Publication Date 10 October 2024 LABELS WORLDS INTERNATIONAL 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 70 Rosebery Avenue, London, E12 6PZ and it is in the process of being changed to 40a Station Road, Upminster, Essex, RM14 2TR Notice Type Notices to Creditors View LABELS WORLDS INTERNATIONAL LIMITED full notice
Publication Date 10 October 2024 POLE & JOHN PLUMBING CONTRACTORS 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 2 Dewinton Terrace, Llanbradach, Caerphilly, CF83 3JX Notice Type Notices to Creditors View POLE & JOHN PLUMBING CONTRACTORS LIMITED full notice
Publication Date 10 October 2024 CLARITUM 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 37 Great Pulteney Street, Bath, BA2 4DA Notice Type Notices to Creditors View CLARITUM LIMITED full notice
Publication Date 10 October 2024 METRO SUPPLIES AND SERVICES 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 24 High Street, Charing, Ashford, Kent, TN27 0HX Notice Type Notices to Creditors View METRO SUPPLIES AND SERVICES LIMITED full notice
Publication Date 9 October 2024 INLAND HOMES 2013 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 2nd Floor, 110 Cannon Street, London, EC4N 6EU Notice Type Notices to Creditors View INLAND HOMES 2013 LIMITED full notice
Publication Date 8 October 2024 PEP TYRES 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 8 Viscount Centre, Gaskill / Shaw Road, Liverpool, L24 9GS Notice Type Notices to Creditors View PEP TYRES LTD full notice
Publication Date 8 October 2024 PROKLEC 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 A, Angel Business Centre, 1 Luton Road, Toddington, Dunstable, Bedfordshire LU5 6DE 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 PROKLEC LTD full notice
Publication Date 7 October 2024 KP 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 First Floor, Merritt House, Hill Avenue, Amersham, HP6 5BQ Notice Type Notices to Creditors View KP PROPERTY MAINTENANCE LTD full notice
Publication Date 7 October 2024 ONE STOP ENGINEERING 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 4, Second Floor, 200 London Road, Southend-On-Sea, SS1 1PJ Notice Type Notices to Creditors View ONE STOP ENGINEERING LTD full notice
Publication Date 7 October 2024 REBORN AVIONICS 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 Hangar 7 Thruxton Airfield, Andover, Hampshire, SP11 8PW Notice Type Notices to Creditors View REBORN AVIONICS LIMITED full notice