 GIRAFFE (HAIRDRESSING) 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 2402 Stratford Road, Hockley Heath, Solihull, West Midlands, B94 6QT Notice Type Deemed Consent View GIRAFFE (HAIRDRESSING) LTD full notice
Publication Date 13 June 2017 ZEUS RESTAURANT 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 150-152 Cornwall Street, Plymouth, PL1 1NJ Notice Type Deemed Consent View ZEUS RESTAURANT LIMITED full notice