Publication Date 6 May 2025 REGENT SQUARE 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 REGENT SQUARE LIMITED full notice
Publication Date 6 May 2025 NEWELL COMMERCIAL 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 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG Notice Type Resolutions for Winding-up View NEWELL COMMERCIAL LIMITED full notice
Publication Date 6 May 2025 FARNBOROUGH AIRPORT FREEHOLD 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 Bunhill Row, London, EC1Y 8YZ Notice Type Resolutions for Winding-up View FARNBOROUGH AIRPORT FREEHOLD LIMITED full notice
Publication Date 6 May 2025 PE PAGANI HOLDING II 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 280 Bishopsgate, London, EC2M 4AG Notice Type Resolutions for Winding-up View PE PAGANI HOLDING II LIMITED full notice
Publication Date 6 May 2025 PJK PROPERTY 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 Ernest Lindgren House, Kingshill Way, Berkhamsted, HP4 3TN Notice Type Resolutions for Winding-up View PJK PROPERTY LIMITED full notice
Publication Date 6 May 2025 JJ ISQ 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 72 Welbeck Street, London, W1G 0AY Notice Type Resolutions for Winding-up View JJ ISQ LIMITED full notice
Publication Date 6 May 2025 COMPART SYSTEMS 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 280 Bishopsgate, London, EC2M 4AG Notice Type Resolutions for Winding-up View COMPART SYSTEMS LIMITED full notice
Publication Date 6 May 2025 PE PAGANI HOLDING 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 280 Bishopsgate, London, EC2M 4AG Notice Type Resolutions for Winding-up View PE PAGANI HOLDING LIMITED full notice
Publication Date 6 May 2025 LH NO 2 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 Lawrence House, Viables Industrial Estate, Jays Close, Basingstoke, RG22 4LT. Notice Type Resolutions for Winding-up View LH NO 2 LTD full notice
Publication Date 6 May 2025 FRESH FLOWER MARKETING 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 S&W Partners LLP, 45 Gresham Street, London, EC2V 7BG Notice Type Resolutions for Winding-up View FRESH FLOWER MARKETING LLP full notice