Publication Date 25 June 2025 ADAM STAMP 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: ADAM STAMP LIMITED Company Number: 05900585 Nature of Business: Civil engineering and computer-aided design Registered office: 3 Brookside Avenue, Stockton Heath, Warrington, England,… Notice Type Appointment of Liquidators View ADAM STAMP LIMITED full notice
Publication Date 25 June 2025 COMPLETE UTILITY 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 Address Cotswold House Clifford Lister Business Centre, Bawtry Road, Rotherham, S66 2BL Notice Type Resolutions for Winding-up View COMPLETE UTILITY SOLUTIONS LIMITED full notice
Publication Date 25 June 2025 GJ & PS 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 Name of Company: GJ & PS LTD Company Number: 10830425 Nature of Business: Television programming and broadcasting activities Registered office: 95 Greendale Road, Port Sunlight, Wirral, CH62 4XE Type… Notice Type Appointment of Liquidators View GJ & PS LTD full notice
Publication Date 25 June 2025 JAISWAL INVESTMENT 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 95 Birds Nest Avenue, Leicester, LE3 9NF Notice Type Resolutions for Winding-up View JAISWAL INVESTMENT GROUP LIMITED full notice
Publication Date 25 June 2025 G I FINANCIAL 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 Sigma House, Oak View Close, Edginswell Park, Torquay, TQ2 7FF in the process of being changed to 4th Floor, Central Block, Central Court, Knoll Rise, Orpington, Kent, BR6 0JA Notice Type Resolutions for Winding-up View G I FINANCIAL LTD full notice
Publication Date 25 June 2025 AMAKU 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 63 Thorpe Street, York, YO23 1NJ Notice Type Resolutions for Winding-up View AMAKU LIMITED full notice
Publication Date 25 June 2025 ACCELL DIGITAL 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 7400 Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS Notice Type Resolutions for Winding-up View ACCELL DIGITAL LIMITED full notice
Publication Date 25 June 2025 COMPLETE WORKFORCE SOLUTIONS 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 54 The Broadway, Loughton, IG10 3ST and it is in the process of being changed to 3rd Floor, 37 Frederick Place, Brighton, Sussex, BN1 4EA Notice Type Resolutions for Winding-up View COMPLETE WORKFORCE SOLUTIONS LTD full notice
Publication Date 25 June 2025 TURNER JENKINS 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 Network Park, Unit 9 Duddeston Mill Road, Saltley, Birmingham, B8 1AU Notice Type Resolutions for Winding-up View TURNER JENKINS LTD full notice
Publication Date 25 June 2025 KONVOY UK 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 21 Holborn Viaduct, London, EC1A 2DY Notice Type Resolutions for Winding-up View KONVOY UK LIMITED full notice