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 Name of Company: MVC PROMO LTD Company Number: 05525900 Company Type: Registered Company Nature of the business: Online sale of electronic spare parts and accessories Type of Liquidation: Creditors' V… Notice Type Appointment of Liquidators View MVC PROMO LTD full notice
Publication Date 28 July 2025 Oluwole Adegboyega 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 Southdown Road, LONDON, SW20 8PX Date of Claim Deadline 28 October 2025 Notice Type Deceased Estates View Oluwole Adegboyega full notice
Publication Date 28 July 2025 Ian Chissell 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 Flat 19, WIMBORNE, BH21 2EY Date of Claim Deadline 29 September 2025 Notice Type Deceased Estates View Ian Chissell full notice
Publication Date 28 July 2025 Daniel Skelton 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 Appletrees, HYTHE, CT21 4QY Date of Claim Deadline 29 September 2025 Notice Type Deceased Estates View Daniel Skelton full notice
Publication Date 28 July 2025 Peter Robinson 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 23 Baffin Close, Kettering, NN14 6TD Date of Claim Deadline 29 September 2025 Notice Type Deceased Estates View Peter Robinson full notice
Publication Date 28 July 2025 Shirley Zsigmond 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 29 Fallodon Court, Fallodon Way, Bristol, BS9 4HQ Date of Claim Deadline 29 September 2025 Notice Type Deceased Estates View Shirley Zsigmond full notice
Publication Date 28 July 2025 Christopher Lock 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 105 Southcroft Road, Gosport, PO12 3LB Date of Claim Deadline 29 September 2025 Notice Type Deceased Estates View Christopher Lock full notice
Publication Date 28 July 2025 Paul Hutchinson 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 29 Count De Burgh Terrace, York, YO23 1HH Date of Claim Deadline 29 September 2025 Notice Type Deceased Estates View Paul Hutchinson full notice
Publication Date 28 July 2025 Joyce Tindall 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 Royal Hampton Care Home, Meadowfield, Newcastle upon Tyne, NE20 9GX Date of Claim Deadline 29 September 2025 Notice Type Deceased Estates View Joyce Tindall full notice
Publication Date 28 July 2025 Glenn Taylor 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 12 Maple Leaf Road, Wednesbury, WS10 7NQ Date of Claim Deadline 29 September 2025 Notice Type Deceased Estates View Glenn Taylor full notice