Publication Date 30 June 2023 FOSTER & KNOTT 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 FOSTER & KNOTT LTD Trading Name: TEDFORDS KITCHEN (Company Number NI072167 ) IN CREDITORS’ VOLUNTARY LIQUIDATION I, Rachel Fowler of Rachel Fowler Advisory Ltd , 101 F&G Main Street, Moira, BT67 0LH ,… Notice Type Notices to Creditors View FOSTER & KNOTT LTD full notice
Publication Date 30 June 2023 TRADEMARK TECHNOLOGIES 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 IN THE MATTER OF THE INSOLVENCY (NI) ORDER 1989 AND TRADEMARK TECHNOLOGIES GROUP LIMITED in Liquidation Creditors Voluntary Winding up (Company Number NI643306 ) NOTICE IS HEREBY GIVEN that I, Gregg S… Notice Type Notices to Creditors View TRADEMARK TECHNOLOGIES GROUP LIMITED full notice
Publication Date 30 June 2023 CREATIVE LIVING (N.I.) 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 IN THE MATTER OF THE INSOLVENCY (NI) ORDER 1989 AND CREATIVE LIVING (N.I.) LTD in Liquidation Creditors Voluntary Winding up (Company Number NI644892 ) NOTICE IS HEREBY GIVEN that I, Gregg Sterritt FC… Notice Type Notices to Creditors View CREATIVE LIVING (N.I.) LTD full notice
Publication Date 30 June 2023 MHA LONDON 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 1st Floor 11 Bruton Street, London, W1J 6PY Notice Type Notices to Creditors View MHA LONDON LTD full notice
Publication Date 30 June 2023 RUPERT JAMES 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 11 Bruton Street, London, W1J 6PY Notice Type Notices to Creditors View RUPERT JAMES LIMITED full notice
Publication Date 29 June 2023 DECOR INC 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 5 Capitol Trading Park, Kirkby Bank Road, Knowsley Industrial Estate, Liverpool, L33 7SY Notice Type Notices to Creditors View DECOR INC LTD full notice
Publication Date 29 June 2023 AUTOMATION ENGINEER 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 Clarendon House, London Road, Stanford-Le-Hope, SS17 0JU and it is in the process of being changed to 40a Station Road, Upminster, Essex, RM14 2TR Notice Type Notices to Creditors View AUTOMATION ENGINEER LTD full notice
Publication Date 29 June 2023 THE ODDJOBS COMPANY (SOUTH EAST) 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 11 Albion Place, Maidstone, Kent ME14 5DY Notice Type Notices to Creditors View THE ODDJOBS COMPANY (SOUTH EAST) LIMITED full notice
Publication Date 29 June 2023 ARTERY 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 Company Address 5 Barnfield Crescent, Exeter, Devon, EX1 1QT Notice Type Notices to Creditors View ARTERY SOLUTIONS LIMITED full notice
Publication Date 28 June 2023 RIIG 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 Suite 2D Queens Chambers, 5 John Dalton Street, Manchester M2 6ET Notice Type Notices to Creditors View RIIG LIMITED full notice