Publication Date 3 June 2025 MJG CARPENTRY AND BUILDING 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 29 Ashcombe, Rochford, Essex, SS4 1SW Notice Type Resolutions for Winding-up View MJG CARPENTRY AND BUILDING LTD full notice
Publication Date 3 June 2025 RYDER PROMOTIONS 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 Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, CM13 1AB Notice Type Resolutions for Winding-up View RYDER PROMOTIONS LTD full notice
Publication Date 3 June 2025 WOOD CIRCLE 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 Alpha House, 296 Kenton Road, Harrow, HA3 8DD Notice Type Resolutions for Winding-up View WOOD CIRCLE LTD full notice
Publication Date 3 June 2025 AEROFAB FABRICATIONS 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 Unit 1-5 West House, West Avenue, Wigston, Leicester, LE18 2FB Notice Type Resolutions for Winding-up View AEROFAB FABRICATIONS LIMITED full notice
Publication Date 3 June 2025 BOURNE OFFICE SPACE CROWN PLACE 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 73 Cornhill, London, EC3V 3QQ Notice Type Resolutions for Winding-up View BOURNE OFFICE SPACE CROWN PLACE LIMITED full notice
Publication Date 3 June 2025 T & T PAINTING & DECORATING & 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 48 Kimberley Road, Ramsgate, Kent, CT12 6HQ (to be changed to 4th Floor, Central Block, Central Court, Knoll Rise, Orpington, Kent, BR6 0JA) Notice Type Resolutions for Winding-up View T & T PAINTING & DECORATING & SERVICES LTD full notice
Publication Date 3 June 2025 LEAGUS 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 Yorkshire House, 7 South Lane, Holmfirth, HD9 1HN Notice Type Resolutions for Winding-up View LEAGUS LIMITED full notice
Publication Date 3 June 2025 OSBORNE & CO SOLICITORS 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 OSBORNE & CO SOLICITORS LIMITED full notice
Publication Date 3 June 2025 JGC SURVEYORS 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 C/o KRE Corporate Recovery Limited Unit 8, The Aquarium,1-7 King Street, Reading, RG1 2AN Notice Type Notices to Creditors View JGC SURVEYORS LIMITED full notice
Publication Date 3 June 2025 JEFF WRIGHT LOCUM SERVICES 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 3 Blue Slates Close, Wheldrake, York, YO19 6NB Notice Type Resolutions for Winding-up View JEFF WRIGHT LOCUM SERVICES LIMITED full notice