Publication Date 28 March 2024 WILLIAM LOUGHRIDGE BESPOKE JOINERY 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 Trading address: 17 Burnquarter Road, Ballymoney, Co. Antrim, BT53 7DJ Notice Type Notices to Creditors View WILLIAM LOUGHRIDGE BESPOKE JOINERY LIMITED full notice
Publication Date 28 March 2024 1ST CLASS PRINT 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 100 St James Road, Northampton, NN5 5LF Notice Type Notices to Creditors View 1ST CLASS PRINT LIMITED full notice
Publication Date 28 March 2024 NPT RESOURCES 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 Victoria House, Victoria Road, Chelmsford, CM1 1JR and it is in the process of being changed to 40a Station Road, Upminster, Essex, RM14 2TR Notice Type Notices to Creditors View NPT RESOURCES LIMITED full notice
Publication Date 28 March 2024 NGW FABRICATIONS 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 11 Airfield Industrial Estate, Hixon, Stafford, ST18 0PF Notice Type Notices to Creditors View NGW FABRICATIONS LIMITED full notice
Publication Date 28 March 2024 PAVILION SYSTEMS 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 Unit B2 Ford Airfield Industrial Estate, Ford, Arundel, BN18 0HY Notice Type Notices to Creditors View PAVILION SYSTEMS LTD full notice
Publication Date 28 March 2024 D & P SERVICES (2011) 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 Spectrum House, 2b Suttons Lane, Hornchurch RM12 6RJ and it is in the process of being changed to 40A Station Road, Upminster, Essex, RM14 2TR Notice Type Notices to Creditors View D & P SERVICES (2011) LTD full notice
Publication Date 27 March 2024 DUVET PILLOW & LINEN CO. 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 C/o Xeinadin Corporate Recovery, 100 Barbirolli square, Manchester, M2 3BD Notice Type Notices to Creditors View DUVET PILLOW & LINEN CO. LTD full notice
Publication Date 27 March 2024 WEEKES BROS. (MERTHYR) 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&2 Dynevor Street, Merthyr Tydfil, Glamorgan, CF48 1AY Notice Type Notices to Creditors View WEEKES BROS. (MERTHYR) LIMITED full notice
Publication Date 26 March 2024 VIRTUOUS CONSULTING 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 79 Ashfield Way, Hazlemere, High Wycombe, HP15 7RN Notice Type Notices to Creditors View VIRTUOUS CONSULTING LTD full notice
Publication Date 26 March 2024 CUTTING IT FINE WARFIELD 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 Westfield Cottage, Church Road, Winkfield, Windsor, SL4 4SF Notice Type Notices to Creditors View CUTTING IT FINE WARFIELD LTD full notice