Publication Date 14 October 2025 1ST CHOICE PLANT AND TOOL HIRE 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 43 Hayward Way, Ackford, Pontefract WF7 7RH Notice Type Notices to Creditors View 1ST CHOICE PLANT AND TOOL HIRE LIMITED full notice
Publication Date 14 October 2025 AVERY KNIGHT & BOWLERS ENGINEERING 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 5 Barnfield Crescent, Exeter, Devon, EX1 1QT Notice Type Notices to Creditors View AVERY KNIGHT & BOWLERS ENGINEERING LIMITED full notice
Publication Date 14 October 2025 BRITLINK CARGO 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 1422-4 London Road, Leigh-On-Sea, SS9 2UL and it is in the process of being changed to 18a Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ Notice Type Notices to Creditors View BRITLINK CARGO LTD full notice
Publication Date 13 October 2025 W J M CONSTRUCTION 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 42 Kingswell, 65 Imperial Avenue, Westcliff-On-Sea, SS0 8NZ Notice Type Notices to Creditors View W J M CONSTRUCTION LIMITED full notice
Publication Date 13 October 2025 HOTSPUR LEAF 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 Suite 500 Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF Notice Type Notices to Creditors View HOTSPUR LEAF LTD full notice
Publication Date 13 October 2025 JWL SERVICES (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 C/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD Notice Type Notices to Creditors View JWL SERVICES (UK) LIMITED full notice
Publication Date 13 October 2025 PORTHTOWAN BEACH CAFE 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 Hermes House, Fire Fly Avenue, Swindon, Wiltshire, SN2 2GA Notice Type Notices to Creditors View PORTHTOWAN BEACH CAFE LIMITED full notice
Publication Date 10 October 2025 ELITE DRESSAGE 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 9 High Street, Somerset, Wellington, TA21 8QT Notice Type Notices to Creditors View ELITE DRESSAGE LTD full notice
Publication Date 10 October 2025 LARNE ROYAL BRITISH LEGION CLUB 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 NOTICE TO CREDITORS IN THE MATTER OF THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 AND IN THE MATTER OF LARNE ROYAL BRITISH LEGION CLUB LIMITED (Company Number NP000435 ) FCA registration number 435IP… Notice Type Notices to Creditors View LARNE ROYAL BRITISH LEGION CLUB LIMITED full notice
Publication Date 10 October 2025 DRIVELINE GOLF 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 82 St John Street, London, EC1M 4JN Notice Type Notices to Creditors View DRIVELINE GOLF LIMITED full notice