Publication Date 27 August 2025 MOIRA HOUSE SCHOOL 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 Notice of Intended Dividends View MOIRA HOUSE SCHOOL LIMITED full notice
Publication Date 27 August 2025 SCMCD TAX AND ACCOUNTING 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 99 Hampshire Road, Royston, SG8 9FT Notice Type Resolutions for Winding-up View SCMCD TAX AND ACCOUNTING LIMITED full notice
Publication Date 27 August 2025 EBUYER (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 In the High Court of Justice Court Number: CR-2025-005492 EBUYER (UK) LIMITED (Company Number 03941136 ) Trading Name: Ebuyer Nature of Business: Retail sale via mail order houses or via Internet Regi… Notice Type Appointment of Administrators View EBUYER (UK) LIMITED full notice
Publication Date 27 August 2025 ACE BINDING 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 High Court of Justice Business and Property Courts in Birmingham, Insolvency & Companies List (ChD) Court Number: CR-2025-BHM-000421 ACE BINDING COMPANY LIMITED (Company Number 06549999 ) Natur… Notice Type Appointment of Administrators View ACE BINDING COMPANY LIMITED full notice
Publication Date 27 August 2025 KENURE DEVELOPMENTS 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 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AG Notice Type Notice of Intended Dividends View KENURE DEVELOPMENTS LIMITED full notice
Publication Date 27 August 2025 Dejan Dodig 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 Belgrade, Palilula, 16 Sonje Marinkovic Street, Serbia Date of Claim Deadline 28 October 2025 Notice Type Deceased Estates View Dejan Dodig full notice
Publication Date 27 August 2025 Thomas Dawes 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 64 Central Drive, Walney Island, Barrow-in-Furness, Cumbria, LA14 3HY Date of Claim Deadline 28 October 2025 Notice Type Deceased Estates View Thomas Dawes full notice
Publication Date 27 August 2025 Jenny Vaughan 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 31 Lysia Street London, SW6 6NF Date of Claim Deadline 28 October 2025 Notice Type Deceased Estates View Jenny Vaughan full notice
Publication Date 27 August 2025 Leslie Parker 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 Lavender Avenue Pilgrims Hatch Brentwood Essex, CM15 9PS Date of Claim Deadline 28 October 2025 Notice Type Deceased Estates View Leslie Parker full notice
Publication Date 27 August 2025 Sylvia Grainger 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 Paddock Close Edwinstowe Nottinghamshire, NG21 9LP Date of Claim Deadline 28 October 2025 Notice Type Deceased Estates View Sylvia Grainger full notice