Publication Date 28 March 2023 GARNIN 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 Buckland House, 12 William Prance Road, Plymouth PL6 5WR Notice Type Notices to Creditors View GARNIN LIMITED full notice
Publication Date 28 March 2023 FINCHALE TRAINING COLLEGE 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 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS Notice Type Notices to Creditors View FINCHALE TRAINING COLLEGE full notice
Publication Date 28 March 2023 GAIA HAIR AND BEAUTY 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 301, 116 Baker Street, London W1U 6TS (to be changed to c/o Quantuma Advisory Limited, 40a Station Road, Upminster, Essex RM14 2TR) Notice Type Notices to Creditors View GAIA HAIR AND BEAUTY LTD full notice
Publication Date 28 March 2023 RT PROPERTY MAINTENANCE 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 60 Cuckoo Lane, Ashford, Kent TN23 5DB Notice Type Notices to Creditors View RT PROPERTY MAINTENANCE LTD full notice
Publication Date 28 March 2023 DIAMOND BEAUTY 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 14 Derwent View, Burnopfield, NE16 6PZ Notice Type Notices to Creditors View DIAMOND BEAUTY LIMITED full notice
Publication Date 27 March 2023 LEYLANDI INNS 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 Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH Notice Type Notices to Creditors View LEYLANDI INNS LIMITED full notice
Publication Date 27 March 2023 A-WARE INTERNATIONAL 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 Currently, 18 Newport Street, Tiverton, Devon, EX16 6NL, soon to be changed to Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH Notice Type Notices to Creditors View A-WARE INTERNATIONAL LTD full notice
Publication Date 27 March 2023 PHASE 3 CNC 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 7 Princess Royal Industrial Estate, Whitecroft Road, Lydney, GL15 4SU Notice Type Notices to Creditors View PHASE 3 CNC LIMITED full notice
Publication Date 27 March 2023 BORT SHOPPING 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 Barnfield Crescent, Exeter, Devon, EX1 1QT Notice Type Notices to Creditors View BORT SHOPPING LTD full notice
Publication Date 24 March 2023 DISCO MIX 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 Company Address Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH Notice Type Notices to Creditors View DISCO MIX CLUB LIMITED full notice