Publication Date 30 July 2025 TK UNIQUE 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: TK UNIQUE LTD Company Number: 11215421 Registered office: First Floor, 359 High Street, London, E15 4QZ Principal trading address: 46 Wardington Road, Banbury, OX16 2DN Nature of Busi… Notice Type Appointment of Liquidators View TK UNIQUE LTD full notice
Publication Date 30 July 2025 A PLUS HEAT CONTROL 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 20 North Western Avenue, Watford, WD25 0AE Notice Type Resolutions for Winding-up View A PLUS HEAT CONTROL LTD full notice
Publication Date 30 July 2025 A PLUS HEAT CONTROL 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: A PLUS HEAT CONTROL LTD Company Number: 11492616 Registered office: 20 North Western Avenue, Watford, WD25 0AE Principal trading address: 20 North Western Avenue, Watford, WD25 0AE Na… Notice Type Appointment of Liquidators View A PLUS HEAT CONTROL LTD full notice
Publication Date 30 July 2025 INTELOMA 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 Langley House, Park Road, London, N2 8EY Notice Type Resolutions for Winding-up View INTELOMA LTD full notice
Publication Date 30 July 2025 William Cripps 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 123 Wharf Road, RUSHDEN, NN10 8BH Date of Claim Deadline 31 October 2025 Notice Type Deceased Estates View William Cripps full notice
Publication Date 30 July 2025 William Reekie 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 54 Meadway, Bedford, MK41 9HH Date of Claim Deadline 1 October 2025 Notice Type Deceased Estates View William Reekie full notice
Publication Date 30 July 2025 Derek Knight 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 35 Drove Road, Weston-super-Mare, BS23 3NN Date of Claim Deadline 1 October 2025 Notice Type Deceased Estates View Derek Knight full notice
Publication Date 30 July 2025 Andrew Sharples 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 4 Avondale Road, Chorley, PR7 2ED Date of Claim Deadline 1 October 2025 Notice Type Deceased Estates View Andrew Sharples full notice
Publication Date 30 July 2025 EDUCE CHANGE 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: EDUCE CHANGE LTD Company Number: 11467858 Registered office: 16 Hawkshead Way, Chesterfield, S41 8FD Principal trading address: 16 Hawkshead Way, Chesterfield, S41 8FD Type of Liquida… Notice Type Appointment of Liquidators View EDUCE CHANGE LTD full notice
Publication Date 30 July 2025 RANGE LEFT SHOP 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 Tc Group 6th Floor Kings House, 9 - 10 Haymarket, London, SW1Y 4BP Notice Type Resolutions for Winding-up View RANGE LEFT SHOP LTD full notice