Publication Date 19 November 2025 Paul Tee 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 4 Broadwaters, Kingswood, Hull, HU7 3NF Date of Claim Deadline 22 January 2026 Notice Type Deceased Estates View Paul Tee full notice
Publication Date 19 November 2025 EYEWATCH SERVICES 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 23 St. Gregorys Road, Manchester, M12 6FT Notice Type Resolutions for Winding-up View EYEWATCH SERVICES LTD full notice
Publication Date 19 November 2025 Carl Boulton 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 Crewe Court Number: BR-2025-0009 Carl Boulton in Bankruptcy Pinncale House, Coole Lane, Newhall, Nantwich, Cheshire, CW5 8AY. Birth details: 24 August 1983 Occupation: Company D… Notice Type Notices to Creditors View Carl Boulton full notice
Publication Date 19 November 2025 FD FLEX 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 55 Fountain Street, Morley, Leeds, LS27 0AA Notice Type Resolutions for Winding-up View FD FLEX LTD full notice
Publication Date 19 November 2025 HEALTHY STUFF ONLINE 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 1a Bonnington Complex, Trent Lane, Castle Donnington, Derbyshire, DE74 2PY Notice Type Resolutions for Winding-up View HEALTHY STUFF ONLINE LIMITED full notice
Publication Date 19 November 2025 David Fletcher 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 211 Creakavose Park, St Stephen, St Austell, Cornwall, PL26 7ND Date of Claim Deadline 27 January 2026 Notice Type Deceased Estates View David Fletcher full notice
Publication Date 19 November 2025 VIRITECH 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 Summit House, 170 Finchley Road, London, NW3 6BP Notice Type Resolutions for Winding-up View VIRITECH LTD full notice
Publication Date 19 November 2025 VIVID BEAUTY 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 Vivid Beauty Ru2, Centenary Plaza, Southampton, SO19 9UE in the process of being changed to 3rd Floor, 2 Charlotte Place, Southampton, SO14 0TB Notice Type Resolutions for Winding-up View VIVID BEAUTY LTD. full notice
Publication Date 19 November 2025 Eileen Atty 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 Hames Hall Residential Home, Gote Brow, Cockermouth, Cumbria, CA13 0NN Date of Claim Deadline 21 January 2026 Notice Type Deceased Estates View Eileen Atty full notice
Publication Date 19 November 2025 TECHNIQUES GROUP 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 Suite 3 Dukes House, 4 – 6 High Street, Windsor, Berkshire, SL4 1LD Notice Type Resolutions for Winding-up View TECHNIQUES GROUP LIMITED full notice