Publication Date 9 July 2025 PROCESS AUTOMATION CONTROL 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 PROCESS AUTOMATION CONTROL LTD Company Number: SC485602 Registered office: 8 Duart Drive, East Kilbride, Glasgow, G74 4BJ SPECIAL RESOLUTIONS At a General Meeting of the Members of the above-named Com… Notice Type Resolutions for Winding-up View PROCESS AUTOMATION CONTROL LTD full notice
Publication Date 9 July 2025 PABELARD 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 PABELARD SYSTEMS LIMITED (Company Number 12545093 ) Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN (formerly First Floor, 5 High Street, Westbury-On-Trym… Notice Type Resolutions for Winding-up View PABELARD SYSTEMS LIMITED full notice
Publication Date 9 July 2025 KTZ SOFTWARE 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 KTZ SOFTWARE SOLUTIONS LIMITED (Company Number 08353345 ) Registered office: (Former): 7 Glencairne Close, London E16 3SW. Principal trading address: (Former): 7 Glencairne Close, London E16 3SW. At a… Notice Type Resolutions for Winding-up View KTZ SOFTWARE SOLUTIONS LIMITED full notice
Publication Date 9 July 2025 CONNECTERRA GROUP 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 C/o Arafino Advisory Limited, 25 Southampton Buildings, London, WC2A 1AL Notice Type Resolutions for Winding-up View CONNECTERRA GROUP LIMITED full notice
Publication Date 9 July 2025 VALOUR MIDCO I 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 Unit 2 Eurogate Business Park, Ashford, TN24 8XW in the process of being changed to Dencora Court, 2 Meridian Way, Norwich, Norfolk, NR7 0TA Notice Type Resolutions for Winding-up View VALOUR MIDCO I LIMITED full notice
Publication Date 9 July 2025 OFFICE ESTATES 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 101, St Martin's Lane, London, WC2N 4AZ Notice Type Resolutions for Winding-up View OFFICE ESTATES LIMITED full notice
Publication Date 9 July 2025 STATMOND 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 2nd Floor, Unicom House, Station Close, Potters Bar, Herts EN6 1TL Notice Type Resolutions for Winding-up View STATMOND LIMITED full notice
Publication Date 9 July 2025 JASPER KNIGHT DEVELOPMENTS 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 Downsview House, 141-143 Station Road East, Oxted, Surrey, RH8 0QE Notice Type Resolutions for Winding-up View JASPER KNIGHT DEVELOPMENTS LIMITED full notice
Publication Date 9 July 2025 GB WAS 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 Cobalt Business Exchange, Cobalt Park Way, Newcastle upon Tyne, NE28 9NZ Notice Type Resolutions for Winding-up View GB WAS LIMITED full notice
Publication Date 9 July 2025 GENERALI SAXON LAND DEVELOPMENT COMPANY 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 55 Mark Lane, London, EC3R 7NE Notice Type Resolutions for Winding-up View GENERALI SAXON LAND DEVELOPMENT COMPANY LIMITED full notice