Publication Date 21 August 2025 STEEL EURO 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 Vinters Business Park, New Cut Road, Maidstone, Kent, ME14 5NZ Notice Type Notices to Creditors View STEEL EURO SERVICES LIMITED full notice
Publication Date 21 August 2025 SOUTHPORT DENTAL IMPLANT CENTRE 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 11 Warwick Road, Old Trafford, Manchester, M16 0QQ Notice Type Notices to Creditors View SOUTHPORT DENTAL IMPLANT CENTRE LIMITED full notice
Publication Date 21 August 2025 PENNINE TEXTILES & 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 Spring Garden Mill, New Street, Milnsbridge, Huddersfield, HD3 4LN Notice Type Resolutions for Winding-up View PENNINE TEXTILES & RECYCLING LTD full notice
Publication Date 21 August 2025 STEEL EURO 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 Vinters Business Park, New Cut Road, Maidstone, Kent, ME14 5NZ Notice Type Notices to Creditors View STEEL EURO SERVICES LIMITED full notice
Publication Date 21 August 2025 VINCENT BUILDING MANAGEMENT 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 9 Union Court, Liverpool, L2 4SJ Notice Type Resolutions for Winding-up View VINCENT BUILDING MANAGEMENT LIMITED full notice
Publication Date 21 August 2025 BUMAX 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 Coal Exchange Hotel, Mount Stuart Square, Cardiff, CF10 5FQ Notice Type Resolutions for Winding-up View BUMAX LIMITED full notice
Publication Date 21 August 2025 JINX 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 Roe End, London, NW9 9BL Notice Type Notices to Creditors View JINX LTD full notice
Publication Date 21 August 2025 SWAMPLAND 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 175 High Street, Tonbridge, TN9 1BX Notice Type Notices to Creditors View SWAMPLAND LIMITED full notice
Publication Date 21 August 2025 TECH CATALYST 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 Unit 36 Silk Mill Industrial Estate, Brook Street, Tring, HP23 5EF Notice Type Notices to Creditors View TECH CATALYST LTD full notice
Publication Date 21 August 2025 HENDERSON HOLDINGS 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 201 Bishopsgate, London, EC2M 3AE Notice Type Notices to Creditors View HENDERSON HOLDINGS LIMITED full notice