Publication Date 29 July 2025 ROARING SUCCESS 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 4a Castle Hill, Rochester, ME1 1LA Notice Type Resolutions for Winding-up View ROARING SUCCESS LTD full notice
Publication Date 29 July 2025 GREENDAW TEXTILE RECYCLING 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: GREENDAW TEXTILE RECYCLING LTD Company Number: 13540044 Nature of Business: Haulage and storage Previous Name of Company: D & M Transport and Warehousing Ltd Registered office: 26 Str… Notice Type Appointment of Liquidators View GREENDAW TEXTILE RECYCLING LTD full notice
Publication Date 29 July 2025 GREENDAW TEXTILE RECYCLING 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 26 Stroudley Road, Brighton, East Sussex, BN1 4BH (Formerly) 37a Horley Road, Redhill, RH1 5AL Notice Type Resolutions for Winding-up View GREENDAW TEXTILE RECYCLING LTD full notice
Publication Date 29 July 2025 John Darwell 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 26 Clifton Grove, Leeds LS9 6EW & 35 Graveleythorpe Road, Leeds LS15 7EF Date of Claim Deadline 2 October 2025 Notice Type Deceased Estates View John Darwell full notice
Publication Date 29 July 2025 MARKET FRESH 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: MARKET FRESH LIMITED Company Number: 05535378 Nature of Business: Sale of food, beverages and tobacco Registered office: 124 City Road, London, EC1V 2NX in the process of being change… Notice Type Appointment of Liquidators View MARKET FRESH LIMITED full notice
Publication Date 29 July 2025 RG DELIVERY 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 18 The Grove, Aldershot, GU11 1NL Notice Type Resolutions for Winding-up View RG DELIVERY SERVICES LTD full notice
Publication Date 29 July 2025 Susan Moscrop 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 68 Stewarts Mill Lane, Abbeymead, Gloucester, GL4 5UL Date of Claim Deadline 1 October 2025 Notice Type Deceased Estates View Susan Moscrop full notice
Publication Date 29 July 2025 SALES GEEK BATH & SWINDON 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: SALES GEEK BATH & SWINDON LTD Company Number: 15301267 Nature of Business: Marketing and lead generation services Registered office: Currently 7-7c Snuff Street, Devizes, SN10 1DU but… Notice Type Appointment of Liquidators View SALES GEEK BATH & SWINDON LTD full notice
Publication Date 29 July 2025 MURPHY BROTHERS 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 238a Perry Common Road, Birmingham, B23 7AU Notice Type Resolutions for Winding-up View MURPHY BROTHERS LIMITED full notice
Publication Date 29 July 2025 LINTOTT BUILDING 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 Name of Company: LINTOTT BUILDING SOLUTIONS LTD Company Number: 08366756 Nature of Business: Building Contractor Previous Name of Company: PM Electrotech Services Limited Registered office: 9 Juniper… Notice Type Appointment of Liquidators View LINTOTT BUILDING SOLUTIONS LTD full notice