Publication Date 15 April 2025 JMB TECHNICAL 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 JMB TECHNICAL LTD Company Number: SC655700 Registered office: 272 Bath Street, Glasgow, G2 4JR Principal trading address: (Formerly) 272 Bath Street, Glasgow, G2 4JR At a General Meeting of the member… Notice Type Resolutions for Winding-up View JMB TECHNICAL LTD full notice
Publication Date 15 April 2025 MCGLADE FORESTRY 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 MCGLADE FORESTRY LIMITED Company Number: SC385309 Registered office: C/O Johnston Carmichael Clava House, Cradlehall Business Park, Inverness, IV2 5GH Principal trading address: N/A The following Writ… Notice Type Resolutions for Winding-up View MCGLADE FORESTRY LIMITED full notice
Publication Date 15 April 2025 STYLEABBE 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 First Floor North, 40 Oxford Road, High Wycombe, HP11 2EE Notice Type Resolutions for Winding-up View STYLEABBE LIMITED full notice
Publication Date 15 April 2025 ROSS MEDICOLEGAL 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 116 Duke Street, Liverpool, L1 5JW in the process of being changed to FRP Advisory Trading Limited, Derby House, 12 Winckley Square, Preston PR1 3JJ Notice Type Resolutions for Winding-up View ROSS MEDICOLEGAL LIMITED full notice
Publication Date 15 April 2025 LONPABAY PARTNERS 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 840 Ibis Court Centre Park, Warrington, Cheshire, WA1 1RL Notice Type Resolutions for Winding-up View LONPABAY PARTNERS LIMITED full notice
Publication Date 15 April 2025 NBERES 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 840 Ibis Court Centre Park, Warrington, Cheshire, WA1 1RL Notice Type Resolutions for Winding-up View NBERES LIMITED full notice
Publication Date 15 April 2025 R.C ELLETSON AND CO 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 5 Victoria Street, Shaftesbury, SP7 8AG Notice Type Resolutions for Winding-up View R.C ELLETSON AND CO full notice
Publication Date 15 April 2025 MCPHAIL PROPERTY CONSULTANCY 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 Meadow Way, Cross Oak Road, Berkhamsted, HP4 3NA Notice Type Resolutions for Winding-up View MCPHAIL PROPERTY CONSULTANCY LTD full notice
Publication Date 15 April 2025 EVASH 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 20-22 Wenlock Road, London, N1 7GU Notice Type Resolutions for Winding-up View EVASH LTD full notice
Publication Date 15 April 2025 NICHOLWOODS CONSULTING 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 8, Dock Offices, Surrey Quays Road, London, SE16 2XU Notice Type Resolutions for Winding-up View NICHOLWOODS CONSULTING LTD full notice