Publication Date 20 August 2025 CJ PROPERTY (SHROPSHIRE) 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 CJ PROPERTY (SHROPSHIRE) LTD (Company Number: 08554944 ) trading as CJ Property (Shropshire) Ltd Registered Office: Hillside House , Ercall Lane , Telford TF1 2DY Principal Trading Address: Hillside H… Notice Type Resolutions for Winding Up View CJ PROPERTY (SHROPSHIRE) LTD full notice
Publication Date 20 August 2025 Malcolm Inglis 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 Nepal Gardens, Fleet, GU52 8LL Date of Claim Deadline 21 October 2025 Notice Type Deceased Estates View Malcolm Inglis full notice
Publication Date 20 August 2025 David Williams 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 Braeheads, Mill Road, Newcastle upon Tyne, NE17 7JD Date of Claim Deadline 21 October 2025 Notice Type Deceased Estates View David Williams full notice
Publication Date 20 August 2025 CUT & RUN 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 C/O CBA Business Solutions Limited, 126 New Walk, Leicester, LE1 7JA Notice Type Notice of Intended Dividends View CUT & RUN LIMITED full notice
Publication Date 20 August 2025 BLACKFISH LOGISTICS 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 58 Leman Street, London, E1 8EU Notice Type Notice of Intended Dividends View BLACKFISH LOGISTICS LTD full notice
Publication Date 20 August 2025 DNAC GROUP 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 58 Leman Street, London, E1 8EU Notice Type Notice of Intended Dividends View DNAC GROUP LTD full notice
Publication Date 20 August 2025 MUSIC HOUSE MS 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 Number: 08218493 Name of Company: MUSIC HOUSE MS LTD Nature of Business: Retail sale of musical instruments and scores Registered office: 7 Flashman Road, Cawston, Rugby, Warwickshire, CV23 9G… Notice Type Appointment of Liquidators View MUSIC HOUSE MS LTD full notice
Publication Date 20 August 2025 MUSIC HOUSE MS 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 MUSIC HOUSE MS LTD (Company Number 08218493 ) Registered office: 7 Flashman Road, Cawston, Rugby, Warwickshire, CV23 9GE Principal trading address: 7 Flashman Road, Cawston, Rugby, Warwickshire, CV23… Notice Type Resolutions for Winding-up View MUSIC HOUSE MS LTD full notice
Publication Date 20 August 2025 BLIND DOG 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 BLIND DOG LTD (Company Number 15702991 ) Trading Name: The Wilbraham Arms Registered office: Unit 102 The Courtyard Business & Technology Centre Radway Green Crewe CW2 5PR Principal trading address: S… Notice Type Meetings of Creditors View BLIND DOG LTD full notice
Publication Date 20 August 2025 TOUCH RECRUITMENT 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 144 - 146 EVESHAM STREET, REDDITCH, WORCESTERSHIRE B97 4HP Notice Type Meetings of Creditors View TOUCH RECRUITMENT LTD full notice