Publication Date 28 July 2025 RB & E 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: RB & E LTD Company Number: 14097288 Company Type: Registered Company Nature of the business: Retail sale of fish, crustaceans and molluscs in specialised stores, Take-away food shops… Notice Type Appointment of Liquidators View RB & E LTD full notice
Publication Date 28 July 2025 PLASTIC SOURCE 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 PLASTIC SOURCE LTD (Company Number: 08406179 ) trading as Plastic Source Ltd Registered Office: 13 Kelling Walk , Hulme M15 4HJ Principal Trading Address: 13 Kelling Walk , Hulme M15 4HJ Nature of Bus… Notice Type Resolutions for Winding Up View PLASTIC SOURCE LTD full notice
Publication Date 28 July 2025 PLASTIC SOURCE 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: PLASTIC SOURCE LTD Company Number: 08406179 Company Type: Registered Company Nature of the business: Retail sale via mail order houses or via Internet Type of Liquidation: Creditors'… Notice Type Appointment of Liquidators View PLASTIC SOURCE LTD full notice
Publication Date 28 July 2025 Dorothy Chaloner 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 7 Clayton Road, Wrexham, LL11 6BN Date of Claim Deadline 29 September 2025 Notice Type Deceased Estates View Dorothy Chaloner full notice
Publication Date 28 July 2025 MVC PROMO 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 MVC PROMO LTD (Company Number: 05525900 ) trading as MVC Promo Ltd Registered Office: Big Yellow Storage , 12 Jenner Avenue , London W3 6EQ Principal Trading Address: Big Yellow Storage , 12 Jenner Av… Notice Type Resolutions for Winding Up View MVC PROMO LTD full notice
Publication Date 28 July 2025 SCHOOL APRONS 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 SCHOOL APRONS LTD (Company Number: 11575176 ) trading as SCHOOL APRONS LTD Registered Office: 4-4a Blackburn Road , Accrington BB5 1HD Principal Trading Address: 4-4a Blackburn Road , Accrington BB5 1… Notice Type Resolutions for Winding Up View SCHOOL APRONS LTD full notice
Publication Date 28 July 2025 SCHOOL APRONS 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: SCHOOL APRONS LTD Company Number: 11575176 Company Type: Registered Company Nature of the business: Finishing of textiles Type of Liquidation: Creditors' Voluntary Registered office:… Notice Type Appointment of Liquidators View SCHOOL APRONS LTD full notice
Publication Date 28 July 2025 Donald Armour 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 Redbond Lodge, Great Dunmow, CM6 1EQ Date of Claim Deadline 30 September 2025 Notice Type Deceased Estates View Donald Armour full notice
Publication Date 28 July 2025 Fiona Armour 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 Redbond Lodge, Great Dunmow, CM6 1EQ Date of Claim Deadline 30 September 2025 Notice Type Deceased Estates View Fiona Armour full notice
Publication Date 28 July 2025 Irene Watson 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 Fern Brook Lodge, Gillingham, SP8 4QD Date of Claim Deadline 29 September 2025 Notice Type Deceased Estates View Irene Watson full notice