Publication Date 1 August 2024 GET WALLS 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 70 Barker Street, Norwich, NR2 4TQ Notice Type Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name View GET WALLS LTD full notice
Publication Date 1 August 2024 Violet Panting 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 Redhouse Nursing Home, 55 Redhouse Street, Walsall, West Midlands, WS1 4BQ Date of Claim Deadline 2 October 2024 Notice Type Deceased Estates View Violet Panting full notice
Publication Date 1 August 2024 Mary Metcalf 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 Haddon House Nursing Home, 38 Lord Haddon Road, Ilkeston, DE7 8AW Date of Claim Deadline 2 October 2024 Notice Type Deceased Estates View Mary Metcalf full notice
Publication Date 1 August 2024 Brian Blewer 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 Parklands Court Nursing Home, 56 Park Road, Bloxwich, Walsall, WS3 3ST Date of Claim Deadline 2 October 2024 Notice Type Deceased Estates View Brian Blewer full notice
Publication Date 1 August 2024 Michael Chiles 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 52 Allison Street, Birmingham, B5 5TH Date of Claim Deadline 2 October 2024 Notice Type Deceased Estates View Michael Chiles full notice
Publication Date 1 August 2024 CASTLE CIVIL ENGINEERING 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 CASTLE CIVIL ENGINEERING LTD (Company Number 13815741 ) Registered office: White Cottage 8 Chapel Lane, Old Dalby, Melton Mowbray, Leicestershire, LE14 3LA Principal trading address: White Cottage 8 C… Notice Type Meetings of Creditors View CASTLE CIVIL ENGINEERING LTD full notice
Publication Date 1 August 2024 June Shanley 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 68 St Pancras Avenue, Plymouth, PL2 3RY Date of Claim Deadline 2 October 2024 Notice Type Deceased Estates View June Shanley full notice
Publication Date 1 August 2024 GLOBAL FURNITURE BRANDS 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 Name of Company: GLOBAL FURNITURE BRANDS LTD In Creditors' Voluntary Liquidation ("the Company") Company Number: 07309663 Trading Name: Icona Furniture / London Furniture Online Previous Name of Compa… Notice Type Appointment of Liquidators View GLOBAL FURNITURE BRANDS LTD full notice
Publication Date 1 August 2024 GLOBAL FURNITURE BRANDS 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 GLOBAL FURNITURE BRANDS LTD (Company Number 07309663 ) Trading Name: Icona Furniture / London Furniture Online Previous Name of Company: KAJEMA LIMITED In Creditors' Voluntary Liquidation ("the Compan… Notice Type Resolutions for Winding-up View GLOBAL FURNITURE BRANDS LTD full notice
Publication Date 1 August 2024 Phyllis Egginton 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 Lulworth Grove Stoke On Trent, ST6 6JY Date of Claim Deadline 2 October 2024 Notice Type Deceased Estates View Phyllis Egginton full notice