Publication Date 8 May 2025 BPMASTERS 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 BPMASTERS LTD (Company Number 08350047 ) Registered office: C/o CG & Co, 27 Byrom Street, Manchester, M3 4PF Principal trading address: 44a Brookfield Gardens, West Kirby, Wirral, CH48 4EL Notice is h… Notice Type Resolutions for Winding-up View BPMASTERS LTD full notice
Publication Date 8 May 2025 DAVIDMCK 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 2 Brandon Cottages, Brandon Steep, Bristol, England, BS1 5XL Notice Type Resolutions for Winding-up View DAVIDMCK LTD full notice
Publication Date 8 May 2025 TONE AND TAN 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 TONE AND TAN LIMITED (Company Number 04541155 ) Registered office: 16 Devonshire Street, Penrith, Cumbria, CA11 7SR Principal trading address: 16 Devonshire Street, Penrith, Cumbria, CA11 7SR The reso… Notice Type Resolutions for Winding-up View TONE AND TAN LIMITED full notice
Publication Date 8 May 2025 ONE SQUARE ADVISORS 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 RESOLUTIONS (MEMBERS’ VOLUNTARY LIQUIDATION) ONE SQUARE ADVISORS LIMITED (Company Number 07058999 ) Trading Name: One Square Advisors Limited Registered office: Green Park House, 15 Stratton Street, L… Notice Type Resolutions for Winding-up View ONE SQUARE ADVISORS LIMITED full notice
Publication Date 8 May 2025 FRESH ADVICE 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 10 Woodbridge Mews, Stamford, PE9 1FB Notice Type Resolutions for Winding-up View FRESH ADVICE LTD full notice
Publication Date 8 May 2025 BRASS NO.8 PLC 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 Wilmington Trust Sp Services (London) Limited, Third Floor, 1 King's Arms Yard, London, EC2R 7AF Notice Type Resolutions for Winding-up View BRASS NO.8 PLC full notice
Publication Date 8 May 2025 NEURO VENTURES 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 3 Manor Road, Colchester, CO3 3LU Notice Type Resolutions for Winding-up View NEURO VENTURES LIMITED full notice
Publication Date 8 May 2025 ORBITAL PROCUREMENT 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 46 John Road, Gorleston, Great Yarmouth, NR31 6LF Notice Type Resolutions for Winding-up View ORBITAL PROCUREMENT SOLUTIONS LIMITED full notice
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