Publication Date 21 July 2025 METROPOLITAN INTERNATIONAL GLOBAL SYSTEM 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 METROPOLITAN INTERNATIONAL GLOBAL SYSTEM LTD (Company Number: 12991300 ) trading as MINT PRODUCTION LTD Registered Office: Kingsley House , Gillingham ME7 4NT Principal Trading Address: Kingsley House… Notice Type Resolutions for Winding Up View METROPOLITAN INTERNATIONAL GLOBAL SYSTEM LTD full notice
Publication Date 21 July 2025 METROPOLITAN INTERNATIONAL GLOBAL SYSTEM 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 Name of Company: METROPOLITAN INTERNATIONAL GLOBAL SYSTEM LTD Company Number: 12991300 Company Type: Registered Company Nature of the business: Other specialised construction activities not elsewhere… Notice Type Appointment of Liquidators View METROPOLITAN INTERNATIONAL GLOBAL SYSTEM LTD full notice
Publication Date 21 July 2025 Jason Weston 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 14 Beaumont Avenue, Richmond, TW9 2HE Date of Claim Deadline 22 September 2025 Notice Type Deceased Estates View Jason Weston full notice
Publication Date 21 July 2025 Gordon Bristowe 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 39 Malden Avenue, London, SE25 4HR Date of Claim Deadline 22 September 2025 Notice Type Deceased Estates View Gordon Bristowe full notice
Publication Date 21 July 2025 Robert Davies 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 1 Crail Gardens, Darlington, DL1 3TF Date of Claim Deadline 22 September 2025 Notice Type Deceased Estates View Robert Davies full notice
Publication Date 21 July 2025 Patricia Auwkit 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 Beechwood Grove Care Home, 44-48 East Dean Road, Eastbourne, BN20 8EH Date of Claim Deadline 22 September 2025 Notice Type Deceased Estates View Patricia Auwkit full notice
Publication Date 21 July 2025 Margaret Ashfield 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 50 Farm Close, Seaford, BN25 3RZ Date of Claim Deadline 22 September 2025 Notice Type Deceased Estates View Margaret Ashfield full notice
Publication Date 21 July 2025 Brian Morrey 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 82 Shrewsbury Road, Market Drayton, TF9 3DT Date of Claim Deadline 22 September 2025 Notice Type Deceased Estates View Brian Morrey full notice
Publication Date 21 July 2025 Alan Rostron 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 60 Church Lane, Nottingham, NG11 0AW Date of Claim Deadline 22 September 2025 Notice Type Deceased Estates View Alan Rostron full notice
Publication Date 21 July 2025 Janet Hanby 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 Prestwood Coach House, Stourbridge, DY7 5AL Date of Claim Deadline 22 September 2025 Notice Type Deceased Estates View Janet Hanby full notice