Publication Date 5 March 2025 ASM DYNAMICS 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: 11296265 Name of Company: ASM DYNAMICS LIMITED Nature of Business: Project Management Registered office: 9 Kiln Close, Studley, B80 7EF Principal trading address: 9 Kiln Close, Studley… Notice Type Appointment of Liquidators View ASM DYNAMICS LIMITED full notice
Publication Date 5 March 2025 ECO POWER ENGINEERING 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 Meeting Address Bankwood Lane Industrial Estate, Bankwood Lane New Rossington Doncaster DN11 OPS Notice Type Meetings of Creditors View ECO POWER ENGINEERING LIMITED full notice
Publication Date 5 March 2025 HIGH OCTANE 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 Meeting Address 34 Dulais Road, Pontarddulais, Swansea, Wales, SA4 8PA Notice Type Meetings of Creditors View HIGH OCTANE LIMITED full notice
Publication Date 5 March 2025 NOOK DESIGN 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 24 Mandale Park Lemington Newcastle Upon Tyne NE15 8BU Notice Type Meetings of Creditors View NOOK DESIGN LTD full notice
Publication Date 5 March 2025 Roger Murray 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 64 Spring Lane, Colden Common, SO21 1SB Date of Claim Deadline 6 May 2025 Notice Type Deceased Estates View Roger Murray full notice
Publication Date 5 March 2025 Martin Ansdell-Smith 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 Francis Road, Frodsham, WA6 7JR Date of Claim Deadline 6 May 2025 Notice Type Deceased Estates View Martin Ansdell-Smith full notice
Publication Date 5 March 2025 John O'Carroll 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 90 Crossway, Plymouth, PL7 4HY Date of Claim Deadline 6 May 2025 Notice Type Deceased Estates View John O'Carroll full notice
Publication Date 5 March 2025 John Marsden 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 2 Newton Road, Purley, CR8 3DN Date of Claim Deadline 6 May 2025 Notice Type Deceased Estates View John Marsden full notice
Publication Date 5 March 2025 DAVID RICHARDS 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 24 Old Stoke Road, Aylesbury, HP21 8DH Date of Claim Deadline 6 May 2025 Notice Type Deceased Estates View DAVID RICHARDS full notice
Publication Date 5 March 2025 Adeline Halton 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 Woodland Nursing Home, 189 Woodland Road, Norwich, NR6 5RQ Date of Claim Deadline 6 May 2025 Notice Type Deceased Estates View Adeline Halton full notice