Publication Date 14 October 2025 KILL HOUSE AIRSOFT 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 4 Sayner Lane, Leeds, United Kingdom, LS10 1LS Notice Type Resolutions for Winding-up View KILL HOUSE AIRSOFT LTD full notice
Publication Date 14 October 2025 HERMAN ZE GERMAN GROUP 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 6th Floor, 2 London Wall Place, London, EC2Y 5AU Notice Type Resolutions for Winding-up View HERMAN ZE GERMAN GROUP LTD full notice
Publication Date 14 October 2025 TJS ROOFING AND PROPERTY 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 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG Notice Type Resolutions for Winding-up View TJS ROOFING AND PROPERTY SERVICES LTD full notice
Publication Date 14 October 2025 EXIT PRODUCTIONS 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 345 Hillcross Avenue, Morden, SM4 4BX Notice Type Resolutions for Winding-up View EXIT PRODUCTIONS LIMITED full notice
Publication Date 14 October 2025 PARKINSON'S 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 Northgate, White Lund Industrial Estate, Morecambe, LA3 3AY Notice Type Resolutions for Winding-up View PARKINSON'S CARS LIMITED full notice
Publication Date 14 October 2025 GRATE STOVES & FIRES 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 Vinters Business Park, New Cut Road, Maidstone, Kent, ME14 5NZ Notice Type Resolutions for Winding-up View GRATE STOVES & FIRES LTD full notice
Publication Date 14 October 2025 THE GRAPHENE COMPANY (LONDON) 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 15g Speedwell Way, Border Valley Industrial Estate, Harleston, IP20 9EH Notice Type Meetings of Creditors View THE GRAPHENE COMPANY (LONDON) LIMITED full notice
Publication Date 14 October 2025 TAN INTERIORS & CONST. 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 206-208 Manchester Road, Altrincham, WA14 5LU Notice Type Resolutions for Winding-up View TAN INTERIORS & CONST. LTD full notice
Publication Date 14 October 2025 EDY&TEPE 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 EDY&TEPE LTD (Company Number 11644829 ) Registered office: 4 Broadway, Dunscroft, Doncaster, DN7 4AA Principal trading address: 4 Broadway, Dunscroft, Doncaster, DN7 4AA Notice is hereby given under S… Notice Type Meetings of Creditors View EDY&TEPE LTD full notice
Publication Date 14 October 2025 LORD GEORGE LEISURE 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 Ground Floor Cooper House, 316 Regents Park Road, London, N3 2JX Notice Type Resolutions for Winding-up View LORD GEORGE LEISURE LTD. full notice