Publication Date 1 December 2025 MOUNTSTEWART GROUP ADMINISTRATION 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 In the Leeds District Registry Court Number: CR-2025-000193 MOUNTSTEWART GROUP ADMINISTRATION COMPANY LIMITED (Company Number 10956116 ) Previous Name of Company: The Bailey Group Administration Compa… Notice Type Appointment of Liquidators View MOUNTSTEWART GROUP ADMINISTRATION COMPANY LIMITED full notice
Publication Date 1 December 2025 JOHNS & JOHNS 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 RMT Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle upon Tyne, Tyne & Wear, NE12 8EG Notice Type Resolutions for Winding-up View JOHNS & JOHNS LIMITED full notice
Publication Date 1 December 2025 CHUCH HOUSE ONE 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 Church House, Church Street, Godalming, Surrey, GU7 1EW Notice Type Notices to Creditors View CHUCH HOUSE ONE LIMITED full notice
Publication Date 1 December 2025 Lyndsay Coleman 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 Address of Deceased 4 Windsor Road, Sunbury on Thames, TW16 7RD Date of Claim Deadline 6 February 2026 Notice Type Deceased Estates View Lyndsay Coleman full notice
Publication Date 1 December 2025 AFP COLLECTION 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 Griffin & King Insolvency, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL Notice Type Resolutions for Winding-up View AFP COLLECTION LIMITED full notice
Publication Date 1 December 2025 BRT TECHNICAL 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 174 Badger Rise, Portishead, Bristol, BS20 8LU Notice Type Notices to Creditors View BRT TECHNICAL SERVICES LIMITED full notice
Publication Date 1 December 2025 Robin Ridewood 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 Address of Deceased 11 St Chads Avenue, Midsomer Norton, Radstock BA3 2HG Date of Claim Deadline 5 February 2026 Notice Type Deceased Estates View Robin Ridewood full notice
Publication Date 1 December 2025 ABOVE AND BEYOND (SOUTH) 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 350-352 London Road, Portsmouth, PO2 9JY Notice Type Resolutions for Winding-up View ABOVE AND BEYOND (SOUTH) LTD full notice
Publication Date 1 December 2025 W E C CURSHAM 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 143 Main Street, Sutton, Bonington, Loughborough, LE12 5PE Notice Type Notices to Creditors View W E C CURSHAM LIMITED full notice
Publication Date 1 December 2025 INTEGRATED PETROLEUM SOLUTIONS & TRAINING (IPS-T) 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 70-72 Victoria Road, Ruislip, HA4 0AH Notice Type Notices to Creditors View INTEGRATED PETROLEUM SOLUTIONS & TRAINING (IPS-T) LTD full notice