Publication Date 2 July 2025 ALL CONSTRUCTION U.K 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 Aurora Equity and Development Limited, 42 Leeds and Bradford Road, Leeds, West Yorkshire, LS5 3EG Notice Type Resolutions for Winding-up View ALL CONSTRUCTION U.K LTD full notice
Publication Date 2 July 2025 MOODY AND MILLIKEN 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 Arcadia House Maritime Walk, Ocean Village, Southampton, Hampshire, SO14 3TL Notice Type Notices to Creditors View MOODY AND MILLIKEN LIMITED full notice
Publication Date 2 July 2025 TRANSAT EUROPE 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: TRANSAT EUROPE LIMITED Company Number: 05547709 Nature of Business: Activities of head offices Registered office: Second Floor, Craven House, 12 Kingsway, London, WC2B 6PA Type of Liq… Notice Type Appointment of Liquidators View TRANSAT EUROPE LIMITED full notice
Publication Date 2 July 2025 FASTNET GROUP 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 Carleton House, 266-268 Stratford Road, Shirley, Solihull, B90 3AD Notice Type Resolutions for Winding-up View FASTNET GROUP LIMITED full notice
Publication Date 2 July 2025 PELHAM WORKS COMPANY 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 79 Caroline Street, Birmingham, B3 1UP Notice Type Notices to Creditors View PELHAM WORKS COMPANY LTD full notice
Publication Date 2 July 2025 DNA 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 Company Address Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA Notice Type Resolutions for Winding-up View DNA LONDON LIMITED full notice
Publication Date 2 July 2025 SILENT BOOM 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 Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD (Formerly) Ockham Road North, Leatherhead, KT24 6NS Notice Type Notices to Creditors View SILENT BOOM CONSULTING LTD full notice
Publication Date 2 July 2025 WELBECK TRANSPORT 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 Bright Steel's Yard, Eastfield Road, Norton, Malton, North Yorkshire, YO17 9JS Notice Type Notices to Creditors View WELBECK TRANSPORT LIMITED full notice
Publication Date 2 July 2025 FASTENER TOOLS (BIRMINGHAM) 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 79 Caroline Street, Birmingham, B3 1UP Notice Type Notices to Creditors View FASTENER TOOLS (BIRMINGHAM) LIMITED full notice
Publication Date 2 July 2025 4D PROPERTIES 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 2 Wheeleys Road, Edgbaston, Birmingham, B15 2LD in the process of being changed to The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS Notice Type Resolutions for Winding-up View 4D PROPERTIES HOLDINGS LIMITED full notice