Publication Date 10 April 2025 INSPIRE INTERNATIONAL UK 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 3 Villiers Court Copse Drive, Millisons Wood Meriden, Coventry, CV5 9RG and in the process of being changed to 14th Floor, 103 Colmore Row, Birmingham, B3 3AG Notice Type Notices to Creditors View INSPIRE INTERNATIONAL UK LTD full notice
Publication Date 10 April 2025 LMAC SERVICES 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 3a, Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex RM18 8RH 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 LMAC SERVICES LTD full notice
Publication Date 9 April 2025 CNC TRAINING CENTRE 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 Silverworks, 67 - 71 Northwood Street, Birmingham, West Midlands, B3 1TX. (Formerly: Unit 5 Konfidence Works, Arthur Street, Barwell, Leicester, LE9 8GZ) Notice Type Notices to Creditors View CNC TRAINING CENTRE LIMITED full notice
Publication Date 9 April 2025 CODIUN 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 Workshed Unit 5, Swindon Carriage Works, London Street, Swindon, SN1 5DG Notice Type Notices to Creditors View CODIUN LIMITED full notice
Publication Date 9 April 2025 PAUL THORNTON JOINERY 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 Swift Accountants 3 Chowley Court, Chowley Oak Business Park, Bolesworth Estates, Cheshire, CH3 9GA and it is in the process of being changed to 18a Capricorn Centre, Cranes Farm Road, Basildon, SS14 3JJ Notice Type Notices to Creditors View PAUL THORNTON JOINERY LTD full notice
Publication Date 8 April 2025 SCRUBBERS SUPREME CLEANING 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 C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU Notice Type Notices to Creditors View SCRUBBERS SUPREME CLEANING LIMITED full notice
Publication Date 8 April 2025 TRADE BATHROOMS NE 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 43 The Hollys, Birtley, Chester Le Street, DH3 1QN Notice Type Notices to Creditors View TRADE BATHROOMS NE LTD full notice
Publication Date 7 April 2025 BEAUTYSTACK 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 Pearl Assurance House, 319 Ballards Lane, London, N12 8LY Notice Type Notices to Creditors View BEAUTYSTACK LIMITED full notice
Publication Date 4 April 2025 SSYS HARROW 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 CG&Co, 27 Byrom Street, Manchester, M3 4PF Notice Type Notices to Creditors View SSYS HARROW LIMITED full notice
Publication Date 4 April 2025 PRODUCT EARTH EXPO UK 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 Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA Notice Type Notices to Creditors View PRODUCT EARTH EXPO UK LTD full notice