Publication Date 21 August 2025 BUMAX 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 Coal Exchange Hotel, Mount Stuart Square, Cardiff, CF10 5FQ Notice Type Resolutions for Winding-up View BUMAX LIMITED full notice
Publication Date 21 August 2025 JINX 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 3 Roe End, London, NW9 9BL Notice Type Notices to Creditors View JINX LTD full notice
Publication Date 21 August 2025 SWAMPLAND 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 175 High Street, Tonbridge, TN9 1BX Notice Type Notices to Creditors View SWAMPLAND LIMITED full notice
Publication Date 21 August 2025 TECH CATALYST 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 36 Silk Mill Industrial Estate, Brook Street, Tring, HP23 5EF Notice Type Notices to Creditors View TECH CATALYST LTD full notice
Publication Date 21 August 2025 HENDERSON HOLDINGS 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 201 Bishopsgate, London, EC2M 3AE Notice Type Notices to Creditors View HENDERSON HOLDINGS LIMITED full notice
Publication Date 21 August 2025 BOOKRANGER 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 C/O Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, EC4Y 8EN, pending change to 360 Insolvency Ltd, Joiner’s Shop, The Historic Dockyard, Chatham, Kent, ME4 4TZ Notice Type Notices to Creditors View BOOKRANGER LIMITED full notice
Publication Date 21 August 2025 CLARIANT DISTRIBUTION 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 Airedale House, 423 Kirkstall Road, Leeds, LS4 2EW Notice Type Notices to Creditors View CLARIANT DISTRIBUTION UK LTD full notice
Publication Date 21 August 2025 SILVER PEREGRINE 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 17 Glasshouse Studios, Fryern Court Road, Burgate, Fordingbridge, SP6 1QX in process of being changed to Mountbatten House, Grosvenor Square, Southampton, SO15 2JU Notice Type Notices to Creditors View SILVER PEREGRINE LIMITED full notice
Publication Date 21 August 2025 ABACUS PROPERTIES HALIFAX NO 2 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 Simply Corporate, The Town Hall, Burnley Road, Padiham, BB12 8BS Notice Type Notices to Creditors View ABACUS PROPERTIES HALIFAX NO 2 LTD full notice
Publication Date 21 August 2025 RUTH HUGHES 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 1 Lindsay Road, Bristol, BS7 9NP Notice Type Notices to Creditors View RUTH HUGHES CONSULTING LTD full notice