Publication Date 25 June 2025 WOOD LOGISTICS & LIFTING 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 Business and Property Courts in Manchester, Insolvency & Companies List (ChD) Court Number: CR-2025-MAN-000875 WOOD LOGISTICS & LIFTING LIMITED (Company Number 10626990 )… Notice Type Appointment of Administrators View WOOD LOGISTICS & LIFTING LIMITED full notice
Publication Date 25 June 2025 AURORA BAR AND GRILL 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 Meeting Address Gill House, 140 Holyhead Road, Birmingham, B21 0AF Notice Type Qualifying Decision Procedure View AURORA BAR AND GRILL LTD full notice
Publication Date 25 June 2025 SCM CONTRACTORS (SOUTHERN) 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 C/O Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ Notice Type Notice of Intended Dividends View SCM CONTRACTORS (SOUTHERN) LIMITED full notice
Publication Date 25 June 2025 SEAA CONSULTING 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 Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD Notice Type Notice of Intended Dividends View SEAA CONSULTING LIMITED full notice
Publication Date 25 June 2025 WEBB ESTATE DEVELOPMENTS 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 Monarch House, 7 Stafford Road, Wallington, Surrey, SM6 9AN Notice Type Notice of Intended Dividends View WEBB ESTATE DEVELOPMENTS LTD full notice
Publication Date 25 June 2025 RUN COMPANY RETAIL 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 13 The Hornet, Chichester, West Sussex PO19 7JL Notice Type Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name View RUN COMPANY RETAIL LIMITED full notice
Publication Date 25 June 2025 Clive Worthington 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 52 Prestbury Road, Macclesfield, SK10 1BL Date of Claim Deadline 26 August 2025 Notice Type Deceased Estates View Clive Worthington full notice
Publication Date 25 June 2025 Neil Mitchell 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 48 Quayside Close, Trent Bridge, Nottingham, NG2 3BP Date of Claim Deadline 26 August 2025 Notice Type Deceased Estates View Neil Mitchell full notice
Publication Date 25 June 2025 Irene Griffiths 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 20 Bechers Row, Orrell Park, Liverpool, L9 8EX Date of Claim Deadline 26 August 2025 Notice Type Deceased Estates View Irene Griffiths full notice
Publication Date 25 June 2025 Paul Trinder 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 13 Firstbrook Close, Penylan, Cardiff, CF23 9ER Date of Claim Deadline 26 August 2025 Notice Type Deceased Estates View Paul Trinder full notice