Publication Date 29 July 2025 OBSERVIUM 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 47 Castle Close, Morpeth, NE61 2LL in the process of being changed to Mountbatten House, Grosvenor Square, Southampton, SO15 2JU Notice Type Notices to Creditors View OBSERVIUM LIMITED full notice
Publication Date 29 July 2025 DPS DECORATING 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 Top Floor, Claridon House, Stanford Le Hope, SS17 0JU and it is in the process of being changed to 18a Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ Notice Type Resolutions for Winding-up View DPS DECORATING LTD full notice
Publication Date 29 July 2025 DECUMAN 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 Flat 85, Sumner Buildings, Sumner Street, London, SE1 9JY Notice Type Notices to Creditors View DECUMAN LIMITED full notice
Publication Date 29 July 2025 WINGROVE MOTOR COMPANY 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 Silverlink Business Park, Wallsend, Newcastle Upon Tyne, NE28 9ND in the process of being chaned to 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton on Tees, TS18 3TX Notice Type Resolutions for Winding-up View WINGROVE MOTOR COMPANY LIMITED full notice
Publication Date 29 July 2025 BROWNS 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 Meeting Address The Quadrant Centre, Limes Road, Weybridge, KT13 8DH Notice Type Meetings of Creditors View BROWNS LIMITED full notice
Publication Date 29 July 2025 BACHATA HORSHAM 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 3 Stans Way, Horsham, RH12 1HU Notice Type Resolutions for Winding-up View BACHATA HORSHAM LTD 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 Company Address 124 City Road, London, EC1V 2NX in the process of being changed to Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE Notice Type Resolutions for Winding-up View MARKET FRESH LIMITED full notice
Publication Date 29 July 2025 ALTEX GLAZING SYSTEMS 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 The Altex Building, 58 Tailors Court, Temple Farm Industrial Estate, Southend On Sea, Essex, SS2 5SX in the process of being changed to Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE Notice Type Resolutions for Winding-up View ALTEX GLAZING SYSTEMS LIMITED 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 Company Address 7-7c Snuff Street, Devizes SN10 1DU Notice Type Resolutions for Winding-up View SALES GEEK BATH & SWINDON LTD full notice
Publication Date 29 July 2025 CONNOR SECURITY 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 42 Greenside, Slough, SL2 1ST Notice Type Resolutions for Winding-up View CONNOR SECURITY SERVICES LTD full notice