Publication Date 8 July 2025 MURRAY ASSET MANAGEMENT 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 30 Gresham Street, London, EC2V 7QN Notice Type Resolutions for Winding-up View MURRAY ASSET MANAGEMENT UK LIMITED full notice
Publication Date 8 July 2025 CCF & PARTNERS ASSET MANAGEMENT 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 8 Canada Square, London, E14 5HQ Notice Type Resolutions for Winding-up View CCF & PARTNERS ASSET MANAGEMENT LIMITED full notice
Publication Date 8 July 2025 PADDICO (280) 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 The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE Notice Type Resolutions for Winding-up View PADDICO (280) LIMITED full notice
Publication Date 8 July 2025 GERTRUDE ENA FIELD 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 Tenison House, Tweedy Road, Bromley, Kent, BR1 3NF in the process of being changed to FRP Advisory Trading Limited, 34 Falcon Court, Preston Farm Business Park, Stockton on Tees, TS18 3TX Notice Type Resolutions for Winding-up View GERTRUDE ENA FIELD LIMITED full notice
Publication Date 8 July 2025 CADLE PROPERTIES 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 79 Caroline Street, Birmingham, B3 1UP (Formerly) Granville House, 2 Tettenhall Road, Wolverhampton, WV1 4SB Notice Type Resolutions for Winding-up View CADLE PROPERTIES LIMITED full notice
Publication Date 8 July 2025 SHOWELL ESTATES MANAGEMENT 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 79 Caroline Street, Birmingham B3 1UP (formerly Granville House, 2 Tettenhall Road, Wolverhampton, WV1 4SB) Notice Type Resolutions for Winding-up View SHOWELL ESTATES MANAGEMENT LIMITED full notice
Publication Date 8 July 2025 RAYMOND ESTATES 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 4th Floor Cardinal House, 39-40 Albemarle Street, London, W1S 4TE Notice Type Resolutions for Winding-up View RAYMOND ESTATES LTD full notice
Publication Date 8 July 2025 APML CONSULTANCY 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 Stone Lodge Whitegate, East Keswick, Leeds, LS17 9HB Notice Type Resolutions for Winding-up View APML CONSULTANCY LTD full notice
Publication Date 7 July 2025 BOURTON BATHROOMS AND KITCHENS 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 BOURTON BATHROOMS AND KITCHENS LIMITED (Company Number 09397155 ) Registered office: Unit 4 Bourton Link, Bourton Business Park, Bourton-On-The-Water, Gloucestershire, GL54 2HQ Passed by written resol… Notice Type Resolutions for Winding-up View BOURTON BATHROOMS AND KITCHENS LIMITED full notice
Publication Date 7 July 2025 ATEC HOLDINGS 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 ATEC HOLDINGS LIMITED (Company Number 06329071 ) Registered office: Belmont House, Shrewsbury Business Park, Shrewsbury, SY2 6LG Principal trading address: Belmont House, Sitka Drive, Shrewsbury Busin… Notice Type Resolutions for Winding-up View ATEC HOLDINGS LIMITED full notice