Publication Date 8 May 2025 MEDICENTRES 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 Beech Croft, 51 Ruff Lane, Ormskirk, Lancs, L39 4UL Notice Type Resolutions for Winding-up View MEDICENTRES LIMITED full notice
Publication Date 8 May 2025 RENFORD BUILDERS 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 46 The Avenue, West Wickham, Kent, BR4 0DY Notice Type Resolutions for Winding-up View RENFORD BUILDERS LIMITED full notice
Publication Date 8 May 2025 SODICAM (U.K.) 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 The Rivers Office Park, Denham Way, Maple Cross, Rickmansworth, WD3 9YS Notice Type Resolutions for Winding-up View SODICAM (U.K.) LTD. full notice
Publication Date 8 May 2025 NAUTILUS CONSULTING 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 30 Fenchurch Street, London, EC3M 3BD and it is in the process of being changed to c/o Quantuma Advisory Limited, 7th Floor, 20 St Andrew Street, London, EC4A 3AG Notice Type Resolutions for Winding-up View NAUTILUS CONSULTING LIMITED full notice
Publication Date 8 May 2025 THE SURGEONS CHAMBERS 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 5 Hither Chantlers, Langton Green, Tunbridge Wells, Kent TN3 0BJ Notice Type Resolutions for Winding-up View THE SURGEONS CHAMBERS LIMITED full notice
Publication Date 8 May 2025 RGAX EMEA 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 Level 45, 22 Bishopsgate, London, EC2N 4BQ Notice Type Resolutions for Winding-up View RGAX EMEA LIMITED full notice
Publication Date 8 May 2025 BELMONT JOINERY (UK) 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 Hood Parkes & Co 1st Floor, 28 Market Place, Grantham, NG31 6LR Notice Type Resolutions for Winding-up View BELMONT JOINERY (UK) LIMITED full notice
Publication Date 8 May 2025 BRADE 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 4 Newmans Row, Lincoln Inn, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RE Notice Type Resolutions for Winding-up View BRADE DESIGN LIMITED full notice
Publication Date 8 May 2025 PGOODMAN 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 17 Chesterton Avenue, Harpenden, AL5 5ST Notice Type Resolutions for Winding-up View PGOODMAN LIMITED full notice
Publication Date 8 May 2025 HILSON MORAN GROUP LTD and other companies 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 (Both of) Ernst & Young LLP, 12 Wellington Place, Leeds, LS1 4AP Notice Type Resolutions for Winding-up View HILSON MORAN GROUP LTD and other companies full notice