Publication Date 18 November 2025 MERCIA IMAGE 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 In the High Court of Justice CR-2025-007534 In the matter of MERCIA IMAGE LTD. Trading As: Mercia Image Ltd. , and in the Matter of the Insolvency Act 1986 , A Petition to wind up the above-named comp… Notice Type Petitions to Wind Up (Companies) View MERCIA IMAGE LTD. full notice
Publication Date 18 November 2025 MADHAVAN DESIGN 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 (Chancery Division) Companies Court No CR-2025-006896 of 2025 In the Matter of MADHAVAN DESIGN LIMITED (Company Number 02886139 ) and in the Matter of the Insolvency Act 1… Notice Type Petitions to Wind Up (Companies) View MADHAVAN DESIGN LIMITED full notice
Publication Date 18 November 2025 ELFIELD CONSTRUCTION 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 (Chancery Division) Companies Court No CR-2025-006826 of 2025 In the Matter of ELFIELD CONSTRUCTION LIMITED (Company Number 06109816 ) and in the Matter of the Insolvency… Notice Type Petitions to Wind Up (Companies) View ELFIELD CONSTRUCTION LIMITED full notice
Publication Date 18 November 2025 CLIVE NICKOLDS 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 Dolphin Quay, EMSWORTH, PO10 7BU Date of Claim Deadline 19 January 2026 Notice Type Deceased Estates View CLIVE NICKOLDS full notice
Publication Date 18 November 2025 Nancy Butler 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 131 Skellow Road, DONCASTER, DN6 8HA Date of Claim Deadline 19 January 2026 Notice Type Deceased Estates View Nancy Butler full notice
Publication Date 18 November 2025 Jean Wheeler 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 Rest Haven, EXMOUTH, EX8 2SD Date of Claim Deadline 20 January 2026 Notice Type Deceased Estates View Jean Wheeler full notice
Publication Date 18 November 2025 Marion Illsley 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 39 Hatherley Road, READING, RG1 5QE Date of Claim Deadline 19 January 2026 Notice Type Deceased Estates View Marion Illsley full notice
Publication Date 18 November 2025 Brenda Frost 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 25 Great Nelmes Chase, HORNCHURCH, RM11 2PS Date of Claim Deadline 19 January 2026 Notice Type Deceased Estates View Brenda Frost full notice
Publication Date 18 November 2025 Alan NICHOL 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 Tunbridge Wells No. 520 of 2006 Alan Gordon NICHOL also known as: MEAGER Formerly in bankruptcy Date of bankruptcy order: 09 November 2006 73 Silver Close , Tonbridge , Kent TN9… Notice Type Notice of Intended Dividend View Alan NICHOL full notice
Publication Date 18 November 2025 The Edinburgh Gazette, Supplement 29198 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Page 1 Issue 29198 ISBN 9780115063183 18/11/2025 COMPANY LAW OFFICIAL NOTIFICATIONS - COMPANIES ACT 2006 SUPPLEMENT TO THE EDINBURGH GAZETTE OF THE 18th DAY OF NOVEMBER, 2025 PUBLISHED BY AUTHORITY OF…