Publication Date 2 May 2025 CHEESEY LOAFS PROPERTIES 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 100 High Street, Whitstable, Kent, CT5 1AZ Notice Type Resolutions for Winding-up View CHEESEY LOAFS PROPERTIES LTD full notice
Publication Date 2 May 2025 BUSANPLUS 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 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP Notice Type Resolutions for Winding-up View BUSANPLUS LIMITED full notice
Publication Date 2 May 2025 BINARY 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 840 Ibis Court Centre Park, Warrington, Cheshire, WA1 1RL Notice Type Resolutions for Winding-up View BINARY CONSULTING LIMITED full notice
Publication Date 2 May 2025 SURF & CONSULT 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 Whinfield House, Exmouth Road, Exton, Devon, EX3 0PZ Notice Type Resolutions for Winding-up View SURF & CONSULT LIMITED full notice
Publication Date 2 May 2025 DOCBOT LABS 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 86-90 Paul Street, London, EC2A 4NE Notice Type Resolutions for Winding-up View DOCBOT LABS LTD full notice
Publication Date 2 May 2025 BRACKNELL LAND (PC) 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 12th Floor Aldgate Tower, 2 Leman Street, London, E1W 9US Notice Type Resolutions for Winding-up View BRACKNELL LAND (PC) LIMITED full notice
Publication Date 2 May 2025 JCB TECHNOLOGY 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 1 Towton Mews, London, N11 2AQ Notice Type Resolutions for Winding-up View JCB TECHNOLOGY LIMITED full notice
Publication Date 2 May 2025 LAWYERS MEDICAL AGENCY LLP 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 c/o KBL Advisory Limited, Stamford House, Northenden Road, Sale M33 2DH (formerly South Court, 1 Sharston Road, Manchester, M22 4SN) Notice Type Resolutions for Winding-up View LAWYERS MEDICAL AGENCY LLP full notice
Publication Date 1 May 2025 VW CHANGE & COMMS 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 Long Lodge 265-269 Kingston Road, Wimbledon, London, SW19 3NW Notice Type Resolutions for Winding-up View VW CHANGE & COMMS LTD full notice
Publication Date 1 May 2025 NAILS 17 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 6 Roman Terrace, Leeds, LS8 2DU Notice Type Resolutions for Winding-up View NAILS 17 LIMITED full notice