Publication Date 3 October 2025 HAMILTON HOUSE (OXFORD) 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 Hamilton House 7, Isis Business Centre, Cowley, Oxford, OX4 2RD Notice Type Notices to Creditors View HAMILTON HOUSE (OXFORD) LTD full notice
Publication Date 3 October 2025 SAYA SMART 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 62 Seymour Grove, Manchester, M16 0LN Notice Type Resolutions for Winding-up View SAYA SMART LTD full notice
Publication Date 3 October 2025 SOUTH LONDON RESIDENTIAL 1 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 42 Berners Street, 5th Floor, London, W1T 3ND Notice Type Notices to Creditors View SOUTH LONDON RESIDENTIAL 1 LIMITED full notice
Publication Date 3 October 2025 THE SPOTTED DOG 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 1-3 High Street, Great Dunmow, CM6 1UU in the process of being changed to FRP Advisory Trading Limited, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE Notice Type Resolutions for Winding-up View THE SPOTTED DOG LTD full notice
Publication Date 3 October 2025 WANDLE MORTGAGE FUNDING 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 4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY Notice Type Notices to Creditors View WANDLE MORTGAGE FUNDING LIMITED full notice
Publication Date 3 October 2025 INGLES OF GARSTANG 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 Richard House, Winckley Square, Preston, Lancashire, PR1 3HP Notice Type Notices to Creditors View INGLES OF GARSTANG LIMITED full notice
Publication Date 3 October 2025 ALLMARK 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 Unit 14 Duttons Business Centre, Dock Road, Northwich, Cheshire, CW9 5HJ will shortly be changed to c/o Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY Notice Type Resolutions for Winding-up View ALLMARK SERVICES LIMITED full notice
Publication Date 3 October 2025 PIONEER PRECISION ENGINEERING 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 Red Gables, Preston Wynne, Hereford, HR1 3PE Notice Type Resolutions for Winding-up View PIONEER PRECISION ENGINEERING LTD full notice
Publication Date 3 October 2025 PARADOU ART 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 Sloane & Co, Office 015, 30 Great Guildford Street, Borough, London, SE1 0HS Notice Type Notices to Creditors View PARADOU ART LIMITED full notice
Publication Date 3 October 2025 GCP BRM 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 22 Keynsham Gardens, London, England, SE9 6QF Notice Type Resolutions for Winding-up View GCP BRM LIMITED full notice