Publication Date 8 October 2025 NATHAN BELL UPVC 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 4 Salmon Fields Business Village, Royton, Oldham, OL2 6HT Notice Type Resolutions for Winding-up View NATHAN BELL UPVC LIMITED full notice
Publication Date 8 October 2025 REDCHURCH PROPERTIES 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 167/169 Great Portland Street, 5th Floor, London, W1W 5PF pending change at Companies House to Joiner’s Shop, The Historic Dockyard, Chatham, Kent ME4 4TZ Notice Type Resolutions for Winding-up View REDCHURCH PROPERTIES LIMITED full notice
Publication Date 8 October 2025 MARINE NATIONWIDE COURIERS 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 72 Parry Drive, Sunderland, SR6 7BE Notice Type Resolutions for Winding-up View MARINE NATIONWIDE COURIERS LTD full notice
Publication Date 8 October 2025 A T CARS 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 C/O Seagrave French Llp, Poplars Court, Nottingham, NG7 2RR in process of being changed to FRP Advisory Trading Limited, Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL Notice Type Resolutions for Winding-up View A T CARS LIMITED full notice
Publication Date 8 October 2025 CHERRY PICK PEOPLE 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 Percy Road, Hampton, Middlesex, TW12 2HW Notice Type Resolutions for Winding-up View CHERRY PICK PEOPLE LIMITED full notice
Publication Date 8 October 2025 TIG ACQUISITION HOLDINGS LIMITED and other companies 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 (All) Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AE Notice Type Notices to Creditors View TIG ACQUISITION HOLDINGS LIMITED and other companies full notice
Publication Date 8 October 2025 KASPERSKY LAB UK 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 6th Floor, 2 London Wall Place, London, EC2Y 5AU Notice Type Notices to Creditors View KASPERSKY LAB UK LIMITED full notice
Publication Date 8 October 2025 CHAMPAIN FINANCIAL 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 Name of Company: CHAMPAIN FINANCIAL SERVICES LIMITED Company Number: 06800575 Nature of Business: Financial intermediation not elsewhere classified Registered office: Broadlands Business Campus, Langh… Notice Type Appointment of Liquidators View CHAMPAIN FINANCIAL SERVICES LIMITED full notice
Publication Date 8 October 2025 RETIREMENT PLANNING PARTNERSHIP 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 Kestrel House, Alma Road, Romsey, Hampshire, SO51 8ED Notice Type Notices to Creditors View RETIREMENT PLANNING PARTNERSHIP LTD full notice
Publication Date 8 October 2025 EFM 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 Aw House, 6-8 Stuart Street, Luton, LU1 2SJ Notice Type Notices to Creditors View EFM LIMITED full notice