Publication Date 10 October 2025 EXEL ENGRAVING 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 Name of Company: EXEL ENGRAVING LIMITED Company Number: 01614332 Company Type: Registered Company Nature of the business: Engraving and signmaking Type of Liquidation: Creditors' Voluntary Registered… Notice Type Appointment of Liquidators View EXEL ENGRAVING LIMITED full notice
Publication Date 10 October 2025 EXEL ENGRAVING 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 EXEL ENGRAVING LIMITED (Company Number: 01614332 ) trading as EXEL ENGRAVING LIMITED Registered Office: Unit 14, The Boathouse Business Centre , 1 Harbour Square , Wisbech , Cambridgeshire PE13 3BH Pr… Notice Type Resolutions for Winding Up View EXEL ENGRAVING LIMITED full notice
Publication Date 10 October 2025 Keith Sanderson 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 Connaught House Care Home, Stratford Road, Solihull, B90 4LA Date of Claim Deadline 11 December 2025 Notice Type Deceased Estates View Keith Sanderson full notice
Publication Date 10 October 2025 Elizabeth Toft 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 Plessington Court, Chapel House Lane, Puddington, CH64 5SW Date of Claim Deadline 11 December 2025 Notice Type Deceased Estates View Elizabeth Toft full notice
Publication Date 10 October 2025 Anthony Shawe 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 5 Thackeray Mews, London, E8 3EX Date of Claim Deadline 11 December 2025 Notice Type Deceased Estates View Anthony Shawe full notice
Publication Date 10 October 2025 Vera Ward 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 93 Higher Days Road, Swanage, BH19 2LF Date of Claim Deadline 11 December 2025 Notice Type Deceased Estates View Vera Ward full notice
Publication Date 10 October 2025 WARM STORM 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 Mountview Court, 1148 High Road, Whetstone, London, N20 0RA Notice Type Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name View WARM STORM LTD full notice
Publication Date 10 October 2025 PEAKEFEST 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 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX Notice Type Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name View PEAKEFEST LIMITED full notice
Publication Date 10 October 2025 ECOBRIX MANUFACTURING 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 Cg & Co, 27 Byrom Street, Manchester, M3 4PF Notice Type Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name View ECOBRIX MANUFACTURING LTD full notice
Publication Date 10 October 2025 TUTS (UK) 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 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX Notice Type Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name View TUTS (UK) LIMITED full notice