Publication Date 12 May 2025 WRD (LIVERSEDGE) 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 Victoria Court, Bank Square, Morley, Leeds, LS27 9SE Notice Type Resolutions for Winding-up View WRD (LIVERSEDGE) LIMITED full notice
Publication Date 12 May 2025 INSPIRED ASSET HOLDINGS 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 Kentisbury Grange, Kentisbury, Barnstaple, EX31 4NL Notice Type Resolutions for Winding-up View INSPIRED ASSET HOLDINGS LIMITED full notice
Publication Date 12 May 2025 HERBER 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 Meeting Address 52 Wynn Close, Baldock, SG7 6QS Notice Type Meetings of Creditors View HERBER LTD full notice
Publication Date 12 May 2025 CENTRE VR FRANCHISE 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 Meeting Address Flat 6 Green Park, Manor Road, Bournemouth, BH1 3HR and it is in the process of being changed to The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH Notice Type Meetings of Creditors View CENTRE VR FRANCHISE LTD full notice
Publication Date 12 May 2025 WELLPOINT 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 Meeting Address Care Of F.W. Smith Riches & Co. (Ref: Apsl), 15 Whitehall, London, United Kingdom, SW1A 2DD Notice Type Meetings of Creditors View WELLPOINT GROUP LIMITED full notice
Publication Date 12 May 2025 SMART IMPRESSIONS 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 Units 6/7 The Beresford Centre, Wade Road, Basingstoke, RG24 8FA Notice Type Resolutions for Winding-up View SMART IMPRESSIONS LIMITED full notice
Publication Date 12 May 2025 SEA ROAD 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 c/o Swallow House, Parsons Road, Washington, Tyne & Wear NE37 1EZ in the process of being changed to F17 Evolve Business Centre, Cygnet Way, Houghton le Spring, Tyne & Wear. DH4 5QY Notice Type Resolutions for Winding-up View SEA ROAD LTD full notice
Publication Date 12 May 2025 A.K. BODYSHOP 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 Lyndale House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL Notice Type Resolutions for Winding-up View A.K. BODYSHOP LIMITED full notice
Publication Date 12 May 2025 SUNBEAM QUILTING COMPANY 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 C8 Hilton Trading Estate, Hilton Road, Wolverhampton, WV4 6DW Notice Type Resolutions for Winding-up View SUNBEAM QUILTING COMPANY LIMITED full notice
Publication Date 12 May 2025 TSD (LANCASHIRE) 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 Meeting Address Capital House 7 Sheepscar Court, Northside Business Park, Leeds, LS7 2BB Notice Type Meetings of Creditors View TSD (LANCASHIRE) LTD full notice