Publication Date 26 September 2025 MFX RELOCATION 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 MFX RELOCATION LIMITED (Company Number 07101172 ) Trading Name: Microfix and MFX Registered office: c/o PKF Littlejohn Advisory Limited, 15 Westferry Circus, Canary Wharf, London E14 4HD Principal tra… Notice Type Resolutions for Winding-up View MFX RELOCATION LIMITED full notice
Publication Date 26 September 2025 EBBSFLEET ENGINEERING 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 Sussex Innovation Centre, Science Park Square, Brighton, East Sussex, BN1 9SB Notice Type Notice of Intended Dividends View EBBSFLEET ENGINEERING SERVICES LIMITED full notice
Publication Date 26 September 2025 Margaret Naylor 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 58 Selborne Road, Sheffield, S10 5ND Date of Claim Deadline 27 November 2025 Notice Type Deceased Estates View Margaret Naylor full notice
Publication Date 26 September 2025 Yvonne Fletcher 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 71 Bramley Avenue, Fleetwood, FY7 7LQ Date of Claim Deadline 27 November 2025 Notice Type Deceased Estates View Yvonne Fletcher full notice
Publication Date 26 September 2025 Maureen Turnbull 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 33 Duke Street North, Sunderland, SR6 9ED Date of Claim Deadline 27 November 2025 Notice Type Deceased Estates View Maureen Turnbull full notice
Publication Date 26 September 2025 Alan Browning 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 2 Tallow Lane, Swindon, SN4 0BN Date of Claim Deadline 27 November 2025 Notice Type Deceased Estates View Alan Browning full notice
Publication Date 26 September 2025 Peter Tonks 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 101 Hollow Road, Leicester, LE7 7FR Date of Claim Deadline 27 November 2025 Notice Type Deceased Estates View Peter Tonks full notice
Publication Date 26 September 2025 Jean England 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 Hillcrest Road, Whyteleafe, CR3 0DG Date of Claim Deadline 27 November 2025 Notice Type Deceased Estates View Jean England full notice
Publication Date 26 September 2025 Michael Geddes 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 86 Tile Kiln Lane, Hemel Hempstead, HP3 8NW Date of Claim Deadline 27 November 2025 Notice Type Deceased Estates View Michael Geddes full notice
Publication Date 26 September 2025 Eileen Poyner 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 Saxon Lodge, Lower Sea Lane, Bridport, DT6 6LR Date of Claim Deadline 27 November 2025 Notice Type Deceased Estates View Eileen Poyner full notice