Publication Date 21 August 2025 SOUTHPORT DENTAL IMPLANT CENTRE 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 11 Warwick Road, Old Trafford, Manchester, M16 0QQ Notice Type Resolutions for Winding-up View SOUTHPORT DENTAL IMPLANT CENTRE LIMITED full notice
Publication Date 21 August 2025 STEEL EURO 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 Company Address Vinters Business Park, New Cut Road, Maidstone, Kent, ME14 5NZ Notice Type Resolutions for Winding-up View STEEL EURO SERVICES LIMITED 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 Name of Company: HENDERSON HOLDINGS LIMITED Company Number: 01394018 Nature of Business: Activities of financial services holding companies Previous Name of Company: Henderson Administration Internati… Notice Type Appointment of Liquidators View HENDERSON HOLDINGS LIMITED full notice
Publication Date 21 August 2025 DUNCOMBE DEVELOPMENTS 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: DUNCOMBE DEVELOPMENTS LIMITED Company Number: 00716630 Nature of Business: Building completion and finishing Previous Name of Company: Registerprint Machinery Limited (28/02/1962 - 15… Notice Type Appointment of Liquidators View DUNCOMBE DEVELOPMENTS 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 Resolutions for Winding-up View TECH CATALYST LTD 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 Resolutions for Winding-up View BOOKRANGER LIMITED 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 Resolutions for Winding-up View SILVER PEREGRINE 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 Resolutions for Winding-up View CLARIANT DISTRIBUTION UK LTD full notice
Publication Date 21 August 2025 SERVICE SOLUTIONS (FM) 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 Crowther Laithe Farm, Carrs Road, Marsden, Huddersfield, HD7 6JG Notice Type Resolutions for Winding-up View SERVICE SOLUTIONS (FM) LIMITED full notice
Publication Date 21 August 2025 SEBASTIAN TALENT SERVICES 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 48 Arica Road, London, SE4 2PX Notice Type Resolutions for Winding-up View SEBASTIAN TALENT SERVICES LTD full notice