Publication Date 29 August 2025 C.S.L. ASSET 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 C.S.L. ASSET MANAGEMENT LIMITED Company Number: SC351890 Registered office: 6 Glenshie Terrace, Broughty Ferry, Dundee, DD5 3XD Principal trading address: (Former) 6 Glenshie Terrace, Broughty Ferry,… Notice Type Resolutions for Winding-up View C.S.L. ASSET MANAGEMENT LIMITED full notice
Publication Date 29 August 2025 GRAYSWOOD VAN SALES 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 41 Oldfields Road, Sutton, Surrey SM1 2NB (to be changed to FRP Advisory Trading Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS) Notice Type Resolutions for Winding-up View GRAYSWOOD VAN SALES LTD. full notice
Publication Date 29 August 2025 COMO CONSULTANCY 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 10a Mornington Avenue, London, W14 8UJ Notice Type Resolutions for Winding-up View COMO CONSULTANCY LTD full notice
Publication Date 29 August 2025 THURROCK TANKERS 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 Bleak House, 146 High Street, Billericay, Essex, CM12 9DF Notice Type Resolutions for Winding-up View THURROCK TANKERS LIMITED full notice
Publication Date 29 August 2025 18 WORDS 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 13 Woodside Road, Sidcup, Kent, DA15 7JG Notice Type Resolutions for Winding-up View 18 WORDS LIMITED full notice
Publication Date 29 August 2025 KESEF 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 28 Astwick Avenue, Hatfield, AL10 9LA Notice Type Resolutions for Winding-up View KESEF LTD full notice
Publication Date 29 August 2025 B. PLUMLEY 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 Middleborough House, 16 Middleborough, Colchester, Essex, CO1 1QT Notice Type Resolutions for Winding-up View B. PLUMLEY LIMITED full notice
Publication Date 29 August 2025 PANDAIM 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 W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, BN3 7GS Notice Type Resolutions for Winding-up View PANDAIM LTD full notice
Publication Date 29 August 2025 TAKE 2 MODEL 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 Chaucer House, 51 Chaucer Road, London SE24 0NY Notice Type Resolutions for Winding-up View TAKE 2 MODEL MANAGEMENT LIMITED full notice
Publication Date 29 August 2025 INTERIOR PANEL SYSTEMS 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, Shepcote Business Park, Europa Drive, Sheffield S9 1XT Notice Type Resolutions for Winding-up View INTERIOR PANEL SYSTEMS LTD full notice