Publication Date 9 September 2025 SNO ENTERPRISES 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 SNO ENTERPRISES LTD (Company Number 13580495 ) Registered office: Elysios Hairdressing , 11 Oakdene Parade , Surrey , COBHAM , KT11 2LR In the High Court Of Justice No 002841 of 2025 Date of Filing Pe… Notice Type Winding-Up Orders View SNO ENTERPRISES LTD full notice
Publication Date 9 September 2025 Maureen Stone 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 Willow House, Stonehouse, GL10 3EE Date of Claim Deadline 10 November 2025 Notice Type Deceased Estates View Maureen Stone full notice
Publication Date 9 September 2025 Gordon Elliott 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 Ash End, Hatfield Road, Witham, CM8 1EN Date of Claim Deadline 10 November 2025 Notice Type Deceased Estates View Gordon Elliott full notice
Publication Date 9 September 2025 REBCAT TECHNOLOGY 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 In the High Court of Justice CR-2025-005771 In the matter of REBCAT TECHNOLOGY LIMITED Trading As: Rebcat Technology Limited , and in the Matter of the Insolvency Act 1986 , A Petition to wind up the… Notice Type Petitions to Wind Up (Companies) View REBCAT TECHNOLOGY LIMITED full notice
Publication Date 9 September 2025 Alan Slater 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 8 Stokesay Close, Kidderminster, DY10 1YB Date of Claim Deadline 10 November 2025 Notice Type Deceased Estates View Alan Slater full notice
Publication Date 9 September 2025 Mary Waite 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 56 Hall Drive, Ilkley, LS29 7LP Date of Claim Deadline 10 November 2025 Notice Type Deceased Estates View Mary Waite full notice
Publication Date 9 September 2025 Michael Turner 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 Northfield House Nursing Home, Folly Lane, Stroud, GL5 1SP Date of Claim Deadline 10 November 2025 Notice Type Deceased Estates View Michael Turner full notice
Publication Date 9 September 2025 Pamela Harding 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 123A, Marshside Road, Southport, PR9 9TA Date of Claim Deadline 10 November 2025 Notice Type Deceased Estates View Pamela Harding full notice
Publication Date 9 September 2025 AJ4SN 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: AJ4SN LTD Company Number: 10246086 Company Type: Registered Company Nature of the business: Other engineering activities Type of Liquidation: Creditors' Voluntary Registered office: 4… Notice Type Appointment of Liquidators View AJ4SN LTD full notice
Publication Date 9 September 2025 AJ4SN 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 AJ4SN LTD (Company Number: 10246086 ) trading as AJ4SN LTD Registered Office: 43 Mariners Walk , Barry CF62 5AY Principal Trading Address: 43 Mariners Walk , Barry CF62 5AY Nature of Business: Other e… Notice Type Resolutions for Winding Up View AJ4SN LTD full notice