Publication Date 13 November 2025 MOEBIUS SYSTEMS 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 15 Florence Drive, Enfield, Middlesex EN2 8DG Notice Type Notices to Creditors View MOEBIUS SYSTEMS LIMITED full notice
Publication Date 13 November 2025 MOEBIUS SYSTEMS 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 Number: 02527044 Name of Company: MOEBIUS SYSTEMS LIMITED Previous Name of Company: ROY BOWERMAN (CONTRACTS) LIMITED and MOEBUS SYSTEMS LIMITED Nature of Business: Computer Consultancy Registe… Notice Type Appointment of Liquidators View MOEBIUS SYSTEMS LIMITED full notice
Publication Date 13 November 2025 MOEBIUS SYSTEMS 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 MOEBIUS SYSTEMS LIMITED (Company Number 02527044 ) Previous Name of Company: ROY BOWERMAN (CONTRACTS) LIMITED and MOEBUS SYSTEMS LIMITED Registered office: 15 Florence Drive, Enfield, Middlesex EN2 8D… Notice Type Resolutions for Winding-up View MOEBIUS SYSTEMS LIMITED full notice
Publication Date 13 November 2025 June Redwood 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 22 Samuel House 1B Westpole Avenue Oakwood, EN4 0FP Date of Claim Deadline 14 January 2026 Notice Type Deceased Estates View June Redwood full notice
Publication Date 13 November 2025 Alan Kelley 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 3 The Meadway Cuffley Northaw, EN6 4ET Date of Claim Deadline 14 January 2026 Notice Type Deceased Estates View Alan Kelley full notice
Publication Date 13 November 2025 Geoffrey Redwood 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 22 Samuel House 1B Westpole Avenue Oakwood, EN4 0FP Date of Claim Deadline 14 January 2026 Notice Type Deceased Estates View Geoffrey Redwood full notice
Publication Date 13 November 2025 REGENCY SCREENPRINT 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 Number: 03236903 Name of Company: REGENCY SCREENPRINT LIMITED Nature of Business: Screen Printing Registered office: 25 Adams Street, Nechells, Birmingham B7 4LT Type of Liquidation: Creditors… Notice Type Appointment of Liquidators View REGENCY SCREENPRINT LIMITED full notice
Publication Date 13 November 2025 REGENCY SCREENPRINT 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 REGENCY SCREENPRINT LIMITED (Company Number 03236903 ) Registered office: 25 Adams Street, Nechells, Birmingham B7 4LT At a General Meeting of the Members of the above-named company, duly convened, an… Notice Type Resolutions for Winding-up View REGENCY SCREENPRINT LIMITED full notice
Publication Date 13 November 2025 John Mullen 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 14 Watling Street Leadgate Consett Co Durham, Date of Claim Deadline 14 January 2026 Notice Type Deceased Estates View John Mullen full notice
Publication Date 13 November 2025 Terence Treanor 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 Buteley Road Luton, LU4 9EW Date of Claim Deadline 14 January 2026 Notice Type Deceased Estates View Terence Treanor full notice