Publication Date 12 August 2025 SONA CARE SERVICES 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 SONA CARE SERVICES LIMITED (Company Number 10318927 ) ("the Company") - In Creditors' Voluntary Liquidation Registered office: 27 Hilton Avenue, Milford Haven, SA73 2PB At a General Meeting of the abo… Notice Type Resolutions for Winding-up View SONA CARE SERVICES LIMITED full notice
Publication Date 12 August 2025 SOFTOFFICE 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 NOTICE OF APPOINTMENT OF LIQUIDATORS (WINDING UP BY COURT) PURSUANT TO RULE 7.59 OF THE INSOLVENCY (ENGLAND AND WALES) RULES 2016 In the High Court of Justice, Business and Property Courts of England… Notice Type Appointment of Liquidators View SOFTOFFICE LIMITED full notice
Publication Date 12 August 2025 FALCON CONSTRUCTION PROJECTS 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 DaisyBank House, 17-19 Leek Road, Cheadle, Stoke-on-Trent ST10 1JE Notice Type Notice of Dividends View FALCON CONSTRUCTION PROJECTS LIMITED full notice
Publication Date 12 August 2025 John Russell 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 190 Charlemont Road, London, E6 6AQ Date of Claim Deadline 13 October 2025 Notice Type Deceased Estates View John Russell full notice
Publication Date 12 August 2025 Margaret Rothera 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 Coniston Road, Basingstoke, RG22 5HS Date of Claim Deadline 13 October 2025 Notice Type Deceased Estates View Margaret Rothera full notice
Publication Date 12 August 2025 Molly Tucker 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 27, Tanners Court, Midland Way, Bristol, BS35 2BY Date of Claim Deadline 13 October 2025 Notice Type Deceased Estates View Molly Tucker full notice
Publication Date 12 August 2025 Denis Kirk 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 15 Bishoptyne Avenue, Dereham, NR19 1HJ Date of Claim Deadline 13 October 2025 Notice Type Deceased Estates View Denis Kirk full notice
Publication Date 12 August 2025 Christina Slim 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 16 Pinner View, Harrow, HA1 4QA Date of Claim Deadline 13 October 2025 Notice Type Deceased Estates View Christina Slim full notice
Publication Date 12 August 2025 Kenneth Parry 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 32, Penrhyn Court, Llandudno, LL30 3EJ Date of Claim Deadline 13 October 2025 Notice Type Deceased Estates View Kenneth Parry full notice
Publication Date 12 August 2025 Doreen Wright 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 57 Aylward Gardens, Chesham, HP5 2QZ Date of Claim Deadline 13 October 2025 Notice Type Deceased Estates View Doreen Wright full notice