Publication Date 8 October 2025 BLUE SQUID STUDIOS 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 BLUE SQUID STUDIOS LTD (Company Number 14918289 ) Trading Name: 123Iotto and lotto3 Registered office: Third Floor, Marlborough House, Chelmsford, Essex, CM1 1LN Principal trading address: Broadwall H… Notice Type Resolutions for Winding-up View BLUE SQUID STUDIOS LTD full notice
Publication Date 8 October 2025 EPICURE FOODS 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 Unit 10a Extra Motorway Services, M25, Cobham, England, KT11 3DB Notice Type Meetings of Creditors View EPICURE FOODS LTD full notice
Publication Date 8 October 2025 Alan Webster 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 1 Batten Court, Bristol, BS37 6BL Date of Claim Deadline 9 December 2025 Notice Type Deceased Estates View Alan Webster full notice
Publication Date 8 October 2025 Barbara Lockwood 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 9 Bradshaw Crescent, Holmfirth, HD9 6EG Date of Claim Deadline 9 December 2025 Notice Type Deceased Estates View Barbara Lockwood full notice
Publication Date 8 October 2025 LOUISE FARRER 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 Manchester No. 791 of 2006 LOUISE FARRER In Bankruptcy Date of bankruptcy order: 16 October 2006 26 Robinswood Road , Manchester M22 0BT 21 March 1980 a Sales Adviser Notice is… Notice Type Notice of Intended Dividend View LOUISE FARRER full notice
Publication Date 8 October 2025 Margaret Jones 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 43, Jenner Court, St. Georges Road, Cheltenham, GL50 3ER Date of Claim Deadline 9 December 2025 Notice Type Deceased Estates View Margaret Jones full notice
Publication Date 8 October 2025 Ronald Tovey 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 22 Staverton Park, Cheltenham, GL51 6TB Date of Claim Deadline 9 December 2025 Notice Type Deceased Estates View Ronald Tovey full notice
Publication Date 8 October 2025 Doreen Francis 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 18 Lancaster Place, Shefford, SG17 5UF Date of Claim Deadline 9 December 2025 Notice Type Deceased Estates View Doreen Francis full notice
Publication Date 8 October 2025 Maureen Dutton 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 9 Meadowlands, Alnwick, NE66 3BG Date of Claim Deadline 9 December 2025 Notice Type Deceased Estates View Maureen Dutton full notice
Publication Date 8 October 2025 Shirley Hammond 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 10 Parkland Drive, Leicester, LE2 4DG Date of Claim Deadline 9 December 2025 Notice Type Deceased Estates View Shirley Hammond full notice