Publication Date 6 June 2024 THE IMPERIAL DECORATING COMPANY 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 115 Ilkeston Road, Heanor Derby, Derbyshire, DE75 7LX Notice Type Resolutions for Winding-up View THE IMPERIAL DECORATING COMPANY LTD full notice
Publication Date 6 June 2024 THE IMPERIAL DECORATING COMPANY 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 Name of Company: THE IMPERIAL DECORATING COMPANY LTD Company Number: 04818390 Registered office: 115 Ilkeston Road, Heanor Derby, Derbyshire, DE75 7LX Principal trading address: 115 Ilkeston Road, Hea… Notice Type Appointment of Liquidators View THE IMPERIAL DECORATING COMPANY LTD full notice
Publication Date 6 June 2024 J BLACKBURN & SONS 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 Deb House, 19 Middlewoods Way, Wharncliffe Business Park,, Carlton, Barnsley, S71 3HR Notice Type Notice of Intended Dividends View J BLACKBURN & SONS LIMITED full notice
Publication Date 6 June 2024 HERTS DIGITAL 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 HERTS DIGITAL LIMITED (Company Number 10420372 ) Registered office: 9 Chesswood Court, Bury Lane, Rickmansworth, WD3 1DF Principal trading address: 9 Chesswood Court, Bury Lane, Bury Lane, Rickmanswor… Notice Type Meetings of Creditors View HERTS DIGITAL LIMITED full notice
Publication Date 6 June 2024 ALDALIS TRADING 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 Name of Company: ALDALIS TRADING LTD Trading Name: Energie Fitness Company Number: 10303712 Registered office: Unit 1 Rosehill Centre, Felixstowe Road, Ipswich, Suffolk, IP3 9BG Principal trading addr… Notice Type Appointment of Liquidators View ALDALIS TRADING LTD full notice
Publication Date 6 June 2024 LUXE LIFE 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 39 Derby Street, Manchester, M8 8HW Notice Type Resolutions for Winding-up View LUXE LIFE LIMITED full notice
Publication Date 6 June 2024 ALDALIS TRADING 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 1 Rosehill Centre, Felixstowe Road, Ipswich, Suffolk, IP3 9BG Notice Type Resolutions for Winding-up View ALDALIS TRADING LTD full notice
Publication Date 6 June 2024 ALERT TECHNOLOGY 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 Loribon House Aspen Way, Yalberton Industrial Estate, Paignton, TQ4 7QR Notice Type Resolutions for Winding-up View ALERT TECHNOLOGY LTD full notice
Publication Date 6 June 2024 ALERT TECHNOLOGY 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 Name of Company: ALERT TECHNOLOGY LTD Company Number: 05547923 Registered office: Loribon House Aspen Way, Yalberton Industrial Estate, Paignton, TQ4 7QR Principal trading address: Loribon House Aspen… Notice Type Appointment of Liquidators View ALERT TECHNOLOGY LTD full notice
Publication Date 6 June 2024 DJ FACADES (NW) 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 18 Abbots Hall Avenue, Clock Face, St. Helens, WA9 4UT Notice Type Resolutions for Winding-up View DJ FACADES (NW) LIMITED full notice