Publication Date 17 January 2025 Noel Rafferty 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 Rafferty , Noel Occupation Unknown, 14 Millbank Cottages, Moneymore, Magherafelt, BT45 7XT In the High Court of Justice in Northern Ireland No 081599 of 2024 Date of Filing Petition: 23 September 2024… Notice Type Bankruptcy Orders View Noel Rafferty full notice
Publication Date 17 January 2025 KD OFF SALES 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 122 Northland Road, Londonderry, BT48 0LX Notice Type Winding-Up Orders View KD OFF SALES LTD full notice
Publication Date 17 January 2025 Patrick Laughlin 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 Laughlin , Patrick Occupation Unknown, t/a Unit 43, Westlink Enterprise Centre, Distillery Street, Belfast, BT12 5BJ In the High Court of Justice in Northern Ireland No 081889 of 2024 Date of Filing P… Notice Type Bankruptcy Orders View Patrick Laughlin full notice
Publication Date 17 January 2025 TANVALLEY & ANAGHLONE PROJECT 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 73 Circular Road, Katesbridge, Banbridge, BT32 5LP Notice Type Winding-Up Orders View TANVALLEY & ANAGHLONE PROJECT full notice
Publication Date 17 January 2025 COLIN RALEY 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 GLENVIEW MANOR, CRAWFORDSBURN ROAD, BANGOR, BT19 1BA; FORMERLY OF 1 EDGEWATER COVE, DONAGHADEE, BT21 0EG Date of Claim Deadline 18 March 2025 Notice Type Deceased Estates View COLIN RALEY full notice
Publication Date 17 January 2025 Rosemarie McCay 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 McCay , Rosemarie Also known as: Patton & Rosie Patton Occupation Beautician, 144 Castlegrange Park, Strabane, BT82 9WF, former t/a 11 Peacock Road, Sion Mills In the High Court of Justice in Northern… Notice Type Bankruptcy Orders View Rosemarie McCay full notice
Publication Date 17 January 2025 SARAH MCPEAKE 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 8 GREGG GARDENS, BELLAGHY, BT45 8JU Date of Claim Deadline 24 March 2025 Notice Type Deceased Estates View SARAH MCPEAKE full notice
Publication Date 17 January 2025 JACKS RETAILING 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 88 Broom Park, Dunmurry, Belfast, BT17 0DW Notice Type Winding-Up Orders View JACKS RETAILING LTD full notice
Publication Date 17 January 2025 ACE TRANS AND TRADING 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 Dean Swift Building, Armagh Business Park, Suite 1, Hamiltonsbawn Road, Armagh, BT60 1DL Notice Type Winding-Up Orders View ACE TRANS AND TRADING LIMITED full notice
Publication Date 17 January 2025 LEYDEN’S AUTOPARTS 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 LEYDEN’S AUTOPARTS LTD (Company Number NI047606 ) Registered office: 15 Molesworth Street, Cookstown, BT80 8NX NOTICE IS HEREBY GIVEN , pursuant to Article 84 of the Insolvency (Northern Ireland) Orde… Notice Type Meetings of Creditors View LEYDEN’S AUTOPARTS LTD full notice