Publication Date 22 August 2025 TAZ PROPERTY 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 TAZ PROPERTY LIMITED (Company Number 11727424 ) Registered office: Unit 3, The Powerhouse, Woodthorpe Road, Ashford, TW15 2RP Principal trading address: Unit 3, The Powerhouse, Woodthorpe Road, Ashfor… Notice Type Resolutions for Winding-up View TAZ PROPERTY LIMITED full notice
Publication Date 22 August 2025 ADVANCED MOBILITY SOLUTIONS 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 ADVANCED MOBILITY SOLUTIONS LIMITED (Company Number 07290327 ) Registered office: Unit 2, Five Rise Shopping Centre Main Street Bingley West Yorkshire BD16 1GL Principal trading address: Unit 2, Five… Notice Type Resolutions for Winding-up View ADVANCED MOBILITY SOLUTIONS LIMITED full notice
Publication Date 22 August 2025 ADVANCED MOBILITY SOLUTIONS 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 Number: 07290327 Name of Company: ADVANCED MOBILITY SOLUTIONS LIMITED Nature of Business: Mobility Scooter Hire Registered office: Unit 2, Five Rise Shopping Centre Main Street Bingley West Yo… Notice Type Appointment of Liquidators View ADVANCED MOBILITY SOLUTIONS LIMITED full notice
Publication Date 22 August 2025 AMAZING SPACES, KITCHENS AND INTERIORS 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 Meeting Address The Oast House Hollow Lane Dormansland Lingfield RH7 6PB Notice Type Meetings of Creditors View AMAZING SPACES, KITCHENS AND INTERIORS LIMITED full notice
Publication Date 22 August 2025 JD MECHANICAL 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 Meeting Address 19 Churchill Avenue, Droitwich, WR9 8NP Notice Type Meetings of Creditors View JD MECHANICAL SERVICES LIMITED full notice
Publication Date 22 August 2025 EUROFLOW AUTOMATION 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 Meeting Address Eurohouse, Riverside Industrial Estate, Marsh Lane, Boston, PE21 7PJ Notice Type Meetings of Creditors View EUROFLOW AUTOMATION LIMITED full notice
Publication Date 22 August 2025 Cecilia Ward 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 Address of Deceased The Old Byre, Montgomery, SY15 6SP Date of Claim Deadline 23 October 2025 Notice Type Deceased Estates View Cecilia Ward full notice
Publication Date 22 August 2025 MAZZAMEALS 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 Number: 12993590 Name of Company: MAZZAMEALS LTD Nature of Business: Takeaway food shop Registered office: 41 HIGH STREET, PELSALL, WALSALL WS3 4LT Principal trading address: 41 HIGH STREET, P… Notice Type Appointment of Liquidators View MAZZAMEALS LTD full notice
Publication Date 22 August 2025 MAZZAMEALS 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 MAZZAMEALS LTD (Company Number 12993590 ) Registered office: 41 HIGH STREET, PELSALL, WALSALL WS3 4LT Principal trading address: 41 HIGH STREET, PELSALL, WALSALL WS3 4LT. 252 WASHWOOD HEATH ROAD, BIRM… Notice Type Resolutions for Winding-up View MAZZAMEALS LTD full notice
Publication Date 22 August 2025 John Graham 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 Address of Deceased 11 Marsh Close, Potters Bar, EN6 2BU Date of Claim Deadline 23 October 2025 Notice Type Deceased Estates View John Graham full notice