Publication Date 27 June 2025 OCTOPUS MEDIA 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 THE ISLE OF MAN COMPANIES ACTS 1931-2004 OCTOPUS MEDIA LIMITED (IN LIQUIDATION) NOTICE OF MEETINGS OF CONTRIBUTORIES AND CREDITORS NOTICE IS HEREBY GIVEN, pursuant to Section 179(2) of the Isle of Man… Notice Type Overseas Territories and Dependencies View OCTOPUS MEDIA LIMITED full notice
Publication Date 27 June 2025 PLUMB CONSULTANTS 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 Registered Office of Company in Liquidation: First Floor, Telecom House, 125-135 Preston Road, Brighton, England, BN1 6AF Notice Type Notice of Dividends View PLUMB CONSULTANTS LTD full notice
Publication Date 27 June 2025 PAOLINOS 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 Registered Office of Company in Liquidation: c/o ROC Accountancy, Access Self Storage Building, LONDON, SE7 7SJ Notice Type Notice of Dividends View PAOLINOS LIMITED full notice
Publication Date 27 June 2025 GEOFFREY WAREHAM 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 County Court at Liverpool No. 625 of 2007 GEOFFREY LESLIE WAREHAM Formerly in bankruptcy Date of bankruptcy order: 13 March 2007 4 Hunts Cottage , Back Botanic Road, Churchtown , Southport PR9… Notice Type Notice of Intended Dividend View GEOFFREY WAREHAM full notice
Publication Date 27 June 2025 JUSTIN BIER 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 County Court at Slough No. 264 of 2003 JUSTIN NATHANIEL JAMES BIER Formerly in bankruptcy Date of bankruptcy order: 19 November 2003 Longridge , Bangors Road South , Iver , Bucks SL0 0AP Former… Notice Type Notice of Intended Dividend View JUSTIN BIER full notice
Publication Date 27 June 2025 Trevor Perkins 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 Coleridge Way, CREWE, CW1 5JW Date of Claim Deadline 28 August 2025 Notice Type Deceased Estates View Trevor Perkins full notice
Publication Date 27 June 2025 Carol Johnson 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 9 Vicarage Crescent, Stoke-on-Trent, ST10 4LF Date of Claim Deadline 28 August 2025 Notice Type Deceased Estates View Carol Johnson full notice
Publication Date 27 June 2025 James Bowman 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 Temsend Farm, Carlisle, CA4 0QE Date of Claim Deadline 28 August 2025 Notice Type Deceased Estates View James Bowman full notice
Publication Date 27 June 2025 Peter Edgington 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 175 Queens Park Avenue, Bournemouth, BH8 9HB Date of Claim Deadline 28 August 2025 Notice Type Deceased Estates View Peter Edgington full notice
Publication Date 27 June 2025 Gillian Barron 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 19 The Chains, Durham, DH1 1QZ Date of Claim Deadline 28 August 2025 Notice Type Deceased Estates View Gillian Barron full notice