Publication Date 6 May 2025 PMF TRANSPORT 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 Wordsworth Drive, Herringthorpe, Rotherham, S65 2QQ Notice Type Resolutions for Winding-up View PMF TRANSPORT LTD. full notice
Publication Date 6 May 2025 TRILATY CYBER 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 Aurora Equity and Development Limited, 42 Leeds and Bradford Road, Leeds, West Yorkshire, LS5 3EG Notice Type Resolutions for Winding-up View TRILATY CYBER LTD full notice
Publication Date 6 May 2025 TECHNISWAGE TUBE FORMING 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 Company Address Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL Notice Type Resolutions for Winding-up View TECHNISWAGE TUBE FORMING SOLUTIONS LTD full notice
Publication Date 6 May 2025 FITZGERALD DESIGN 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 21 Highfield Road, Dartford, Kent, DA1 2JS Notice Type Resolutions for Winding-up View FITZGERALD DESIGN SERVICES LIMITED full notice
Publication Date 6 May 2025 LA TORRE COALVILLE 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 48 High Street, Coalville, Leicestershire, LE67 3EE Notice Type Resolutions for Winding-up View LA TORRE COALVILLE LIMITED full notice
Publication Date 6 May 2025 LANCASHIRE HOTELS 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 Simply Corporate Limited, The Town Hall, Burnley Road, Padiham, BB12 8BS Notice Type Resolutions for Winding-up View LANCASHIRE HOTELS LTD full notice
Publication Date 6 May 2025 FORMULATE GLOBAL 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 Old Church, 48 Verulam Road, St Albans, AL3 4DH and it is in the process of being changed to The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH Notice Type Resolutions for Winding-up View FORMULATE GLOBAL LIMITED full notice
Publication Date 6 May 2025 KIRK REFRIGERATION 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 Environment House, Witty Street, Hull, HU1 2BL Notice Type Resolutions for Winding-up View KIRK REFRIGERATION LIMITED full notice
Publication Date 6 May 2025 L'UNA DESIGN 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 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AG Notice Type Resolutions for Winding-up View L'UNA DESIGN LIMITED full notice
Publication Date 6 May 2025 MOTORHOME TRANSPORT SOLUTIONS 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 4 Craiglands Gardens, Ilkley, LS29 8UX in the process of being changed to Minerva, 29 East Parade, Leeds LS1 5PS Notice Type Resolutions for Winding-up View MOTORHOME TRANSPORT SOLUTIONS LIMITED full notice